EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED

EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC532229
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Caledonia Hotel Hilton Road
    Rosyth
    KY11 2BA Dunfermline
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Roger Simon Phillips on Oct 01, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Registered office address changed from 4/2 Rose Lane South Queensferry Edinburgh EH30 9XW Scotland to Caledonia Hotel Hilton Road Rosyth Dunfermline Fife KY11 2BA on Aug 19, 2025

    1 pagesAD01

    Secretary's details changed for Mr Adrian John Loader on Aug 12, 2025

    1 pagesCH03

    Director's details changed for Mr Roger Simon Phillips on Aug 12, 2025

    2 pagesCH01

    Director's details changed for Mr Michael John Woolley on Aug 12, 2025

    2 pagesCH01

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 13, 2023 with updates

    6 pagesCS01

    Director's details changed for Mr Michael John Woolley on Dec 15, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2020

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom to 4/2 Rose Lane South Queensferry Edinburgh EH30 9XW on May 11, 2020

    1 pagesAD01

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 12, 2019 with updates

    5 pagesCS01

    Notification of Showland Investments Limited as a person with significant control on May 16, 2019

    2 pagesPSC02

    Termination of appointment of Stephen Kenneth Catto as a director on May 16, 2019

    1 pagesTM01

    Who are the officers of EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOADER, Adrian John
    34 Thame Road
    Warborough
    OX10 7DA Wallingford
    Kings Barn
    England
    Secretary
    34 Thame Road
    Warborough
    OX10 7DA Wallingford
    Kings Barn
    England
    258914930001
    HOLYDAY, James Edward
    Tauntfield
    South Road
    TA1 3ND Taunton
    Summerfield Estates Ltd
    Somerset
    United Kingdom
    Director
    Tauntfield
    South Road
    TA1 3ND Taunton
    Summerfield Estates Ltd
    Somerset
    United Kingdom
    United KingdomBritish151243100001
    PHILLIPS, Roger Simon
    34 Thame Road
    Warborough
    OX10 7DA Wallingford
    Kings Barn
    England
    Director
    34 Thame Road
    Warborough
    OX10 7DA Wallingford
    Kings Barn
    England
    United KingdomBritish2550330002
    WOOLLEY, Michael John
    34 Thame Road
    Warborough
    OX10 7DA Wallingford
    Kings Barn
    England
    Director
    34 Thame Road
    Warborough
    OX10 7DA Wallingford
    Kings Barn
    England
    EnglandBritish46903110002
    CAMPBELL DALLAS LIMITED
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    Secretary
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number10439295
    240917840001
    CAMPBELL DALLAS LLP
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    Secretary
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    Legal FormLIMITED PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    226073730001
    CATTO, Mandy Lorna
    AB10 1UG Aberdeen
    23 Carden Place
    United Kingdom
    Director
    AB10 1UG Aberdeen
    23 Carden Place
    United Kingdom
    United StatesBritish61976300006
    CATTO, Stephen Kenneth, Dr
    AB10 1UG Aberdeen
    23 Carden Place
    United Kingdom
    Director
    AB10 1UG Aberdeen
    23 Carden Place
    United Kingdom
    United StatesBritish45660780004

    Who are the persons with significant control of EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Showland Investments Limited
    34 Thame Road
    Warborough
    OX10 7DA Wallingford
    Kings Barn
    England
    May 16, 2019
    34 Thame Road
    Warborough
    OX10 7DA Wallingford
    Kings Barn
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredEngland And Wales
    Registration Number6643085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Broadshade Group Ltd
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    Apr 11, 2016
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc161911
    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.
    Dr Stephen Kenneth Catto
    AB10 1UQ Aberdeen
    23 Carden Place
    United Kingdom
    Apr 11, 2016
    AB10 1UQ Aberdeen
    23 Carden Place
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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