ELEANDER LIMITED
Status | RECEIVERSHIP |
Company No. | SC124121 |
Category | Private Limited Company |
Incorporated | 02 Apr 1990 |
Age | 34 years, 2 months |
Jurisdiction | Scotland |
SUMMARY
ELEANDER LIMITED is an receivership private limited company with number SC124121. It was incorporated 34 years, 2 months ago, on 02 April 1990. The company address is Grant Thornton Grant Thornton, Glasgow, G2 7JZ.
Company Fillings
Liquidation receiver ceasing to act scotland
Date: 02 Jul 2015
Category: Insolvency
Sub Category: Receiver
Type: 3(Scot)
Documents
Liquidation receiver ceasing to act scotland
Date: 29 Jan 2014
Category: Insolvency
Sub Category: Receiver
Type: 3(Scot)
Documents
Liquidation receiver ceasing to act scotland
Date: 18 Jan 2007
Category: Insolvency
Sub Category: Receiver
Type: 3(Scot)
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation receiver receivers report scotland
Date: 24 Feb 2003
Category: Insolvency
Sub Category: Receiver
Type: 3.5(Scot)
Documents
Legacy
Date: 20 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 20/11/02 from: 370 pollokshaws road glasgow G41 1QR
Documents
Liquidation receiver appointment of receiver scotland
Date: 19 Nov 2002
Category: Insolvency
Sub Category: Receiver
Type: 1(Scot)
Documents
Liquidation receiver appointment of receiver scotland
Date: 12 Nov 2002
Category: Insolvency
Sub Category: Receiver
Type: 1(Scot)
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Mortgage alter floating charge
Date: 28 Sep 2000
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 21 Sep 2000
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 21 Sep 2000
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 21 Sep 2000
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Accounts with accounts type full
Date: 20 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/08/00--------- £ si 262500@1=262500 £ ic 75000/337500
Documents
Legacy
Date: 07 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 07 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 07 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2000
Category: Capital
Type: 122
Description: Nc dec already adjusted 31/08/00
Documents
Legacy
Date: 07 Sep 2000
Category: Capital
Type: 122
Description: £ ic 337500/75000 31/08/00 £ sr 262500@1=262500
Documents
Resolution
Date: 07 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/08/00
Documents
Resolution
Date: 07 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Legacy
Date: 18 Oct 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 15 Oct 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type medium
Date: 14 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; no change of members
Documents
Accounts with accounts type medium
Date: 12 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/98; no change of members
Documents
Legacy
Date: 10 Nov 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type medium
Date: 24 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/97; full list of members
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 08 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/96; no change of members
Documents
Legacy
Date: 18 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/95; no change of members
Documents
Accounts with accounts type medium
Date: 05 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type medium
Date: 25 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/94; full list of members
Documents
Legacy
Date: 07 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/93; no change of members
Documents
Accounts with accounts type medium
Date: 15 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 19 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/92; no change of members
Documents
Accounts with accounts type medium
Date: 18 Feb 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 23 Jan 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/09 to 31/12
Documents
Legacy
Date: 04 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/91; full list of members
Documents
Legacy
Date: 24 May 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Nov 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Mortgage alter floating charge
Date: 31 Jul 1990
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 31 Jul 1990
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 26 Jul 1990
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 8017
Documents
Legacy
Date: 10 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 10/07/90 from: 105 west george st. Glasgow G2 1QP
Documents
Legacy
Date: 04 Jul 1990
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 7254
Documents
Legacy
Date: 02 Jul 1990
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 7122
Documents
Legacy
Date: 28 Jun 1990
Category: Capital
Type: 88(2)R
Description: Ad 25/06/90--------- £ si 550000@1=550000 £ ic 75000/625000
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10475342 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
23 WOODLAND ROAD,DARLINGTON,DL3 7BJ
Number: | 11219640 |
Status: | ACTIVE |
Category: | Private Limited Company |
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 03779125 |
Status: | ACTIVE |
Category: | Private Limited Company |
NANCY W MENDOZA COMMUNICATIONS LIMITED
34 QUARRY BARTON,BRISTOL,BS16 1SG
Number: | 09367706 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH HAMPSHIRE CHIROPRACTIC CLINIC LIMITED
GILLIES HEALTH CENTRE,BASINGSTOKE,RG22 4EH
Number: | 04417044 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 78 VENTURE POINT WEST,LIVERPOOL,L24 9PB
Number: | 01333522 |
Status: | ACTIVE |
Category: | Private Limited Company |