EASTLAKE COMMERCIAL INTERIORS LIMITED

EASTLAKE COMMERCIAL INTERIORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEASTLAKE COMMERCIAL INTERIORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC142833
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EASTLAKE COMMERCIAL INTERIORS LIMITED?

    • (5185) /

    Where is EASTLAKE COMMERCIAL INTERIORS LIMITED located?

    Registered Office Address
    141 Bothwell Street
    G2 7EQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of EASTLAKE COMMERCIAL INTERIORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASTLAKE GROUP LIMITEDJan 14, 2004Jan 14, 2004
    GEORGESON OFFICE INTERIORS LIMITEDJun 21, 1993Jun 21, 1993
    EFFECTBREAK LIMITEDFeb 23, 1993Feb 23, 1993

    What are the latest accounts for EASTLAKE COMMERCIAL INTERIORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for EASTLAKE COMMERCIAL INTERIORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Helen Eastlake as a director

    2 pagesTM01

    Termination of appointment of David Eastlake as a director

    2 pagesTM01

    Termination of appointment of Charles Gallifant as a director

    2 pagesTM01

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Registered office address changed from * Kintyre House 209 West George Street Glasgow G2 2LW* on Oct 15, 2009

    2 pagesAD01

    Notice of receiver's report

    14 pages3.5(Scot)

    legacy

    1 pages288b

    legacy

    1 pages287

    Notice of the appointment of receiver by a holder of a floating charge

    4 pages1(Scot)

    legacy

    4 pages363a

    legacy

    4 pages410(Scot)

    Alterations to floating charge 1

    7 pages466(Scot)

    Alterations to floating charge 6

    7 pages466(Scot)

    Full accounts made up to Dec 31, 2007

    20 pagesAA

    Full accounts made up to Dec 31, 2006

    21 pagesAA

    Who are the officers of EASTLAKE COMMERCIAL INTERIORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTLAKE, Helen
    44 Balmoral Drive
    PA7 5HR Bishopton
    Renfrewshire
    Secretary
    44 Balmoral Drive
    PA7 5HR Bishopton
    Renfrewshire
    British94949830001
    CALLANDER, Graham
    6 Larch Grove
    FK5 4DT Stenhousemuir
    Stirlingshire
    Secretary
    6 Larch Grove
    FK5 4DT Stenhousemuir
    Stirlingshire
    British103127940001
    GEORGESON, Alan Scott
    229 Nithsdale Road
    G41 5NA Glasgow
    Secretary
    229 Nithsdale Road
    G41 5NA Glasgow
    British1392280002
    GEORGESON, Alan Scott
    229 Nithsdale Road
    G41 5NA Glasgow
    Secretary
    229 Nithsdale Road
    G41 5NA Glasgow
    British1392280002
    RALPH, Tony
    7 Greenhill Avenue
    Giffnock
    G46 6QX Glasgow
    Secretary
    7 Greenhill Avenue
    Giffnock
    G46 6QX Glasgow
    British94949700002
    SPRAGG, Mark Richard
    8 Victoria Gardens
    PA13 4HL Kilmacolm
    Renfrewshire
    Secretary
    8 Victoria Gardens
    PA13 4HL Kilmacolm
    Renfrewshire
    British68972170003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    EASTLAKE, David
    44 Balmoral Drive
    PA7 5HR Bishopton
    Renfrewshire
    Director
    44 Balmoral Drive
    PA7 5HR Bishopton
    Renfrewshire
    ScotlandBritish75485060003
    EASTLAKE, Helen
    44 Balmoral Drive
    PA7 5HR Bishopton
    Renfrewshire
    Director
    44 Balmoral Drive
    PA7 5HR Bishopton
    Renfrewshire
    ScotlandBritish94949830001
    GALLIFANT, Charles
    3 Ancaster View
    West Park
    LS16 5HR Leeds
    Director
    3 Ancaster View
    West Park
    LS16 5HR Leeds
    British12924900002
    GEORGESON, Alan Scott
    229 Nithsdale Road
    G41 5NA Glasgow
    Director
    229 Nithsdale Road
    G41 5NA Glasgow
    ScotlandBritish1392280002
    GEORGESON, Doreen
    12 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Lanarkshire
    Director
    12 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Lanarkshire
    British1392260001
    GEORGESON, James
    12 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Lanarkshire
    Director
    12 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Lanarkshire
    British1392270001
    GEORGESON, Sharon
    229 Nithsdale Road
    G41 5NA Glasgow
    Director
    229 Nithsdale Road
    G41 5NA Glasgow
    ScotlandBritish84421070001
    MOSELEY, Huw
    5 Radcliffe Walk
    Ystradowen
    CF71 7TU Cowbridge
    Director
    5 Radcliffe Walk
    Ystradowen
    CF71 7TU Cowbridge
    WalesBritish66538710002
    RALPH, Tony
    7 Greenhill Avenue
    Giffnock
    G46 6QX Glasgow
    Director
    7 Greenhill Avenue
    Giffnock
    G46 6QX Glasgow
    British94949700002
    SPRAGG, Mark Richard
    8 Victoria Gardens
    PA13 4HL Kilmacolm
    Renfrewshire
    Director
    8 Victoria Gardens
    PA13 4HL Kilmacolm
    Renfrewshire
    British68972170003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does EASTLAKE COMMERCIAL INTERIORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 28, 2008
    Delivered On Sep 17, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 17, 2008Alteration to a floating charge (466 Scot)
    • Sep 17, 2008Registration of a charge (410)
    • Has Alterations to Order: Yes
    Rent deposit deed
    Created On Apr 27, 2007
    Delivered On May 12, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Part 2ND floor cambrian buildings mount stuart square cardiff.
    Persons Entitled
    • Landbank Properties Limited
    Transactions
    • May 12, 2007Registration of a charge (410)
    Floating charge
    Created On Aug 04, 2003
    Delivered On Aug 07, 2003
    Outstanding
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Aug 07, 2003Registration of a charge (410)
    Standard security
    Created On Oct 22, 1998
    Delivered On Oct 28, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    16 newton place, glasgow (369 sq yards).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 28, 1998Registration of a charge (410)
    Standard security
    Created On May 02, 1994
    Delivered On May 09, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole the tenant's interest in the lease granted by east kilbridedevelopment corporation in favour of james gerogeson and others,the partners of and as such trustees for the firm of J. georgeson & company registered in the land register of scotland on 11TH july 1989 under title number lan 55446.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 09, 1994Registration of a charge (410)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 06, 1993
    Delivered On Dec 14, 1993
    Outstanding
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 1993Registration of a charge (410)
    • Nov 27, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 17, 2008Alteration to a floating charge (466 Scot)
    • May 11, 2009Appointment of a receiver or manager (1 Scot)
    • 1Feb 06, 2013Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1

    Does EASTLAKE COMMERCIAL INTERIORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Laurie Kathrine Manson
    Kintyre House
    209 West George Street
    Glasgow
    administrative receiver
    Kintyre House
    209 West George Street
    Glasgow
    John Bruce Cartwright
    Kintyre House,209 West George Street
    Glasgow
    administrative receiver
    Kintyre House,209 West George Street
    Glasgow
    Notesscottish-insolvency-info

    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