ECLAD LIMITED
Overview
Company Name | ECLAD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC210882 |
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 ECLAD LIMITED?
- Roofing activities (43910) / Construction
Where is ECLAD LIMITED located?
Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ECLAD LIMITED?
Company Name | From | Until |
---|---|---|
E-CLAD LIMITED | Feb 24, 2004 | Feb 24, 2004 |
EASY CLAD LIMITED | Sep 11, 2000 | Sep 11, 2000 |
What are the latest accounts for ECLAD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ECLAD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Jul 31, 2020 to Dec 31, 2020 | 3 pages | AA01 | ||||||||||
Termination of appointment of Christopher Leonard Noble as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Christopher Noble as a director | 6 pages | RP04AP01 | ||||||||||
Appointment of Mr Christopher Noble as a director on May 01, 2019 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mrs Linzie Catherine Mcdonald as a director on Apr 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Booth as a director on Mar 12, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for Stark Ventures Limited as a person with significant control on May 09, 2018 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed e-clad LIMITED\certificate issued on 31/08/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Adair James Simpson as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 10 pages | AA | ||||||||||
Director's details changed for Mr Neil Roderick Mcdonald on Dec 05, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of ECLAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
MCDONALD, Linzie Catherine | Director | Kintore AB51 0XR Inverurie Greenacre Aberdeenshire United Kingdom | United Kingdom | British | Director | 214899930001 | ||||||||
MCDONALD, Neil Roderick | Director | Greenacre Kintore AB51 0XR Inverurie Aberdeenshire | United Kingdom | British | Ceo | 69741550001 | ||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
STORIE CRUDEN & SIMPSON | Secretary | 2 Bon Accord Crescent AB11 6DH Aberdeen Grampian | 131121520001 | |||||||||||
BOOTH, Fiona Jane | Director | Midmill Industrial Estate Kintore AB51 0TG Inverurie Tumulus Way United Kingdom | Scotland | British | Group Managing Director | 191498430001 | ||||||||
MCDONALD, Iain Kevin | Director | 23 Kendal Road Kemnay AB51 5RN Inverurie Clova Scotland | Scotland | British | Site Manager | 69741590007 | ||||||||
MCDONALD, Roderick Iain | Director | East Leschangie Kintore AB51 0XX Inverurie Rimini Aberdeenshire Scotland | Scotland | British | Director | 71802300002 | ||||||||
NOBLE, Christopher Leonard | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Group Chief Operating Officer | 259123050001 | ||||||||
SIMPSON, Adair James | Director | DD8 2SF Forfar West Acre House Angus United Kingdom | United Kingdom | British | Director | 239663680001 |
Who are the persons with significant control of ECLAD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Egroup Services Limited | Nov 08, 2017 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Roderick Iain Mcdonald | Sep 11, 2016 | East Leschangie Kintore AB51 0XX Inverurie Rimini Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does ECLAD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 16, 2015 Delivered On Sep 30, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 07, 2004 Delivered On Jul 14, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. 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