About

Registered Number: SC311247
Date of Incorporation: 31/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 10 Craigmillar Park, Edinburgh, EH16 5NE

 

Espionage East Ltd was setup in 2006, it's status is listed as "Active". We do not know the number of employees at the company. Espionage East Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AD01 - Change of registered office address 28 February 2017
2.21B(Scot) - N/A 22 February 2016
2.20B(Scot) - N/A 01 September 2015
2.22B(Scot) - N/A 22 July 2015
2.29B(Scot) - N/A 24 June 2015
2.20B(Scot) - N/A 05 March 2015
2.15B(Scot) - N/A 24 November 2014
2.16BZ(Scot) - N/A 01 October 2014
2.16B(Scot) - N/A 16 September 2014
AD01 - Change of registered office address 30 July 2014
2.11B(Scot) - N/A 29 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 21 November 2013
AR01 - Annual Return 31 October 2012
AD04 - Change of location of company records to the registered office 31 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2012
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 12 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 28 June 2010
466(Scot) - N/A 27 April 2010
466(Scot) - N/A 21 April 2010
RESOLUTIONS - N/A 15 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2010
SH01 - Return of Allotment of shares 15 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 12 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2009
CH04 - Change of particulars for corporate secretary 12 December 2009
CH01 - Change of particulars for director 25 November 2009
410(Scot) - N/A 23 July 2009
363a - Annual Return 14 July 2009
AUD - Auditor's letter of resignation 27 March 2009
287 - Change in situation or address of Registered Office 01 December 2008
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 10 November 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363s - Annual Return 31 January 2008
225 - Change of Accounting Reference Date 06 July 2007
466(Scot) - N/A 08 June 2007
466(Scot) - N/A 06 June 2007
466(Scot) - N/A 17 March 2007
466(Scot) - N/A 16 March 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
410(Scot) - N/A 03 January 2007
466(Scot) - N/A 28 December 2006
410(Scot) - N/A 22 December 2006
410(Scot) - N/A 22 December 2006
410(Scot) - N/A 20 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
RESOLUTIONS - N/A 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 22 July 2009 Outstanding

N/A

Standard security 21 December 2006 Outstanding

N/A

Standard security 21 December 2006 Outstanding

N/A

Floating charge 15 December 2006 Outstanding

N/A

Floating charge 15 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.