UKBizDB.co.uk

EADIE HOLDINGS LIMITED

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

This company is commonly known as Eadie Holdings Limited. The company was founded 30 years ago and was given the registration number SC145105. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EADIE HOLDINGS LIMITED
Company Number:SC145105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1993
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th, Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director25 June 1993Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ

Director07 October 2020Active
29 Rannoch Drive, Bearsden, Glasgow, G61 2JJ

Secretary25 June 1993Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary23 June 1993Active
6th, Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director01 February 2013Active
25, Blackhill Gardens, Glasgow, Scotland, G23 5NE

Director12 October 2012Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director08 October 2016Active
29 Rannoch Drive, Bearsden, Glasgow, G61 2JJ

Director25 June 1993Active
Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director04 April 2016Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director23 June 1993Active

People with Significant Control

Mr John Eadie
Notified on:07 October 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Gordon Chambers, Glasgow, United Kingdom, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Alexander Eadie
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Eadie
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Resolution

Resolution.

Download
2020-10-15Change of name

Certificate change of name company.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Gazette

Gazette filings brought up to date.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Gazette

Gazette filings brought up to date.

Download
2018-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.