ELDIN RAIL LIMITED

C/O QUANTUMA ADVISORY LIMITED C/O QUANTUMA ADVISORY LIMITED, Glasgow, G2 2LB
StatusLIQUIDATION
Company No.SC377247
CategoryPrivate Limited Company
Incorporated21 Apr 2010
Age14 years, 1 month, 10 days
JurisdictionScotland

SUMMARY

ELDIN RAIL LIMITED is an liquidation private limited company with number SC377247. It was incorporated 14 years, 1 month, 10 days ago, on 21 April 2010. The company address is C/O QUANTUMA ADVISORY LIMITED C/O QUANTUMA ADVISORY LIMITED, Glasgow, G2 2LB.



Company Fillings

Liquidation voluntary creditors return of final meeting scotland

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

New address: Third Floor Turnberry House 175 West George Street Glasgow G2 2LB

Change date: 2023-02-02

Old address: C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB

Documents

View document PDF

Resolution

Date: 31 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-30

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-03

Psc name: Mr Charles John Newlands

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-03

Officer name: Mr Charles John Newlands

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Feb 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Change date: 2014-05-23

Old address: Consilium Chartered Accountants 168 West George Street Glasgow G2 2LB

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Old address: C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland

Change date: 2013-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-11

Officer name: Mr Charles John Newlands

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-09

Old address: 2 Blythswood Square Glasgow G2 4AD United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATE ENGINEERING SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11221899
Status:ACTIVE
Category:Private Limited Company

BLUE BLOCK STORAGE LTD

CAMA MILLFIELD,ARBROATH,DD11 3RA

Number:SC599493
Status:ACTIVE
Category:Private Limited Company

JOLIN LIMITED

THE BOTHY,NEWTON ABBOT,TQ12 4ST

Number:01361414
Status:ACTIVE
Category:Private Limited Company

LONDON-JOINERY PROPERTY LTD

25 GORST ROAD,LONDON,NW10 6LA

Number:10654489
Status:ACTIVE
Category:Private Limited Company

RVX INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10126719
Status:ACTIVE
Category:Private Limited Company

SOMOYIBO LIMITED

21 NEWTON STREET,BRISTOL,BS5 0QZ

Number:10950734
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