Company Information for ESKWOOD LIMITED
2nd Floor, 18 Bothwell Street, 18 BOTHWELL STREET, Glasgow, G2 6NU,
|
Company Registration Number
SC211770 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| ESKWOOD LIMITED | |
| Legal Registered Office | |
| 2nd Floor, 18 Bothwell Street 18 BOTHWELL STREET Glasgow G2 6NU Other companies in TD9 | |
| Company Number | SC211770 | |
|---|---|---|
| Company ID Number | SC211770 | |
| Date formed | 2000-10-09 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2013-10-31 | |
| Account next due | 31/07/2015 | |
| Latest return | 06/11/2015 | |
| Return next due | 04/12/2016 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2023-03-13 13:02:42 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| ESKWOOD CONSULTING LIMITED | 12 SOUTHVIEW ROAD STRATHBLANE GLASGOW G63 9JQ | Active | Company formed on the 2023-07-07 | |
![]() |
ESKWOOD INC | California | Unknown | |
![]() |
ESKWOOD PTY. LTD. | Active | Company formed on the 1978-10-26 |
| Officer | Role | Date Appointed |
|---|---|---|
HELEN CATHERINE MARSHALL |
||
ALEXANDER GAVIN MARK STEVENSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JOHN WILLIAM GRIEVE |
Director | ||
ALEXANDER GAVIN MARK STEVENSON |
Company Secretary | ||
RICHARD ERSKINE AIRD |
Director | ||
EWAN FOLLETT BELL |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HOBKIRK HOMES LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2004-08-06 | Dissolved 2015-10-20 | |
| GEM DEVELOPMENTS (INNERLEITHEN) LTD. | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2015-10-20 | |
| G.L.S. LIMITED | Company Secretary | 2006-02-09 | CURRENT | 1989-06-20 | Active | |
| MORENCOURT LIMITED | Company Secretary | 2004-07-12 | CURRENT | 1989-10-30 | Active | |
| ALEWATER PROPERTIES LIMITED | Company Secretary | 2004-06-24 | CURRENT | 2004-01-23 | Dissolved 2015-11-24 | |
| GALABRAE HOMES LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Dissolved 2015-10-20 | |
| MONTROSE ESTATES (NO.2) LIMITED | Director | 2006-08-30 | CURRENT | 2006-05-11 | Dissolved 2015-06-19 | |
| GEM DEVELOPMENTS (INNERLEITHEN) LTD. | Director | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2015-10-20 | |
| BEAUNE PROPERTIES LIMITED | Director | 2004-09-23 | CURRENT | 2004-09-23 | Dissolved 2013-09-27 | |
| HOBKIRK HOMES LIMITED | Director | 2004-08-06 | CURRENT | 2004-08-06 | Dissolved 2015-10-20 | |
| ALEWATER PROPERTIES LIMITED | Director | 2004-06-24 | CURRENT | 2004-01-23 | Dissolved 2015-11-24 | |
| MORENCOURT LIMITED | Director | 1990-12-31 | CURRENT | 1989-10-30 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Error | ||
| LATEST SOC | 28/03/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 06/11/15 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 27 NORTH BRIDGE STREET HAWICK BORDERS TD9 9BD SCOTLAND | |
| CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
| 4.2(Scot) | NOTICE OF WINDING UP ORDER | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 27 NORTH BRIDGE STREET HAWICK BORDERS TD9 9BD SCOTLAND | |
| CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
| 4.2(Scot) | NOTICE OF WINDING UP ORDER | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 1 MELGUND PLACE HAWICK ROXBURGHSHIRE TD9 9HY | |
| DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
| GAZ1 | FIRST GAZETTE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRIEVE | |
| AA | 31/10/13 TOTAL EXEMPTION SMALL | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 06/11/14 FULL LIST | |
| GAZ1 | FIRST GAZETTE | |
| LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 06/11/13 FULL LIST | |
| AA | 31/10/12 TOTAL EXEMPTION SMALL | |
| AR01 | 06/11/12 FULL LIST | |
| AA | 31/10/11 TOTAL EXEMPTION SMALL | |
| AR01 | 06/11/11 NO CHANGES | |
| AA | 31/10/10 TOTAL EXEMPTION SMALL | |
| AR01 | 06/11/10 FULL LIST | |
| AA | 31/10/09 TOTAL EXEMPTION SMALL | |
| AR01 | 06/11/09 FULL LIST | |
| AA | 31/10/08 TOTAL EXEMPTION SMALL | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEVENSON / 02/07/2009 | |
| 363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
| AA | 31/10/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
| 363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
| 363a | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
| 363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
| 363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
| 363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
| 363s | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 12/10/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| SRES01 | ALTER MEMORANDUM 12/10/00 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Petitions to Wind Up (Companies) | 2015-11-27 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 3.91 | 99 |
| MortgagesNumMortOutstanding | 2.00 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESKWOOD LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ESKWOOD LIMITED are:
| Initiating party | Bantel Investments Limited | Event Type | Petitions to Wind Up (Companies) |
|---|---|---|---|
| Defending party | ESKWOOD LIMITED | Event Date | 2015-11-05 |
| Notice is hereby given that on 5 November 2015 , a Petition was presented to the Sheriff at Jedburgh by Bantel Investments Limited , having its registered office at c/o Clements & Company, 2 Eslington Terrace, Jesmond, Newcastle upon Tyne, NE2 4RJ craving the court, inter alia , that Eskwood Limited having its registered office at 1 Melgund Place, Hawick, Roxburghshire, TD9 9HY (the Company) be wound up by the Court and that an interim liquidator be appointed; in which Petition the Sheriff by Interlocutor dated 5 November 2015 appointed all persons having an interest to lodge answers in the hands of the Sheriff Court at Jedburgh, within eight days after intimation, advertisement or service, all of which notice is hereby given. Morisons LLP , 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN : Agents for Petitioners : | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |