ELEANDER LIMITED

Grant Thornton Grant Thornton, Glasgow, G2 7JZ
StatusRECEIVERSHIP
Company No.SC124121
CategoryPrivate Limited Company
Incorporated02 Apr 1990
Age34 years, 2 months
JurisdictionScotland

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

View document PDF

Liquidation receiver ceasing to act scotland

Date: 29 Jan 2014

Category: Insolvency

Sub Category: Receiver

Type: 3(Scot)

Documents

View document PDF

Liquidation receiver ceasing to act scotland

Date: 18 Jan 2007

Category: Insolvency

Sub Category: Receiver

Type: 3(Scot)

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation receiver receivers report scotland

Date: 24 Feb 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.5(Scot)

Documents

View document PDF

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

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 19 Nov 2002

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 12 Nov 2002

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 26 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Mortgage alter floating charge

Date: 28 Sep 2000

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 21 Sep 2000

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 21 Sep 2000

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 21 Sep 2000

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/08/00--------- £ si 262500@1=262500 £ ic 75000/337500

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Capital

Type: 122

Description: Nc dec already adjusted 31/08/00

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Capital

Type: 122

Description: £ ic 337500/75000 31/08/00 £ sr 262500@1=262500

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/08/00

Documents

View document PDF

Auditors resignation company

Date: 07 Sep 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/98; no change of members

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/96; no change of members

Documents

View document PDF

Legacy

Date: 18 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/94; full list of members

Documents

View document PDF

Legacy

Date: 07 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/93; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF

Legacy

Date: 04 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/91; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Mortgage alter floating charge

Date: 31 Jul 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 31 Jul 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 26 Jul 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 8017

Documents

View document PDF

Memorandum articles

Date: 25 Jul 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 7254

Documents

View document PDF

Legacy

Date: 02 Jul 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 7122

Documents

View document PDF

Legacy

Date: 28 Jun 1990

Category: Capital

Type: 88(2)R

Description: Ad 25/06/90--------- £ si 550000@1=550000 £ ic 75000/625000

Documents

View document PDF


Some Companies

CCCF LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10475342
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOLLIS PROPERTY HOLDINGS LTD

23 WOODLAND ROAD,DARLINGTON,DL3 7BJ

Number:11219640
Status:ACTIVE
Category:Private Limited Company

MORINDA UK LIMITED

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

PHOTOCAST PRODUCTS LIMITED

UNIT 78 VENTURE POINT WEST,LIVERPOOL,L24 9PB

Number:01333522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source