ELDIN RAIL LIMITED
Status | LIQUIDATION |
Company No. | SC377247 |
Category | Private Limited Company |
Incorporated | 21 Apr 2010 |
Age | 14 years, 1 month, 10 days |
Jurisdiction | Scotland |
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
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
Resolution
Date: 31 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Gazette filings brought up to date
Date: 29 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 10 Feb 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 Feb 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11221899 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMA MILLFIELD,ARBROATH,DD11 3RA
Number: | SC599493 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOTHY,NEWTON ABBOT,TQ12 4ST
Number: | 01361414 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GORST ROAD,LONDON,NW10 6LA
Number: | 10654489 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10126719 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NEWTON STREET,BRISTOL,BS5 0QZ
Number: | 10950734 |
Status: | ACTIVE |
Category: | Private Limited Company |