EAC LANGUAGE CENTRES (UK) LIMITED
Overview
| Company Name | EAC LANGUAGE CENTRES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC262077 |
| 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 EAC LANGUAGE CENTRES (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EAC LANGUAGE CENTRES (UK) LIMITED located?
| Registered Office Address | British Study Centres Limited, 62-66 George Street EH2 2LR Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EAC LANGUAGE CENTRES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROADCYCLE LIMITED | Mar 25, 2004 | Mar 25, 2004 |
| EAC LANGUAGE CENTRES (UK) LIMITED | Jan 26, 2004 | Jan 26, 2004 |
| ALLOWJEWEL LIMITED | Jan 19, 2004 | Jan 19, 2004 |
What are the latest accounts for EAC LANGUAGE CENTRES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for EAC LANGUAGE CENTRES (UK) 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 | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christine Salisbury as a director on Nov 27, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christine Salisbury as a secretary on Nov 27, 2019 | 1 pages | TM02 | ||
Termination of appointment of Jennifer Elaine Keen as a director on Nov 27, 2019 | 1 pages | TM01 | ||
Termination of appointment of Gemma Lynch as a director on Nov 27, 2019 | 1 pages | TM01 | ||
Termination of appointment of Nicolas Paul Alexandrou as a director on Nov 27, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Christine Salisbury as a secretary on Oct 18, 2019 | 2 pages | AP03 | ||
Appointment of Mrs Christine Salisbury as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Simon Thomas Counsell as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Simon Thomas Counsell as a secretary on Oct 18, 2019 | 1 pages | TM02 | ||
Previous accounting period extended from Aug 31, 2019 to Oct 31, 2019 | 1 pages | AA01 | ||
Director's details changed for Miss Jennifer Elaine Kenn on Jun 05, 2019 | 2 pages | CH01 | ||
Appointment of Miss Jennifer Elaine Kenn as a director on Jun 05, 2019 | 2 pages | AP01 | ||
Appointment of Mr Nicolas Paul Alexandrou as a director on Jun 05, 2019 | 2 pages | AP01 | ||
Termination of appointment of Karen Mary Smith-Watson as a secretary on Jun 05, 2019 | 1 pages | TM02 | ||
Termination of appointment of Mark Leonard Bush as a director on Jun 05, 2019 | 1 pages | TM01 | ||
Termination of appointment of Karen Mary Smith-Watson as a director on Jun 05, 2019 | 1 pages | TM01 | ||
Appointment of Mr Simon Thomas Counsell as a secretary on Jun 05, 2019 | 2 pages | AP03 | ||
Appointment of Mr Simon Thomas Counsell as a director on Jun 05, 2019 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Aug 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of EAC LANGUAGE CENTRES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUNNEY, Michael | Director | George Street EH2 2LR Edinburgh British Study Centres Limited, 62-66 Scotland | Ireland | Irish | 209610440001 | |||||
| ALEXANDROU, Nick | Secretary | c/o Darren Tierney George Street EH2 2LR Edinburgh 62-66 Scotland | 222943850001 | |||||||
| COUNSELL, Simon Thomas | Secretary | George Street EH2 2LR Edinburgh British Study Centres Limited, 62-66 Scotland | 259242210001 | |||||||
| FISHER, Andrew John | Secretary | 10 Johnsburn Park EH14 7NA Balerno Midlothian | British | 65820970002 | ||||||
| SALISBURY, Christine | Secretary | George Street EH2 2LR Edinburgh British Study Centres Limited, 62-66 Scotland | 263940360001 | |||||||
| SMITH-WATSON, Karen Mary | Secretary | Cromwell Road BN3 3ER Hove 47 East Sussex England | 241361370001 | |||||||
| TIERNEY, Darren | Secretary | c/o Darren Tierney George Street EH2 2LR Edinburgh 62-66 Scotland | 209610420001 | |||||||
| WALTER, Joyce | Secretary | Floor Elder House, Elder Street Multrees Walk EH1 3DX Edinburgh 3rd United Kingdom | British | 76169540002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ALEXANDROU, Nicolas Paul | Director | George Street EH2 2LR Edinburgh British Study Centres Limited, 62-66 Scotland | England | British | 240333800001 | |||||
| ANDREWS, David | Director | c/o Darren Tierney George Street EH2 2LR Edinburgh 62-66 Scotland | Ireland | Irish | 209610460001 | |||||
| ARMSTRONG, Graeme William | Director | Floor Elder House, Elder Street Multrees Walk EH1 3DX Edinburgh 3rd United Kingdom | United Kingdom | British | 154772420002 | |||||
| BAINBRIDGE, Richard Charles | Director | Floor Elder House, Elder Street Multrees Walk EH1 3DX Edinburgh 3rd United Kingdom | United Kingdom | British | 167483780001 | |||||
| BAINBRIDGE, Richard Charles | Director | Floor Elder House, Elder Street Multrees Walk EH1 3DX Edinburgh 3rd United Kingdom | United Kingdom | British | 167483780001 | |||||
| BURT, Jayne | Director | Floor Elder House, Elder Street Multrees Walk EH1 3DX Edinburgh 3rd United Kingdom | United Kingdom | British | 130725790002 | |||||
| BUSH, Mark Leonard | Director | George Street EH2 2LR Edinburgh British Study Centres Limited, 62-66 Scotland | England | British | 138053080004 | |||||
| COUNSELL, Simon Thomas | Director | George Street EH2 2LR Edinburgh British Study Centres Limited, 62-66 Scotland | United Kingdom | Scottish | 202874440001 | |||||
| DICK, Fergus | Director | Floor Elder House, Elder Street Multrees Walk EH1 3DX Edinburgh 3rd United Kingdom | United Kingdom | British | 170557360001 | |||||
| FINLAY, Ian Stuart | Director | Floor Elder House, Elder Street Multrees Walk EH1 3DX Edinburgh 3rd United Kingdom | England | British | 94385390003 | |||||
| FISHER, Andrew John | Director | 10 Johnsburn Park EH14 7NA Balerno Midlothian | Scotland | British | 65820970002 | |||||
| FROGGATT, Martin James | Director | Floor Elder House, Elder Street Multrees Walk EH1 3DX Edinburgh 3rd United Kingdom | England | British | 174994170002 | |||||
| HAWKES, Paul Christopher | Director | Floor Elder House, Elder Street Multrees Walk EH1 3DX Edinburgh 3rd United Kingdom | England | British | 130557730001 | |||||
| JONES, Brendan Derek Lee | Director | Floor Elder House, Elder Street Multrees Walk EH1 3DX Edinburgh 3rd | United Kingdom | British | 185317750001 | |||||
| KEEN, Jennifer Elaine | Director | George Street EH2 2LR Edinburgh British Study Centres Limited, 62-66 Scotland | England | Canadian | 142691330002 | |||||
| LYNCH, Gemma | Director | George Street EH2 2LR Edinburgh British Study Centres Limited, 62-66 Scotland | Ireland | Irish | 302403550001 | |||||
| MEE, Darren | Director | Floor Elder House, Elder Street Multrees Walk EH1 3DX Edinburgh 3rd United Kingdom | United Kingdom | British | 197107770001 | |||||
| MORGAN, Richard John | Director | Floor Elder House, Elder Street Multrees Walk EH1 3DX Edinburgh 3rd United Kingdom | British | 40185320005 | ||||||
| O' LEARY, Neil | Director | c/o Darren Tierney George Street EH2 2LR Edinburgh 62-66 Scotland | Ireland | Irish | 203048220001 | |||||
| OSMAN, Rebecca Louise | Director | Floor Elder House, Elder Street Multrees Walk EH1 3DX Edinburgh 3rd United Kingdom | United Kingdom | British | 180232530001 | |||||
| SALISBURY, Christine | Director | George Street EH2 2LR Edinburgh British Study Centres Limited, 62-66 Scotland | United Kingdom | British | 263936820001 | |||||
| SMITH-WATSON, Karen Mary | Director | George Street EH2 2LR Edinburgh British Study Centres Limited, 62-66 Scotland | England | Irish | 193627030001 | |||||
| WATSON, Karen Mary | Director | 45 Frederick Street Edinburgh EH2 1EP | England | Irish | 74073940003 | |||||
| YOUNG, Stuart Samuel | Director | 18 Swanston Place EH10 7DD Edinburgh Midlothian | Scotland | British | 66184670001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of EAC LANGUAGE CENTRES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Experience English Limited | Jul 14, 2017 | Cromwell Road BN3 3ER Hove 47 East Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Tunney | May 25, 2016 | c/o DARREN TIERNEY George Street EH2 2LR Edinburgh 62-66 Scotland | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Does EAC LANGUAGE CENTRES (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Oct 31, 2008 Delivered On Nov 05, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 20/2 easter dalry rigg, edinburgh MID19089. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 03, 2007 Delivered On Dec 05, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 5 lauriston park, edinburgh MID13625. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 26, 2005 Delivered On Feb 04, 2005 | 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
| ||||
| Floating charge | Created On Nov 30, 2004 Delivered On Dec 09, 2004 | 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