EIGER DESIGN LIMITED
Status | DISSOLVED |
Company No. | SC408687 |
Category | Private Limited Company |
Incorporated | 04 Oct 2011 |
Age | 12 years, 6 months, 26 days |
Jurisdiction | Scotland |
Dissolution | 21 Sep 2021 |
Years | 2 years, 7 months, 9 days |
SUMMARY
EIGER DESIGN LIMITED is an dissolved private limited company with number SC408687. It was incorporated 12 years, 6 months, 26 days ago, on 04 October 2011 and it was dissolved 2 years, 7 months, 9 days ago, on 21 September 2021. The company address is 4 Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Change person secretary company with change date
Date: 11 Jun 2018
Action Date: 06 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Jennifer Herbert
Change date: 2016-08-06
Documents
Change person secretary company with change date
Date: 11 Jun 2018
Action Date: 06 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Jennifer Kostiuk
Change date: 2016-08-06
Documents
Change to a person with significant control
Date: 11 Jun 2018
Action Date: 06 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jennifer Kostiuk
Change date: 2016-08-06
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Old address: 6 Albert Street Aberdeen AB25 1XQ Scotland
New address: 4 Rubislaw Terrace Aberdeen AB10 1XE
Change date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
New address: 6 Albert Street Aberdeen AB25 1XQ
Old address: Westbrae House Auchenblae Scotland AB30 1XR
Change date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-06
Officer name: Mr Marc Herbert
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Address
Type: AD01
Old address: R & a House Woodburn Road Blackburn Aberdeen Aberdeen AB21 0PS
New address: Westbrae House Auchenblae Scotland AB30 1XR
Change date: 2014-10-23
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Change person director company with change date
Date: 04 Oct 2012
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Herbert
Change date: 2011-10-04
Documents
Change person director company with change date
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-30
Officer name: Mr Marc Herbert
Documents
Appoint person secretary company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jennifer Kostiuk
Documents
Change account reference date company current shortened
Date: 07 Nov 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-28
Officer name: Mr Marc Herbert
Documents
Some Companies
ACUMEN ASSET MANAGEMENT LIMITED
52 THORESBY ROAD,NOTTINGHAM,NG9 3EN
Number: | 04023762 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH FARM CHURCH LANE,ASHBOURNE,DE6 4PL
Number: | 06418869 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF
Number: | 09131196 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADYGATE FARM,HIGH PEAK,SK22 1AY
Number: | 08538558 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DERWENT CLOSE,ST IVES,PE27 3HP
Number: | 10498016 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SMART LIVING COMPANY NORTH WEST LIMITED
KENYON COURT,HAYDOCK,WA11 0LH
Number: | 11100621 |
Status: | ACTIVE |
Category: | Private Limited Company |