EOS SYNDICATE MANAGEMENT LIMITED
Overview
| Company Name | EOS SYNDICATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC478867 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EOS SYNDICATE MANAGEMENT LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is EOS SYNDICATE MANAGEMENT LIMITED located?
| Registered Office Address | Kinburn Castle Doubledykes Road KY16 9DR St Andrews Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EOS SYNDICATE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for EOS SYNDICATE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for EOS SYNDICATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Mark Ian Macleod Beaumont as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Paul Mcneill on May 17, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 4 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Paul Mcneill on May 24, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to May 31, 2023 | 4 pages | AA | ||
Notification of Mark Ian Macleod Beaumont as a person with significant control on Jun 02, 2023 | 2 pages | PSC01 | ||
Notification of Andrew Steven Durkie as a person with significant control on Jun 02, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 4 pages | AA | ||
Appointment of Mr Andrew Steven Durkie as a director on Aug 29, 2022 | 2 pages | AP01 | ||
Appointment of Mr Mark Ian Macleod Beaumont as a director on Aug 29, 2022 | 2 pages | AP01 | ||
Cessation of Kevin Gawn Grainger as a person with significant control on Aug 23, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Kevin Gawn Grainger as a director on Aug 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Paul Mcneill on May 25, 2020 | 2 pages | CH01 | ||
Notification of Andrew Paul Mcneill as a person with significant control on May 25, 2020 | 2 pages | PSC01 | ||
Cessation of Michele Jacqueline Grainger as a person with significant control on May 25, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Alistair James Lang as a director on Dec 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Derek Cameron Leslie as a director on Dec 01, 2019 | 1 pages | TM01 | ||
Who are the officers of EOS SYNDICATE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland |
| 118364410001 | ||||||||||
| DURKIE, Andrew Steven | Director | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | Scotland | British | 296964940001 | |||||||||
| MCNEILL, Andrew Paul | Director | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | Scotland | British | 128936740003 | |||||||||
| MURRAY DONALD LLP | Secretary | Doubledykes Road KY16 9DR St. Andrews Kinburn Castle Fife Scotland |
| 109603880002 | ||||||||||
| BEAUMONT, Mark Ian Macleod | Director | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | Scotland | British | 264781190001 | |||||||||
| FORSTER, Michael Geoffrey Robert | Director | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | Scotland | British | 84014190003 | |||||||||
| FRASER, Kenneth William | Director | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | United Kingdom | British | 190172520001 | |||||||||
| GRAINGER, Kevin Gawn | Director | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | Scotland | British | 47103270003 | |||||||||
| GRAINGER, Michele Jacqueline | Director | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | Scotland | British | 74703460003 | |||||||||
| IVINSON, John Charles | Director | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | United Kingdom | British | 151201650001 | |||||||||
| LANG, Alistair James | Director | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | Scotland | British | 130786980001 | |||||||||
| LANG, Alistair James | Director | Doubledykes Road KY16 9DR St. Andrews Kinburn Castle Fife Scotland | Scotland | British | 130786980001 | |||||||||
| LESLIE, Derek Cameron | Director | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | Scotland | British | 135400010003 |
Who are the persons with significant control of EOS SYNDICATE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Ian Macleod Beaumont | Jun 02, 2023 | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew Steven Durkie | Jun 02, 2023 | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew Paul Mcneill | May 25, 2020 | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Kevin Gawn Grainger | Apr 06, 2016 | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Michele Jacqueline Grainger | Apr 06, 2016 | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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