General information

Name:

Eagle Envelopes Ltd

Office Address:

C/o Frp Advisory Trading Limited, Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh

Number: SC293145

Incorporation date: 2005-11-14

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2005 marks the start of Eagle Envelopes Limited, the company that is situated at C/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh. That would make 19 years Eagle Envelopes has been in the United Kingdom, as it was created on 14th November 2005. The company's registration number is SC293145 and the postal code is EH12 5HD. The registered name of the company got changed in 2006 to Eagle Envelopes Limited. The company former name was Newcouk. The firm's SIC code is 17230 meaning Manufacture of paper stationery. Eagle Envelopes Ltd released its latest accounts for the financial year up to Thursday 31st December 2020. The company's most recent annual confirmation statement was filed on Sunday 14th November 2021.

  • Previous company's names
  • Eagle Envelopes Limited 2006-01-10
  • Newcouk Ltd 2005-11-14

Financial data based on annual reports

Company staff

Thomas S.

Role: Director

Appointed: 10 April 2014

Latest update: 28 December 2023

People with significant control

Thomas S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Bernd W.
Notified on 1 April 2018
Nature of control:
1/2 or less of shares
Milan F.
Notified on 6 April 2016
Ceased on 22 April 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 28 November 2022
Confirmation statement last made up date 14 November 2021
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 272 Bath Street Glasgow G2 4JR Scotland on 30th December 2021 to C/O Frp Advisory Trading Limited, Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD (AD01)
filed on: 30th, December 2021
address
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 592.84
2015-04-14 1516P01_CR01550 £ 592.84 Central Services - Non Distributed Costs
2013 Gravesham Borough Council 3 £ 2 042.50
2013-07-19 232434 £ 747.50 Stationery
2013-09-13 235923 £ 647.50 Stationery
2013-09-20 236333 £ 647.50 Stationery
2012 Gravesham Borough Council 2 £ 1 507.10
2012-12-14 218722 £ 947.60 Stationery
2012-08-17 211433 £ 559.50 Stationery
1970 Gravesham Borough Council 4 £ 2 908.00
1970-01-01 195884 £ 727.00 Stationery
1970-01-01 196659 £ 727.00 Stationery
1970-01-01 200459 £ 727.00 Stationery

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
18
Company Age

Closest Companies - by postcode