EURECOSSE PROPERTIES LIMITED
Overview
Company Name | EURECOSSE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC071685 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EURECOSSE PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EURECOSSE PROPERTIES LIMITED located?
Registered Office Address | Suite 20, 196 Rose Street EH2 4AT Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EURECOSSE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for EURECOSSE PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Notification of Capital Nominees Limited as a person with significant control on Mar 20, 2020 | 2 pages | PSC02 | ||
Notification of Capital Nominees Ltd as a person with significant control on Mar 20, 2020 | 2 pages | PSC02 | ||
Cessation of Boyki Ltd as a person with significant control on Mar 20, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 28, 2020 with updates | 4 pages | CS01 | ||
Notification of Boyki Ltd as a person with significant control on Jan 28, 2020 | 2 pages | PSC02 | ||
Cessation of Hacking Property Investments 35 Ltd as a person with significant control on Jan 28, 2020 | 1 pages | PSC07 | ||
Current accounting period extended from Aug 31, 2019 to Feb 29, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Nov 11, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from 82 Argyll Street Dunoon Argyll PA23 7NE to Suite 20, 196 Rose Street Edinburgh EH2 4AT on Oct 17, 2019 | 1 pages | AD01 | ||
Termination of appointment of Gordon John Hawking as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Appointment of Mr David Malcolm Kaye as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Notification of Hacking Property Investments 35 Ltd as a person with significant control on Oct 10, 2019 | 2 pages | PSC02 | ||
Cessation of Gordon John Hawking as a person with significant control on Oct 10, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Sheila Hawking as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sheila Hawking as a secretary on Oct 10, 2019 | 1 pages | TM02 | ||
Cessation of Sheila Hawking as a person with significant control on Oct 10, 2019 | 1 pages | PSC07 | ||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of EURECOSSE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAYE, David Malcolm | Director | George Yard EC3V 9DF London Lower Ground Floor, One England | England | British | Company Director | 226701930001 | ||||
HAWKING, Sheila | Secretary | 8 Katterns Close BH23 2NS Christchurch Dorset | British | 125470004 | ||||||
HAWKING, Gordon John | Director | 8 Katterns Close BH23 2NS Christchurch Dorset | England | British | Retired Chemical Engineer | 125480003 | ||||
HAWKING, Gordon John | Director | Hengistbury Strone PA23 8RX Dunoon Argyll | British | Chemical Engineering Consultant | 125480001 | |||||
HAWKING, Jacqueline | Director | 53a Underhill Road SE22 0QR London | British | Joiner | 1391390004 | |||||
HAWKING, Sheila | Director | 8 Katterns Close BH23 2NS Christchurch Dorset | England | British | Company Secretary | 125470004 | ||||
HAWKING, Sheila | Director | Hengistbury Strone PA23 8RX Dunoon Argyll | British | Company Secretary | 125470001 |
Who are the persons with significant control of EURECOSSE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capital Nominees Limited | Mar 20, 2020 | George Yard EC3V 9DF London Lower Ground Floor, One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Capital Nominees Ltd | Mar 20, 2020 | George Yard EC3V 9DF London Lower Ground Floor, One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Boyki Ltd | Jan 28, 2020 | Cornet Street St. Peter Port GY1 1BZ Guernsey 3rd Floor, One Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hacking Property Investments 35 Ltd | Oct 10, 2019 | George Yard EC3V 9DF London Lower Ground Floor, One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gordon John Hawking | Apr 06, 2016 | Katterns Close BH23 2NS Christchurch 8 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sheila Hawking | Apr 06, 2016 | Katterns Close BH23 2NS Christchurch 8 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does EURECOSSE PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Oct 26, 1994 Delivered On Nov 01, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 948 wimborne road, moordown, bournemouth registered under number DT191976. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 23, 1993 Delivered On Sep 02, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freehold property 197 malmesbury park road, bournemouth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 23, 1993 Delivered On Sep 02, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freehold property 25 aston mead, christchurch. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 23, 1993 Delivered On Sep 02, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freeholdproperty 13 st leonards road, charminster, bournemouth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 01, 1981 Delivered On May 14, 1981 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0