-
EASTSIDE DISCOUNT CENTRE LIMITED - 1 East Craibstone Street, Aberdeen, AB11 6YQ, United Kingdom
Company Information
- Company registration number
- SC325424
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 East Craibstone Street
- Aberdeen
- AB11 6YQ 1 East Craibstone Street, Aberdeen, AB11 6YQ UK
Management
- Managing Directors
- CHEYNE, Desmond Victor James
- CHEYNE, Lorraine
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-06-13
- Age Of Company 2007-06-13 17 years
- SIC/NACE
- 47190
Ownership
- Beneficial Owners
- Mrs Lorraine Cheyne
- Mr Desmond Victor James Cheyne
- Mrs Lorraine Cheyne
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PACIFIC SHELF 1450 LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-06-13
- Annual Return
- Due Date: 2022-06-27
- Last Date: 2021-06-13
-
EASTSIDE DISCOUNT CENTRE LIMITED Company Description
- EASTSIDE DISCOUNT CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no SC325424. Its current trading status is "live". It was registered 2007-06-13. It was previously called PACIFIC SHELF 1450 LIMITED. It has declared SIC or NACE codes as "47190". It has 2 directors The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-06-13.It can be contacted at 1 East Craibstone Street .
Get EASTSIDE DISCOUNT CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eastside Discount Centre Limited - 1 East Craibstone Street, Aberdeen, AB11 6YQ, United Kingdom
- 2007-06-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EASTSIDE DISCOUNT CENTRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-21) - AA
-
confirmation-statement-with-no-updates (2021-06-24) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-03) - AA
-
confirmation-statement-with-no-updates (2020-06-19) - CS01
-
change-to-a-person-with-significant-control (2020-03-16) - PSC04
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-08-16) - AA
-
confirmation-statement-with-no-updates (2019-06-13) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-19) - AA
-
confirmation-statement-with-updates (2017-06-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-19) - AA
keyboard_arrow_right 2013
-
resolution (2013-09-09) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-04-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
-
termination-director-company-with-name (2013-08-30) - TM01
-
appoint-person-director-company-with-name (2013-08-30) - AP01
-
capital-cancellation-shares (2013-09-09) - SH06
-
termination-secretary-company-with-name (2013-08-30) - TM02
-
capital-alter-shares-subdivision (2013-09-09) - SH02
-
capital-return-purchase-own-shares (2013-09-13) - SH03
-
change-registered-office-address-company-with-date-old-address (2013-08-30) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-01) - AA
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-05-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-09) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-20) - 225
-
accounts-with-accounts-type-total-exemption-full (2009-09-22) - AA
-
legacy (2009-07-16) - 288c
-
legacy (2009-07-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-18) - 363a
-
legacy (2008-07-14) - 288c
keyboard_arrow_right 2007
-
resolution (2007-09-27) - RESOLUTIONS
-
legacy (2007-09-27) - 123
-
legacy (2007-09-27) - 88(2)R
-
legacy (2007-09-27) - 410(Scot)
-
legacy (2007-12-19) - 410(Scot)
-
legacy (2007-09-27) - 288a
-
certificate-change-of-name-company (2007-09-05) - CERTNM
-
legacy (2007-07-24) - 288a
-
legacy (2007-07-24) - 288b
-
incorporation-company (2007-06-13) - NEWINC