ECLAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameECLAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC210882
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ECLAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    E-CLAD LIMITEDFeb 24, 2004Feb 24, 2004
    EASY CLAD LIMITEDSep 11, 2000Sep 11, 2000

    What are the latest accounts for ECLAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ECLAD 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)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Sep 11, 2021 with updates

    4 pagesCS01

    Previous accounting period extended from Jul 31, 2020 to Dec 31, 2020

    3 pagesAA01

    Termination of appointment of Christopher Leonard Noble as a director on Feb 26, 2021

    1 pagesTM01

    Confirmation statement made on Sep 11, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Jul 31, 2019

    13 pagesAA

    Confirmation statement made on Sep 11, 2019 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Christopher Noble as a director

    6 pagesRP04AP01

    Appointment of Mr Christopher Noble as a director on May 01, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    Jun 06, 2019Second Filing The information on the form AP01 has been replaced by a second filing on 06/06/2019

    Appointment of Mrs Linzie Catherine Mcdonald as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Fiona Booth as a director on Mar 12, 2019

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2018

    11 pagesAA

    Confirmation statement made on Sep 11, 2018 with updates

    5 pagesCS01

    Change of details for Stark Ventures Limited as a person with significant control on May 09, 2018

    2 pagesPSC05

    Certificate of change of name

    Company name changed e-clad LIMITED\certificate issued on 31/08/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 31, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2018

    RES15

    Termination of appointment of Adair James Simpson as a director on Mar 31, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2017

    10 pagesAA

    Director's details changed for Mr Neil Roderick Mcdonald on Dec 05, 2017

    2 pagesCH01

    Who are the officers of ECLAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    MCDONALD, Linzie Catherine
    Kintore
    AB51 0XR Inverurie
    Greenacre
    Aberdeenshire
    United Kingdom
    Director
    Kintore
    AB51 0XR Inverurie
    Greenacre
    Aberdeenshire
    United Kingdom
    United KingdomBritishDirector214899930001
    MCDONALD, Neil Roderick
    Greenacre
    Kintore
    AB51 0XR Inverurie
    Aberdeenshire
    Director
    Greenacre
    Kintore
    AB51 0XR Inverurie
    Aberdeenshire
    United KingdomBritishCeo69741550001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    STORIE CRUDEN & SIMPSON
    2 Bon Accord Crescent
    AB11 6DH Aberdeen
    Grampian
    Secretary
    2 Bon Accord Crescent
    AB11 6DH Aberdeen
    Grampian
    131121520001
    BOOTH, Fiona Jane
    Midmill Industrial Estate
    Kintore
    AB51 0TG Inverurie
    Tumulus Way
    United Kingdom
    Director
    Midmill Industrial Estate
    Kintore
    AB51 0TG Inverurie
    Tumulus Way
    United Kingdom
    ScotlandBritishGroup Managing Director191498430001
    MCDONALD, Iain Kevin
    23 Kendal Road
    Kemnay
    AB51 5RN Inverurie
    Clova
    Scotland
    Director
    23 Kendal Road
    Kemnay
    AB51 5RN Inverurie
    Clova
    Scotland
    ScotlandBritishSite Manager69741590007
    MCDONALD, Roderick Iain
    East Leschangie
    Kintore
    AB51 0XX Inverurie
    Rimini
    Aberdeenshire
    Scotland
    Director
    East Leschangie
    Kintore
    AB51 0XX Inverurie
    Rimini
    Aberdeenshire
    Scotland
    ScotlandBritishDirector71802300002
    NOBLE, Christopher Leonard
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishGroup Chief Operating Officer259123050001
    SIMPSON, Adair James
    DD8 2SF Forfar
    West Acre House
    Angus
    United Kingdom
    Director
    DD8 2SF Forfar
    West Acre House
    Angus
    United Kingdom
    United KingdomBritishDirector239663680001

    Who are the persons with significant control of ECLAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Nov 08, 2017
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc478720
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Roderick Iain Mcdonald
    East Leschangie
    Kintore
    AB51 0XX Inverurie
    Rimini
    Scotland
    Sep 11, 2016
    East Leschangie
    Kintore
    AB51 0XX Inverurie
    Rimini
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does ECLAD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC, as Security Trustee for Each Santander Group Member.
    Transactions
    • Sep 30, 2015Registration of a charge (MR01)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 2004Registration of a charge (410)
    • Jun 27, 2016Satisfaction of a charge (MR04)

    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