Background WavePink WaveYellow Wave

EKLIPSE LTD. (SC255505)

EKLIPSE LTD. (SC255505) is an active UK company. incorporated on 8 September 2003. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. EKLIPSE LTD. has been registered for 22 years. Current directors include FORRESTER, Gregor James, PENNY, David John.

Company Number
SC255505
Status
active
Type
ltd
Incorporated
8 September 2003
Age
22 years
Address
23 Woodburn Crescent, Aberdeen, AB15 8JX
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
FORRESTER, Gregor James, PENNY, David John
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKLIPSE LTD.

EKLIPSE LTD. is an active company incorporated on 8 September 2003 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. EKLIPSE LTD. was registered 22 years ago.(SIC: 96020)

Status

active

Active since 22 years ago

Company No

SC255505

LTD Company

Age

22 Years

Incorporated 8 September 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 September 2023 - 30 June 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

23 Woodburn Crescent Aberdeen, AB15 8JX,

Previous Addresses

7 Devanha Crescent Aberdeen AB11 7WB Scotland
From: 15 February 2024To: 4 February 2025
Goldwells House Grange Road Peterhead AB42 1WN Scotland
From: 3 August 2023To: 15 February 2024
37 Broad Street Peterhead AB42 1JB
From: 8 September 2003To: 3 August 2023
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Loan Cleared
Feb 16
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FORRESTER, Gregor James

Active
Woodburn Crescent, AberdeenAB15 8JX
Born July 1970
Director
Appointed 13 Feb 2024

PENNY, David John

Active
Woodburn Crescent, AberdeenAB15 8JX
Born September 1983
Director
Appointed 13 Feb 2024

ADDISON, Julie Loraine

Resigned
2 Station Place, PeterheadAB42 4GS
Secretary
Appointed 08 Sept 2003
Resigned 13 Feb 2024

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 08 Sept 2003
Resigned 08 Sept 2003

ADDISON, Julie Loraine

Resigned
2 Station Place, PeterheadAB42 4GS
Born May 1968
Director
Appointed 08 Sept 2003
Resigned 13 Feb 2024

IRVINE, Carla

Resigned
Lochinch Way, AberdeenAB12 3QQ
Born July 1977
Director
Appointed 08 Sept 2003
Resigned 13 Feb 2024

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 08 Sept 2003
Resigned 08 Sept 2003

Persons with significant control

5

1 Active
4 Ceased
Woodburn Crescent, AberdeenAB15 8JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024

Mrs Julie Loraine Addison

Ceased
Devanha Crescent, AberdeenAB11 7WB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2016
Ceased 13 Feb 2024

Mrs Carla Irvine

Ceased
Devanha Crescent, AberdeenAB11 7WB
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2016
Ceased 13 Feb 2024

Mrs Julie Loraine Addison

Ceased
Longside, PeterheadAB42 4GS
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2024

Mrs Carla Irvine

Ceased
Cove Bay, AberdeenAB12 3QQ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 August 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
26 May 2009
410(Scot)410(Scot)
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Incorporation Company
8 September 2003
NEWINCIncorporation