Company NameEildon Consultants Limited
Company StatusDissolved
Company Number02718098
CategoryPrivate Limited Company
Incorporation Date28 May 1992(31 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameSpotgrange Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Lesley Fiona Scott
NationalityBritish
StatusClosed
Appointed27 March 1998(5 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 09 October 2018)
RoleCompany Director
Correspondence AddressGowdens Cottage Kelso
Roxburghshire
TD5 8AA
Scotland
Director NameMrs Lesley Fiona Scott
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(20 years, 3 months after company formation)
Appointment Duration6 years (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGowdens Cottage Kelso
Roxburghshire
TD5 8AA
Scotland
Director NameClive David Scott
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 week, 6 days after company formation)
Appointment Duration20 years, 2 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourthill House Courthill
Kelso
Roxburghshire
TD5 7RU
Scotland
Secretary NameMr David Parker Moss
NationalityBritish
StatusResigned
Appointed10 June 1992(1 week, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 18 June 1992)
RoleCompany Director
Correspondence Address78 Brook Street
London
W1Y 2AD
Secretary NameMr Raymond Harry Scott
NationalityBritish
StatusResigned
Appointed18 June 1992(3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address7 Wick Avenue
Wheathampstead
Hertfordshire
AL4 8QD
Secretary NameMiss Lisa Margaret Marston
NationalityBritish
StatusResigned
Appointed15 July 1998(6 years, 1 month after company formation)
Appointment Duration1 day (resigned 16 July 1998)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address18 Terrapin Road
Tooting
London
SW17 8QN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Shareholders

99 at £1Lesley Fiona Scott
99.00%
Ordinary A
1 at £1Lesley Fiona Scott
1.00%
Ordinary B

Financials

Year2014
Net Worth£12,154
Cash£7,471
Current Liabilities£3,914

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
13 July 2018Application to strike the company off the register (3 pages)
13 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
25 October 2017Micro company accounts made up to 31 July 2017 (6 pages)
25 October 2017Micro company accounts made up to 31 July 2017 (6 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page)
12 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (16 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 17/02/2014
(6 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 17/02/2014
(6 pages)
8 March 2013Director's details changed for Mrs Lesley Fiona Scott on 13 September 2012 (2 pages)
8 March 2013Director's details changed for Mrs Lesley Fiona Scott on 13 September 2012 (2 pages)
8 March 2013Secretary's details changed for Mrs Lesley Fiona Scott on 13 September 2012 (2 pages)
8 March 2013Secretary's details changed for Mrs Lesley Fiona Scott on 13 September 2012 (2 pages)
7 March 2013Termination of appointment of Clive Scott as a director (1 page)
7 March 2013Termination of appointment of Clive Scott as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 September 2012Appointment of Mrs Lesley Fiona Scott as a director (2 pages)
12 September 2012Appointment of Mrs Lesley Fiona Scott as a director (2 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
6 March 2012Registered office address changed from , C/O Sanderson Mccreath & Edney, 4 Quay Walls, Berwick upon Tweed, Northumberland, TD15 1WD on 6 March 2012 (1 page)
6 March 2012Registered office address changed from , C/O Sanderson Mccreath & Edney, 4 Quay Walls, Berwick upon Tweed, Northumberland, TD15 1WD on 6 March 2012 (1 page)
6 March 2012Registered office address changed from , C/O Sanderson Mccreath & Edney, 4 Quay Walls, Berwick upon Tweed, Northumberland, TD15 1WD on 6 March 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 June 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages)
21 June 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Clive David Scott on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Clive David Scott on 24 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 April 2008Secretary's change of particulars / lesley scott / 31/07/2007 (1 page)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 April 2008Secretary's change of particulars / lesley scott / 31/07/2007 (1 page)
28 April 2008Director's change of particulars / clive scott / 31/07/2007 (1 page)
28 April 2008Director's change of particulars / clive scott / 31/07/2007 (1 page)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Registered office changed on 29/05/07 from: faulkner house, victoria street, st albans, hertfordshire AL1 3SE (1 page)
29 May 2007Registered office changed on 29/05/07 from: faulkner house, victoria street, st albans, hertfordshire AL1 3SE (1 page)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 June 2005Return made up to 31/03/05; full list of members (5 pages)
28 June 2005Return made up to 31/03/05; full list of members (5 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (5 pages)
15 April 2004Return made up to 31/03/04; full list of members (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 April 2003Return made up to 31/03/03; full list of members (5 pages)
8 April 2003Return made up to 31/03/03; full list of members (5 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
7 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 April 2002Return made up to 31/03/02; full list of members (5 pages)
16 April 2002Return made up to 31/03/02; full list of members (5 pages)
30 April 2001Return made up to 31/03/01; full list of members (5 pages)
30 April 2001Return made up to 31/03/01; full list of members (5 pages)
6 February 2001Full accounts made up to 31 May 2000 (12 pages)
6 February 2001Full accounts made up to 31 May 2000 (12 pages)
11 April 2000Return made up to 31/03/00; no change of members (5 pages)
11 April 2000Return made up to 31/03/00; no change of members (5 pages)
8 February 2000Full accounts made up to 31 May 1999 (13 pages)
8 February 2000Full accounts made up to 31 May 1999 (13 pages)
12 May 1999Secretary's particulars changed (1 page)
12 May 1999Return made up to 31/03/99; no change of members (5 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary's particulars changed (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Return made up to 31/03/99; no change of members (5 pages)
16 March 1999Full accounts made up to 31 May 1998 (13 pages)
16 March 1999Full accounts made up to 31 May 1998 (13 pages)
22 July 1998New secretary appointed (2 pages)
22 July 1998New secretary appointed (2 pages)
2 June 1998Return made up to 31/03/98; full list of members (6 pages)
2 June 1998Return made up to 31/03/98; full list of members (6 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
9 March 1998Full accounts made up to 31 May 1997 (10 pages)
9 March 1998Full accounts made up to 31 May 1997 (10 pages)
5 June 1997Director's particulars changed (2 pages)
5 June 1997Return made up to 31/03/97; full list of members (6 pages)
5 June 1997Director's particulars changed (2 pages)
5 June 1997Return made up to 31/03/97; full list of members (6 pages)
19 March 1997Full accounts made up to 31 May 1996 (10 pages)
19 March 1997Full accounts made up to 31 May 1996 (10 pages)
24 April 1996Return made up to 31/03/96; no change of members (5 pages)
24 April 1996Return made up to 31/03/96; no change of members (5 pages)
12 April 1996Full accounts made up to 31 May 1995 (10 pages)
12 April 1996Full accounts made up to 31 May 1995 (10 pages)
25 March 1996Registered office changed on 25/03/96 from: 5 cadogan gardens, london, SW3 2RJ (1 page)
25 March 1996Registered office changed on 25/03/96 from: 5 cadogan gardens, london, SW3 2RJ (1 page)
21 April 1995Return made up to 31/03/95; no change of members (10 pages)
21 April 1995Return made up to 31/03/95; no change of members (10 pages)
3 April 1995Full accounts made up to 31 May 1994 (9 pages)
3 April 1995Full accounts made up to 31 May 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
26 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1992Company name changed spotgrange LIMITED\certificate issued on 18/06/92 (2 pages)
17 June 1992Company name changed spotgrange LIMITED\certificate issued on 18/06/92 (2 pages)
28 May 1992Incorporation (15 pages)
28 May 1992Incorporation (15 pages)