Eclipse (Ip) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Eclipse (Ip) Limited
|
|
Last balance sheet date | 2024-02-29 | |
Trade Debtors | £340,583 | +15.61% |
Employees | £12 | 0% |
Total assets | £309,323 | +0.08% |
CLEAR IMAGE SCOTLAND LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC334560 |
Record last updated |
Sunday, May 18, 2025 7:33:23 PM UTC |
Official Address |
Evans Business Centre 15 Pitreavie Court Dunfermline South
There are 22 companies registered at this street
|
Locality |
Dunfermline South |
Region |
Fife, Scotland |
Postal Code |
KY118UU
|
Sector |
Security systems service activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 15, 2025 |
Two appointments: a person and a woman,: a person and a woman
|  |
Registry |
May 15, 2025 |
Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights
|  |
Registry |
Feb 29, 2020 |
Resignation of one Director (a woman)
|  |
Registry |
Oct 17, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Nov 3, 2017 |
Three appointments: 2 women and a man,: 2 women and a man
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Nov 6, 2013 |
Annual return
|  |
Financials |
Nov 6, 2013 |
Annual accounts
|  |
Registry |
Mar 5, 2013 |
Appointment of a person as Director
|  |
Registry |
Mar 1, 2013 |
Appointment of a person as Director 14334...
|  |
Registry |
Dec 11, 2012 |
Annual return
|  |
Registry |
Sep 11, 2012 |
Appointment of a man as Director
|  |
Registry |
Sep 11, 2012 |
Appointment of a man as Director 14334...
|  |
Registry |
Sep 11, 2012 |
Resignation of one Director
|  |
Financials |
Sep 5, 2012 |
Annual accounts
|  |
Registry |
Jan 27, 2012 |
Change of accounting reference date
|  |
Registry |
Dec 1, 2011 |
Annual return
|  |
Financials |
Mar 24, 2011 |
Annual accounts
|  |
Registry |
Dec 29, 2010 |
Annual return
|  |
Registry |
Aug 31, 2010 |
Statement of satisfaction in full or in part of a floating charge
|  |
Financials |
Jul 23, 2010 |
Annual accounts
|  |
Registry |
Feb 25, 2010 |
Annual return
|  |
Registry |
Feb 25, 2010 |
Change of registered office address
|  |
Registry |
Jan 14, 2010 |
Appointment of a man as Director
|  |
Registry |
Jan 14, 2010 |
Resignation of one Director
|  |
Registry |
Jan 14, 2010 |
Resignation of one Secretary
|  |
Registry |
Dec 19, 2009 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
Dec 11, 2009 |
Company name change
|  |
Registry |
Dec 11, 2009 |
Change of name certificate
|  |
Registry |
Dec 11, 2009 |
Change of name 10
|  |
Registry |
Dec 10, 2009 |
Appointment of a man as Director
|  |
Financials |
Sep 15, 2009 |
Annual accounts
|  |
Registry |
Dec 3, 2008 |
Annual return
|  |
Registry |
Sep 10, 2008 |
Particulars of mortgage/charge
|  |
Registry |
Apr 29, 2008 |
Alteration to memorandum and articles
|  |
Registry |
Nov 28, 2007 |
Three appointments: a woman and 2 men
|  |