About

Registered Number: SC223739
Date of Incorporation: 27/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 2 Melville Street, Falkirk, FK1 1HZ

 

Having been setup in 2001, Eskbank Control Panels Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOGHUE, John 27 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DONOGHUE, Peter 27 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 01 December 2016
RESOLUTIONS - N/A 17 November 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 16 November 2015
MR01 - N/A 21 April 2015
MR01 - N/A 21 April 2015
MR01 - N/A 19 March 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 23 February 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 January 2012
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 09 September 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 22 November 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 28 November 2002
225 - Change of Accounting Reference Date 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2015 Outstanding

N/A

A registered charge 03 April 2015 Outstanding

N/A

A registered charge 09 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.