EYEHOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEYEHOUSE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC172318
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EYEHOUSE LIMITED?

    • (7487) /

    Where is EYEHOUSE LIMITED located?

    Registered Office Address
    Donaldson House
    39 Donaldson Street
    G66 1XE Kirkintilloch
    Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EYEHOUSE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2003
    Next Accounts Due OnOct 31, 2004
    Last Accounts
    Last Accounts Made Up ToDec 31, 2002

    What is the status of the latest confirmation statement for EYEHOUSE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 13, 2017
    Next Confirmation Statement DueFeb 27, 2017
    OverdueYes

    What is the status of the latest annual return for EYEHOUSE LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for EYEHOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Liquidator appointed 11/10/06
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    1 pages287

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of automatic end of Administration

    12 pages2.21B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    legacy

    24 pages2.18B(Scot)

    Statement of administrator's proposal

    3 pages2.16B(Scot)

    Statement of affairs

    17 pages2.15B(Scot)

    Miscellaneous

    2.20B(scot) progress report
    10 pagesMISC

    Administrator's progress report

    10 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    legacy

    4 pages419a(Scot)

    Alterations to a floating charge

    8 pages466(Scot)

    Alterations to a floating charge

    8 pages466(Scot)

    legacy

    1 pages287

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    6 pages410(Scot)

    legacy

    5 pages410(Scot)

    legacy

    7 pages363s

    Total exemption small company accounts made up to Dec 31, 2002

    6 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363s

    Who are the officers of EYEHOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES KATHRYN, Gaynor
    5 Doddington Walk
    Denton
    M34 6NL Manchester
    Lancashire
    Secretary
    5 Doddington Walk
    Denton
    M34 6NL Manchester
    Lancashire
    BritishCompany Secretary92343080001
    WALTON, Richard Henry
    Stanley Mount
    Longlands Road New Mills
    SK22 3BL High Peak
    Derbyshire
    Director
    Stanley Mount
    Longlands Road New Mills
    SK22 3BL High Peak
    Derbyshire
    EnglandBritishProperty Consultant12793180001
    WALTON, Richard Henry
    Stanley Mount
    Longlands Road New Mills
    SK22 3BL High Peak
    Derbyshire
    Secretary
    Stanley Mount
    Longlands Road New Mills
    SK22 3BL High Peak
    Derbyshire
    BritishProperty Consultant12793180001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    GIBBS, Kathleen Mary
    391 Leyland Road
    Penwortham
    PR1 9SS Preston
    Director
    391 Leyland Road
    Penwortham
    PR1 9SS Preston
    BritishFinance Director36739130001
    HANN, Ian
    2 Kilsby Drive
    Weates Close
    WA8 0YA Widnes
    Cheshire
    Director
    2 Kilsby Drive
    Weates Close
    WA8 0YA Widnes
    Cheshire
    United KingdomBritishCompany Director37385150001
    MCCULLA, David Edward
    16 The Spinney
    West Kirby
    CH48 9US Wirral
    Merseyside
    Director
    16 The Spinney
    West Kirby
    CH48 9US Wirral
    Merseyside
    BritishChartered Quantity Surveyor70785310001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does EYEHOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 19, 2004
    Delivered On Jul 23, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Conifers leisure park, kirroughtree, newton stewart.
    Persons Entitled
    • Texas Group PLC
    Transactions
    • Jul 23, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Jul 09, 2004
    Delivered On Jul 23, 2004
    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
    • Texas Group PLC
    Transactions
    • Jul 23, 2004Registration of a charge (410)
    • Aug 26, 2004Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 25, 2002
    Delivered On Oct 16, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The granter's whole rights, powers, titles and interests.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gordon George Watt
    Transactions
    • Oct 16, 2002Registration of a charge (410)
    • Aug 26, 2004Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 23, 1997
    Delivered On Nov 04, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Conifers leisure park, kirroughtree, newton stewart, stewartry of kirkcudbright.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 04, 1997Registration of a charge (410)
    Floating charge
    Created On Oct 17, 1997
    Delivered On Oct 21, 1997
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 21, 1997Registration of a charge (410)
    • Aug 28, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 13, 1997
    Delivered On Mar 19, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Conifers leisure park,kirroughtree,newton stewart,stewarty of kirkcudbright.
    Persons Entitled
    • Cheval Acceptances Limited
    Transactions
    • Mar 19, 1997Registration of a charge (410)
    • Oct 23, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 06, 1997
    Delivered On Mar 14, 1997
    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
    • Cheval Acceptances Limited
    Transactions
    • Mar 14, 1997Registration of a charge (410)
    • Oct 23, 1997Statement of satisfaction of a charge in full or part (419a)

    Does EYEHOUSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2004Administration started
    Jul 25, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Patullo
    3rd Floor Finlay House
    West Nile Street
    G2 5UB Glasgow
    practitioner
    3rd Floor Finlay House
    West Nile Street
    G2 5UB Glasgow
    Gordon Craig
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    2
    DateType
    Oct 11, 2006Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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