Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EAGLE ENVELOPES LIMITED
Company Information for

EAGLE ENVELOPES LIMITED

C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD,
Company Registration Number
SC293145
Private Limited Company
Liquidation

Company Overview

About Eagle Envelopes Ltd
EAGLE ENVELOPES LIMITED was founded on 2005-11-14 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Eagle Envelopes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EAGLE ENVELOPES LIMITED
 
Legal Registered Office
C/O Frp Advisory Trading Limited, Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Other companies in EH48
 
Telephone01506634463
 
Previous Names
NEWCOUK LTD10/01/2006
Filing Information
Company Number SC293145
Company ID Number SC293145
Date formed 2005-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB870888474  
Last Datalog update: 2024-02-13 12:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE ENVELOPES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EAGLE ENVELOPES LIMITED
The following companies were found which have the same name as EAGLE ENVELOPES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAGLE ENVELOPES (IRELAND) LIMITED 90/91, FURZE ROAD, SANDYFORD INDUSTRIAL ESTATE, DUBLIN 18 Dissolved Company formed on the 1993-10-18
EAGLE ENVELOPES MFG., INC. 7345 JACKSON SPRINGS RD TAMPA FL 33634 Inactive Company formed on the 1993-03-29

Company Officers of EAGLE ENVELOPES LIMITED

Current Directors
Officer Role Date Appointed
MILAN ING FILO
Director 2005-12-14
THOMAS SCHWARZ
Director 2014-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY CHARLES GUTTERIDGE
Company Secretary 2008-01-18 2014-06-30
JEFFREY CHARLES GUTTERIDGE
Director 2008-01-18 2014-06-30
EDLEF MANFRED BARTL
Director 2005-11-17 2014-02-12
SIMON DAVID USHER
Director 2006-09-27 2008-07-18
RAYMOND STEVEN BARNETT
Company Secretary 2006-10-24 2008-01-18
THOMAS WEBSTER WILSON
Director 2006-01-11 2006-12-31
IAIN MATHESON CORMACK
Director 2006-01-11 2006-11-10
IAIN MATHESON CORMACK
Company Secretary 2006-02-06 2006-10-24
TIMOTHY LEWIS WAKELY KIDNER
Director 2006-01-11 2006-09-22
KEITH JOHN WILSON
Director 2006-01-11 2006-09-05
WYLIE & BISSET CA
Company Secretary 2005-11-14 2006-02-06
KEVIN BORGERS
Director 2005-11-14 2006-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILAN ING FILO DIAMOND ENVELOPES LIMITED Director 2006-04-13 CURRENT 2005-09-14 Liquidation
THOMAS SCHWARZ DIAMOND ENVELOPES LIMITED Director 2014-04-10 CURRENT 2005-09-14 Liquidation
THOMAS SCHWARZ MAYER-KUVERT (UK) HOLDINGS LIMITED Director 2014-04-10 CURRENT 2007-04-19 Liquidation
THOMAS SCHWARZ MEKVALE LIMITED Director 2014-04-10 CURRENT 1974-03-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Final Gazette dissolved via compulsory strike-off
2021-12-30REGISTERED OFFICE CHANGED ON 30/12/21 FROM 272 Bath Street Glasgow G2 4JR Scotland
2021-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/21 FROM 272 Bath Street Glasgow G2 4JR Scotland
2021-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-16
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2931450004
2021-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2931450004
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-11-23AD02Register inspection address changed from 30 Semple Street Edinburgh EH3 8BL Scotland to 272 Bath Street Glasgow G2 4JR
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-24PSC07CESSATION OF MILAN FILO AS A PERSON OF SIGNIFICANT CONTROL
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MILAN ING FILO
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 30 Semple Street Edinburgh EH3 8BL Scotland
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERND FRIEDRICH WIEDMANN
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-27AD02Register inspection address changed from Unit 1, Block 7 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland to 30 Semple Street Edinburgh EH3 8BL
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM Unit 1, Block 7 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 4380168
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2931450004
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 4380168
2016-01-11AR0114/11/15 ANNUAL RETURN FULL LIST
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 4380168
2014-12-09AR0114/11/14 ANNUAL RETURN FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GUTTERIDGE
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEFFREY GUTTERIDGE
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10AP01DIRECTOR APPOINTED MR THOMAS SCHWARZ
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR EDLEF BARTL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 4380168
2014-02-04AR0114/11/13 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2013-02-14AR0114/11/12 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23AR0114/11/11 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-05AR0114/11/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0114/11/09 FULL LIST
2010-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ING MILAN ING FILO / 14/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES GUTTERIDGE / 14/11/2009
2010-01-08AD02SAIL ADDRESS CREATED
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDLEF MANFRED BARTL / 14/11/2009
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-08363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR SIMON USHER
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31288bSECRETARY RESIGNED
2008-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-04363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11288bDIRECTOR RESIGNED
2006-12-06363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW SECRETARY APPOINTED
2006-10-27288bSECRETARY RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-07-04123NC INC ALREADY ADJUSTED 06/02/06
2006-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-04RES04£ NC 100/4500000 06/0
2006-07-0488(2)RAD 06/02/06--------- £ SI 4380166@1=4380166 £ IC 2/4380168
2006-03-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 168 BATH STREET GLASGOW G2 4TP
2006-02-08288bSECRETARY RESIGNED
2006-02-08288aNEW SECRETARY APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2006-01-18225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-01-1888(2)RAD 14/12/05--------- £ SI 1@1=1 £ IC 1/2
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-10CERTNMCOMPANY NAME CHANGED NEWCOUK LTD CERTIFICATE ISSUED ON 10/01/06
2005-12-05288aNEW DIRECTOR APPOINTED
2005-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to EAGLE ENVELOPES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-12-24
Appointmen2021-12-24
Resolution2021-12-24
Fines / Sanctions
No fines or sanctions have been issued against EAGLE ENVELOPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-27 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2011-04-13 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
FIXED CHARGES ON DEBTS 2011-04-13 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2006-03-02 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAGLE ENVELOPES LIMITED

Intangible Assets
Patents
We have not found any records of EAGLE ENVELOPES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EAGLE ENVELOPES LIMITED owns 4 domain names.

diamond-envelopes.co.uk   eagle-envelopes.com   eagleenvelopes.co.uk   eagle-envelopes.co.uk  

Trademarks
We have not found any records of EAGLE ENVELOPES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EAGLE ENVELOPES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2016-4 GBP £498 Holding a/cs
Basingstoke and Deane Borough Council 2016-3 GBP £1,223 Holding a/cs
Basingstoke and Deane Borough Council 2016-1 GBP £718 Holding a/cs
Basingstoke and Deane Borough Council 2015-12 GBP £88 Holding a/cs
Basingstoke and Deane Borough Council 2015-11 GBP £498 Holding a/cs
Basingstoke and Deane Borough Council 2015-8 GBP £530 Holding a/cs
Basingstoke and Deane Borough Council 2015-6 GBP £1,205 Holding a/cs
Basingstoke and Deane Borough Council 2015-4 GBP £563 Holding a/cs
Basingstoke and Deane Borough Council 2015-3 GBP £344 Holding a/cs
Redditch Borough Council 2015-3 GBP £477 Envelopes
Basingstoke and Deane Borough Council 2015-2 GBP £1,215 Holding a/cs
Redditch Borough Council 2015-2 GBP £1,025 Envelopes
Basingstoke and Deane Borough Council 2015-1 GBP £1,579 Holding a/cs
Basingstoke and Deane Borough Council 2014-12 GBP £812 Holding a/cs
Nottinghamshire County Council 2014-12 GBP £522
Redditch Borough Council 2014-12 GBP £560 Office Consumables
Basingstoke and Deane Borough Council 2014-11 GBP £207 Holding a/cs
Redditch Borough Council 2014-11 GBP £771 Envelopes
Basingstoke and Deane Borough Council 2014-10 GBP £1,316 Holding a/cs
Redditch Borough Council 2014-10 GBP £560 Envelopes
Redditch Borough Council 2014-8 GBP £771 Envelopes
Thanet District Council 2014-8 GBP £397
Isle of Wight Council 2014-7 GBP £794
Thanet District Council 2014-7 GBP £397
Isle of Wight Council 2014-5 GBP £2,202
Isle of Wight Council 2014-4 GBP £2,202
Wolverhampton City Council 2014-3 GBP £963
Wolverhampton City Council 2014-2 GBP £269
Wolverhampton City Council 2014-1 GBP £436
Wolverhampton City Council 2013-11 GBP £606
Wolverhampton City Council 2013-10 GBP £269
Wolverhampton City Council 2013-9 GBP £139
Wolverhampton City Council 2013-8 GBP £556
Nottinghamshire County Council 2013-8 GBP £4,463
Wolverhampton City Council 2013-7 GBP £804
Wolverhampton City Council 2013-6 GBP £602
Isle of Wight Council 2013-5 GBP £68
Wolverhampton City Council 2013-5 GBP £266
Thanet District Council 2013-5 GBP £397
Wolverhampton City Council 2013-4 GBP £1,360
Isle of Wight Council 2013-3 GBP £2,901
Wolverhampton City Council 2013-3 GBP £125
Thanet District Council 2013-3 GBP £397
Wolverhampton City Council 2013-2 GBP £1,631
Wolverhampton City Council 2013-1 GBP £117
Isle of Wight Council 2012-10 GBP £2,901
Nottinghamshire County Council 2012-5 GBP £662
Nottinghamshire County Council 2012-3 GBP £1,014
Nottinghamshire County Council 2012-2 GBP £570
Nottinghamshire County Council 2012-1 GBP £565
Nottinghamshire County Council 2011-11 GBP £455
Nottinghamshire County Council 2011-10 GBP £744
Nottinghamshire County Council 2011-9 GBP £934
Nottinghamshire County Council 2011-8 GBP £1,440
Nottinghamshire County Council 2011-6 GBP £2,485
Torbay Council 2011-5 GBP £695 CONSUMABLE MATERIALS
Nottinghamshire County Council 2011-5 GBP £2,021
Isle of Wight Council 2011-4 GBP £2,998 Elections
Nottinghamshire County Council 2011-4 GBP £1,503
Nottinghamshire County Council 2011-3 GBP £1,130
Salford City Council 2011-3 GBP £593 Stationery
Nottinghamshire County Council 2011-2 GBP £1,839
Worcestershire County Council 2011-2 GBP £2,430 Stationery
Nottinghamshire County Council 2011-1 GBP £1,141
Devon County Council 2011-1 GBP £2,731
Devon County Council 2010-11 GBP £661
Devon County Council 2010-10 GBP £1,398
Worcestershire County Council 2010-7 GBP £2,430 Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EAGLE ENVELOPES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EAGLE ENVELOPES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084419010Parts of cutting machines for making up paper pulp, paper or paperboard, n.e.s.
2018-07-0084
2010-10-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyEAGLE ENVELOPES LIMITEDEvent Date2021-12-24
 
Initiating party Event TypeAppointmen
Defending partyEAGLE ENVELOPES LIMITEDEvent Date2021-12-24
Company Number: SC293145 Name of Company: EAGLE ENVELOPES LIMITED Nature of Business: Manufacture of paper stationery Type of Liquidation: Members Registered office: 272 Bath Street, Glasgow, G2 4JR P…
 
Initiating party Event TypeResolution
Defending partyEAGLE ENVELOPES LIMITEDEvent Date2021-12-24
EAGLE ENVELOPES LIMITED Company Number: SC293145 Registered office: 272 Bath Street, Glasgow, G2 4JR Principal trading address: Heritage House, Davyfield Road, Blackburn BB1 2LU The following written…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLE ENVELOPES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAGLE ENVELOPES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.