Company number SC225896
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address ASHLEY BANK HOUSE, LANGHOLM, DUMFRIESSHIRE, DG13 0AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 500,000
. The most likely internet sites of ESKLAND LIMITED are www.eskland.co.uk, and www.eskland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Eskland Limited is a Private Limited Company.
The company registration number is SC225896. Eskland Limited has been working since 30 November 2001.
The present status of the company is Active. The registered address of Eskland Limited is Ashley Bank House Langholm Dumfriesshire Dg13 0an. . HILDITCH, John is a Secretary of the company. STEVENSON, David Deas is a Director of the company. STEVENSON, James Neil is a Director of the company. Secretary NEEDHAM, Douglas Wilson has been resigned. Nominee Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Director AINSLIE, James Thomas Heard has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director NEEDHAM, Douglas Wilson has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 05 April 2002
Appointed Date: 30 November 2001
Persons With Significant Control
Ashleybank Investments Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
ESKLAND LIMITED Events
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
17 Sep 2015
Total exemption full accounts made up to 31 December 2014
28 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
...
... and 40 more events
17 Apr 2002
Accounting reference date extended from 30/11/02 to 31/01/03
15 Apr 2002
Registered office changed on 15/04/02 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET
15 Apr 2002
Secretary resigned
15 Apr 2002
Director resigned
30 Nov 2001
Incorporation
22 April 2003
Floating charge
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Store 1, armley mills road, leeds, west yorkshire…
12 November 2002
Standard security
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 102/112 high street and 2/6 king edward street, perth.
7 November 2002
Standard security
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Cathcart house, 6 cathcart square, greenock--title number…
27 August 2002
Bond & floating charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…