Background WavePink WaveYellow Wave

EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED (SC532229)

EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED (SC532229) is an active UK company. incorporated on 11 April 2016. with registered office in Dunfermline. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include HOLYDAY, James Edward, PHILLIPS, Roger Simon, WOOLLEY, Michael John.

Company Number
SC532229
Status
active
Type
ltd
Incorporated
11 April 2016
Age
9 years
Address
Caledonia Hotel Hilton Road, Dunfermline, KY11 2BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
HOLYDAY, James Edward, PHILLIPS, Roger Simon, WOOLLEY, Michael John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED

EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 April 2016 with the registered office located in Dunfermline. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 81100)

Status

active

Active since 9 years ago

Company No

SC532229

LTD Company

Age

9 Years

Incorporated 11 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 13 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Caledonia Hotel Hilton Road Rosyth Dunfermline, KY11 2BA,

Previous Addresses

4/2 Rose Lane South Queensferry Edinburgh EH30 9XW Scotland
From: 11 May 2020To: 19 August 2025
23 Carden Place Aberdeen AB10 1UQ United Kingdom
From: 11 April 2016To: 11 May 2020
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
New Owner
Apr 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
May 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LOADER, Adrian John

Active
34 Thame Road, WallingfordOX10 7DA
Secretary
Appointed 16 May 2019

HOLYDAY, James Edward

Active
Tauntfield, TauntonTA1 3ND
Born February 1968
Director
Appointed 11 Apr 2016

PHILLIPS, Roger Simon

Active
34 Thame Road, WallingfordOX10 7DA
Born August 1940
Director
Appointed 16 May 2019

WOOLLEY, Michael John

Active
34 Thame Road, WallingfordOX10 7DA
Born February 1943
Director
Appointed 16 May 2019

CAMPBELL DALLAS LIMITED

Resigned
Carden Place, AberdeenAB10 1UQ
Corporate secretary
Appointed 29 Sept 2017
Resigned 16 May 2019

CAMPBELL DALLAS LLP

Resigned
Carden Place, AberdeenAB10 1UQ
Corporate secretary
Appointed 03 Mar 2017
Resigned 29 Sept 2017

CATTO, Mandy Lorna

Resigned
AberdeenAB10 1UG
Born December 1967
Director
Appointed 11 Apr 2016
Resigned 16 May 2019

CATTO, Stephen Kenneth, Dr

Resigned
AberdeenAB10 1UG
Born May 1963
Director
Appointed 11 Apr 2016
Resigned 16 May 2019

Persons with significant control

3

1 Active
2 Ceased
34 Thame Road, WallingfordOX10 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2019
Carden Place, AberdeenAB10 1UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2016
Ceased 16 May 2019

Dr Stephen Kenneth Catto

Ceased
AberdeenAB10 1UQ
Born May 1963

Nature of Control

Significant influence or control
Notified 11 Apr 2016
Ceased 16 May 2019
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 March 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
3 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2016
NEWINCIncorporation