EAC LANGUAGE CENTRES (UK) LIMITED

EAC LANGUAGE CENTRES (UK) LIMITED

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

    Company NameEAC LANGUAGE CENTRES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC262077
    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 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 AddressNo

    What were the previous names of EAC LANGUAGE CENTRES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROADCYCLE LIMITEDMar 25, 2004Mar 25, 2004
    EAC LANGUAGE CENTRES (UK) LIMITEDJan 26, 2004Jan 26, 2004
    ALLOWJEWEL LIMITEDJan 19, 2004Jan 19, 2004

    What are the latest accounts for EAC LANGUAGE CENTRES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for EAC LANGUAGE CENTRES (UK) 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

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christine Salisbury as a director on Nov 27, 2019

    1 pagesTM01

    Termination of appointment of Christine Salisbury as a secretary on Nov 27, 2019

    1 pagesTM02

    Termination of appointment of Jennifer Elaine Keen as a director on Nov 27, 2019

    1 pagesTM01

    Termination of appointment of Gemma Lynch as a director on Nov 27, 2019

    1 pagesTM01

    Termination of appointment of Nicolas Paul Alexandrou as a director on Nov 27, 2019

    1 pagesTM01

    Appointment of Mrs Christine Salisbury as a secretary on Oct 18, 2019

    2 pagesAP03

    Appointment of Mrs Christine Salisbury as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Simon Thomas Counsell as a director on Oct 18, 2019

    1 pagesTM01

    Termination of appointment of Simon Thomas Counsell as a secretary on Oct 18, 2019

    1 pagesTM02

    Previous accounting period extended from Aug 31, 2019 to Oct 31, 2019

    1 pagesAA01

    Director's details changed for Miss Jennifer Elaine Kenn on Jun 05, 2019

    2 pagesCH01

    Appointment of Miss Jennifer Elaine Kenn as a director on Jun 05, 2019

    2 pagesAP01

    Appointment of Mr Nicolas Paul Alexandrou as a director on Jun 05, 2019

    2 pagesAP01

    Termination of appointment of Karen Mary Smith-Watson as a secretary on Jun 05, 2019

    1 pagesTM02

    Termination of appointment of Mark Leonard Bush as a director on Jun 05, 2019

    1 pagesTM01

    Termination of appointment of Karen Mary Smith-Watson as a director on Jun 05, 2019

    1 pagesTM01

    Appointment of Mr Simon Thomas Counsell as a secretary on Jun 05, 2019

    2 pagesAP03

    Appointment of Mr Simon Thomas Counsell as a director on Jun 05, 2019

    2 pagesAP01

    Unaudited abridged accounts made up to Aug 31, 2018

    6 pagesAA

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Who are the officers of EAC LANGUAGE CENTRES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUNNEY, Michael
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    IrelandIrish209610440001
    ALEXANDROU, Nick
    c/o Darren Tierney
    George Street
    EH2 2LR Edinburgh
    62-66
    Scotland
    Secretary
    c/o Darren Tierney
    George Street
    EH2 2LR Edinburgh
    62-66
    Scotland
    222943850001
    COUNSELL, Simon Thomas
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    Secretary
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    259242210001
    FISHER, Andrew John
    10 Johnsburn Park
    EH14 7NA Balerno
    Midlothian
    Secretary
    10 Johnsburn Park
    EH14 7NA Balerno
    Midlothian
    British65820970002
    SALISBURY, Christine
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    Secretary
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    263940360001
    SMITH-WATSON, Karen Mary
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    Secretary
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    241361370001
    TIERNEY, Darren
    c/o Darren Tierney
    George Street
    EH2 2LR Edinburgh
    62-66
    Scotland
    Secretary
    c/o Darren Tierney
    George Street
    EH2 2LR Edinburgh
    62-66
    Scotland
    209610420001
    WALTER, Joyce
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    Secretary
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    British76169540002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALEXANDROU, Nicolas Paul
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    EnglandBritish240333800001
    ANDREWS, David
    c/o Darren Tierney
    George Street
    EH2 2LR Edinburgh
    62-66
    Scotland
    Director
    c/o Darren Tierney
    George Street
    EH2 2LR Edinburgh
    62-66
    Scotland
    IrelandIrish209610460001
    ARMSTRONG, Graeme William
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    Director
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    United KingdomBritish154772420002
    BAINBRIDGE, Richard Charles
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    Director
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    United KingdomBritish167483780001
    BAINBRIDGE, Richard Charles
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    Director
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    United KingdomBritish167483780001
    BURT, Jayne
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    Director
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    United KingdomBritish130725790002
    BUSH, Mark Leonard
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    EnglandBritish138053080004
    COUNSELL, Simon Thomas
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    United KingdomScottish202874440001
    DICK, Fergus
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    Director
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    United KingdomBritish170557360001
    FINLAY, Ian Stuart
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    Director
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    EnglandBritish94385390003
    FISHER, Andrew John
    10 Johnsburn Park
    EH14 7NA Balerno
    Midlothian
    Director
    10 Johnsburn Park
    EH14 7NA Balerno
    Midlothian
    ScotlandBritish65820970002
    FROGGATT, Martin James
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    Director
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    EnglandBritish174994170002
    HAWKES, Paul Christopher
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    Director
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    EnglandBritish130557730001
    JONES, Brendan Derek Lee
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    Director
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United KingdomBritish185317750001
    KEEN, Jennifer Elaine
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    EnglandCanadian142691330002
    LYNCH, Gemma
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    IrelandIrish302403550001
    MEE, Darren
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    Director
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    United KingdomBritish197107770001
    MORGAN, Richard John
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    Director
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    British40185320005
    O' LEARY, Neil
    c/o Darren Tierney
    George Street
    EH2 2LR Edinburgh
    62-66
    Scotland
    Director
    c/o Darren Tierney
    George Street
    EH2 2LR Edinburgh
    62-66
    Scotland
    IrelandIrish203048220001
    OSMAN, Rebecca Louise
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    Director
    Floor
    Elder House, Elder Street Multrees Walk
    EH1 3DX Edinburgh
    3rd
    United Kingdom
    United KingdomBritish180232530001
    SALISBURY, Christine
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    United KingdomBritish263936820001
    SMITH-WATSON, Karen Mary
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    British Study Centres Limited, 62-66
    Scotland
    EnglandIrish193627030001
    WATSON, Karen Mary
    45 Frederick Street
    Edinburgh
    EH2 1EP
    Director
    45 Frederick Street
    Edinburgh
    EH2 1EP
    EnglandIrish74073940003
    YOUNG, Stuart Samuel
    18 Swanston Place
    EH10 7DD Edinburgh
    Midlothian
    Director
    18 Swanston Place
    EH10 7DD Edinburgh
    Midlothian
    ScotlandBritish66184670001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of EAC LANGUAGE CENTRES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    Jul 14, 2017
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland, Uk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04040338
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Tunney
    c/o DARREN TIERNEY
    George Street
    EH2 2LR Edinburgh
    62-66
    Scotland
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EAC LANGUAGE CENTRES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 05, 2008Registration of a charge (410)
    • Feb 21, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 05, 2007Registration of a charge (410)
    • Feb 21, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 04, 2005Registration of a charge (410)
    • Feb 21, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 09, 2004Registration of a charge (410)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (419a)

    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