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 | Wednesday, March 4, 2020 3:21:25 AM 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 Type | Publication date | Download link | |
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 |  |