In Administration
Administrative Receiver
Administrative Receiver
Company Information for ELDO LTD
4TH FLOOR, 58 WATERLOO STREET, GLASGOW, G2 7DA,
|
Company Registration Number
SC511523
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ELDO LTD | |
Legal Registered Office | |
4TH FLOOR 58 WATERLOO STREET GLASGOW G2 7DA | |
Company Number | SC511523 | |
---|---|---|
Company ID Number | SC511523 | |
Date formed | 2015-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | ||
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-06 05:38:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOSEPH MCCRYSTAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH MULGREW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEAVERS COURT LTD | Director | 2016-05-31 | CURRENT | 2016-05-31 | In Administration/Administrative Receiver | |
GLASGOW PRESTWICK JET CENTRE LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Dissolved 2016-12-20 |
Date | Document Type | Document Description |
---|---|---|
Error | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | Resolutions passed:
| |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5115230004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5115230001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5115230002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5115230003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5115230005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5115230006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5115230001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5115230002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5115230003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5115230004 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/16 FROM C/O Hugh Mulgrew 13 Main Street Dalrymple KA66DF Scotland | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH MULGREW | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Appointment of Administrators | 2019-07-31 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as ELDO LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ELDO LTD | Event Date | 2019-07-22 |
In the Court of Session, Edinburgh Office Holder Details: Michelle Elliot (IP number 22750 ) and Stuart Robb (IP number 19450 ) of Leonard Curtis , 4th Floor, 58 Waterloo Street, Glasgow G2 7DA : NOTICE IS HEREBY GIVEN that an administrator has been appointed. Further information about this case is available from Kristopher Tosh at the offices of Leonard Curtis on 0141 212 2060 or at Kristopher.tosh@leonardcurtis.co.uk | |||
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. |