Company NameEildon Property Consultants Limited
Company StatusDissolved
Company Number04196913
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameWb Co (1254) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Lesley Fiona Scott
NationalityBritish
StatusClosed
Appointed19 June 2001(2 months, 1 week after company formation)
Appointment Duration16 years, 9 months (closed 27 March 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(11 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 27 March 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
Appointed19 June 2001(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourthill House Courthill
Kelso
Roxburghshire
TD5 7RU
Scotland
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

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

Shareholders

1000 at £1Johnny H. Hume
23.81%
Ordinary
1000 at £1Lesley Fiona Scott
23.81%
Ordinary
1000 at £1Sampson Moore
23.81%
Ordinary
1000 at £1Tim D. Hamilton
23.81%
Ordinary
100 at £1Breams Registrars & Nominees LTD
2.38%
Ordinary
100 at £1Vincent Desson
2.38%
Ordinary

Financials

Year2014
Net Worth£8,066
Cash£14,788
Current Liabilities£6,722

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
28 December 2017Application to strike the company off the register (3 pages)
22 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
22 September 2017Micro company accounts made up to 31 May 2017 (5 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)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (6 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 4,200
(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 4,200
(5 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (6 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 4,200
(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 4,200
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (6 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 4,200
(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 4,200
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 April 2013Purchase of own shares. (3 pages)
22 April 2013Purchase of own shares. (3 pages)
11 April 2013Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 4,200
(4 pages)
11 April 2013Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 4,200
(4 pages)
11 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Mrs Lesley Fiona Scott on 8 March 2013 (2 pages)
3 April 2013Director's details changed for Mrs Lesley Fiona Scott on 8 March 2013 (2 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Mrs Lesley Fiona Scott on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Lesley Fiona Scott on 13 September 2012 (2 pages)
8 March 2013Secretary's details changed for 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)
7 March 2013Director's details changed for Mrs Lesley Fiona Scott on 13 September 2012 (2 pages)
7 March 2013Director's details changed for Mrs Lesley Fiona Scott on 13 September 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (5 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 August 2012Cancellation of shares. Statement of capital on 22 August 2012
  • GBP 5,000
(5 pages)
22 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
22 August 2012Cancellation of shares. Statement of capital on 22 August 2012
  • GBP 5,000
(5 pages)
22 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
5 April 2012Purchase of own shares. (3 pages)
5 April 2012Purchase of own shares. (3 pages)
5 April 2012Purchase of own shares. (3 pages)
5 April 2012Purchase of own shares. (3 pages)
26 March 2012Cancellation of shares. Statement of capital on 26 March 2012
  • GBP 6,000
(4 pages)
26 March 2012Cancellation of shares. Statement of capital on 26 March 2012
  • GBP 6,000
(4 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)
21 March 2012Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 7,100
(4 pages)
21 March 2012Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 7,100
(4 pages)
14 March 2012Purchase of own shares. (4 pages)
14 March 2012Purchase of own shares. (4 pages)
8 March 2012Resolutions
  • RES13 ‐ Buy back agreements 06/03/2012
(8 pages)
8 March 2012Resolutions
  • RES13 ‐ Buy back agreements 06/03/2012
(8 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)
13 February 2012Resolutions
  • RES13 ‐ Purchase by the company of 900 ord shares 24/01/2012
(5 pages)
13 February 2012Resolutions
  • RES13 ‐ Purchase by the company of 900 ord shares 24/01/2012
(5 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (5 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)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 March 2010Director's details changed for Clive David Scott on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Clive David Scott on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 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 (5 pages)
31 March 2009Return made up to 31/03/09; full list of members (5 pages)
31 December 2008Nc inc already adjusted 24/11/08 (1 page)
31 December 2008Nc inc already adjusted 24/11/08 (1 page)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
6 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 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)
15 July 2008Return made up to 31/03/08; full list of members (5 pages)
15 July 2008Return made up to 31/03/08; full list of members (5 pages)
8 July 2008Director's change of particulars / clive scott / 03/05/2007 (1 page)
8 July 2008Secretary's change of particulars / lesley scott / 03/05/2007 (1 page)
8 July 2008Secretary's change of particulars / lesley scott / 03/05/2007 (1 page)
8 July 2008Director's change of particulars / clive scott / 03/05/2007 (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 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 April 2007Return made up to 31/03/07; full list of members (4 pages)
3 April 2007Return made up to 31/03/07; full list of members (4 pages)
3 May 2006Return made up to 31/03/06; full list of members (4 pages)
3 May 2006Return made up to 31/03/06; full list of members (4 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 June 2005Return made up to 31/03/05; full list of members (6 pages)
28 June 2005Return made up to 31/03/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 September 2003Ad 28/07/03--------- £ si 6200@1=6200 £ ic 1800/8000 (3 pages)
1 September 2003Ad 28/07/03--------- £ si 6200@1=6200 £ ic 1800/8000 (3 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 July 2003Ad 02/05/03--------- £ si 800@1=800 £ ic 1000/1800 (2 pages)
2 July 2003Ad 02/05/03--------- £ si 800@1=800 £ ic 1000/1800 (2 pages)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2003Nc inc already adjusted 02/05/03 (1 page)
26 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2003Nc inc already adjusted 02/05/03 (1 page)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
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)
22 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 May 2002 (4 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)
15 February 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
15 February 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 16 bedford street covent garden london WC2E 9HF (1 page)
2 July 2001Director resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Ad 19/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2001Ad 19/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: 16 bedford street covent garden london WC2E 9HF (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)
20 June 2001Company name changed wb co (1254) LIMITED\certificate issued on 20/06/01 (2 pages)
20 June 2001Company name changed wb co (1254) LIMITED\certificate issued on 20/06/01 (2 pages)
9 April 2001Incorporation (19 pages)
9 April 2001Incorporation (19 pages)