Warning: file_put_contents(c/97cde46c459b10b64aa9b8a220c7d836.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Eac Language Centres (uk) Limited, EH2 2LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EAC LANGUAGE CENTRES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eac Language Centres (uk) Limited. The company was founded 20 years ago and was given the registration number SC262077. The firm's registered office is in EDINBURGH. You can find them at British Study Centres Limited, 62-66, George Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EAC LANGUAGE CENTRES (UK) LIMITED
Company Number:SC262077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2004
End of financial year:31 August 2018
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:British Study Centres Limited, 62-66, George Street, Edinburgh, Scotland, EH2 2LR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
British Study Centres Limited, 62-66, George Street, Edinburgh, Scotland, EH2 2LR

Director30 April 2016Active
62-66, George Street, Edinburgh, Scotland, EH2 2LR

Secretary21 January 2017Active
British Study Centres Limited, 62-66, George Street, Edinburgh, Scotland, EH2 2LR

Secretary05 June 2019Active
10 Johnsburn Park, Balerno, EH14 7NA

Secretary23 January 2004Active
British Study Centres Limited, 62-66, George Street, Edinburgh, Scotland, EH2 2LR

Secretary18 October 2019Active
47, Cromwell Road, Hove, England, BN3 3ER

Secretary17 July 2017Active
62-66, George Street, Edinburgh, Scotland, EH2 2LR

Secretary30 April 2016Active
3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX

Secretary02 July 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary19 January 2004Active
British Study Centres Limited, 62-66, George Street, Edinburgh, Scotland, EH2 2LR

Director05 June 2019Active
62-66, George Street, Edinburgh, Scotland, EH2 2LR

Director30 April 2016Active
3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX

Director13 September 2010Active
3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX

Director05 February 2014Active
3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX

Director07 March 2012Active
3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX

Director25 June 2012Active
British Study Centres Limited, 62-66, George Street, Edinburgh, Scotland, EH2 2LR

Director21 May 2018Active
British Study Centres Limited, 62-66, George Street, Edinburgh, Scotland, EH2 2LR

Director05 June 2019Active
3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX

Director25 June 2012Active
3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX

Director02 July 2009Active
10 Johnsburn Park, Balerno, EH14 7NA

Director23 January 2004Active
3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX

Director17 July 2013Active
3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX

Director02 July 2009Active
3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, EH1 3DX

Director11 August 2015Active
British Study Centres Limited, 62-66, George Street, Edinburgh, Scotland, EH2 2LR

Director05 June 2019Active
British Study Centres Limited, 62-66, George Street, Edinburgh, Scotland, EH2 2LR

Director21 May 2018Active
3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX

Director02 July 2009Active
3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX

Director23 January 2004Active
62-66, George Street, Edinburgh, Scotland, EH2 2LR

Director30 April 2016Active
3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX

Director31 July 2013Active
British Study Centres Limited, 62-66, George Street, Edinburgh, Scotland, EH2 2LR

Director18 October 2019Active
British Study Centres Limited, 62-66, George Street, Edinburgh, Scotland, EH2 2LR

Director30 April 2016Active
45 Frederick Street, Edinburgh, EH2 1EP

Director02 July 2009Active
18 Swanston Place, Edinburgh, EH10 7DD

Director23 January 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director19 January 2004Active

People with Significant Control

Experience English Limited
Notified on:14 July 2017
Status:Active
Country of residence:England
Address:47, Cromwell Road, Hove, England, BN3 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Tunney
Notified on:25 May 2016
Status:Active
Date of birth:August 1952
Nationality:Irish
Country of residence:Scotland
Address:62-66, George Street, Edinburgh, Scotland, EH2 2LR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.