Eclipse (ip) Ltd DUNFERMLINE


Eclipse (ip) started in year 2007 as Private Limited Company with registration number SC334560. The Eclipse (ip) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Dunfermline at Aye House. Postal code: KY11 2YW. Since Friday 11th December 2009 Eclipse (ip) Ltd is no longer carrying the name Clear Image Scotland.

The company has 2 directors, namely Alison A., Neil A.. Of them, Neil A. has been with the company the longest, being appointed on 11 September 2012 and Alison A. has been with the company for the least time - from 3 November 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Karen S. who worked with the the company until 10 December 2009.

Eclipse (ip) Ltd Address / Contact

Office Address Aye House
Office Address2 Admiralty Park
Town Dunfermline
Post code KY11 2YW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC334560
Date of Incorporation Wed, 28th Nov 2007
Industry Security systems service activities
End of financial Year 29th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Alison A.

Position: Director

Appointed: 03 November 2017

Neil A.

Position: Director

Appointed: 11 September 2012

Declan D.

Position: Director

Appointed: 03 November 2017

Resigned: 17 October 2018

Linda W.

Position: Director

Appointed: 03 November 2017

Resigned: 29 February 2020

Non-Executive Directors Ltd

Position: Corporate Director

Appointed: 01 March 2013

Resigned: 03 November 2017

Stephen R.

Position: Director

Appointed: 10 December 2009

Resigned: 17 January 2017

Neil A.

Position: Director

Appointed: 28 November 2007

Resigned: 11 September 2012

Neil S.

Position: Director

Appointed: 28 November 2007

Resigned: 10 December 2009

Karen S.

Position: Secretary

Appointed: 28 November 2007

Resigned: 10 December 2009

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Neil A. The abovementioned PSC has significiant influence or control over this company,.

Neil A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Clear Image Scotland December 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292022-02-282023-02-28
Net Worth62 83914 69541 329184 64120 858  
Balance Sheet
Cash Bank On Hand     213 558154 781
Current Assets186 947139 838425 366358 710214 585534 300479 722
Debtors151 246109 645388 812249 648203 780292 015287 401
Net Assets Liabilities     244 576237 448
Other Debtors     34 07220 750
Property Plant Equipment     31 811117 582
Cash Bank In Hand27 1983 8385 775-40 185-14 744  
Net Assets Liabilities Including Pension Asset Liability62 83914 69541 329184 64120 858  
Stocks Inventory8 50326 35530 779149 24725 549  
Tangible Fixed Assets10 1588 38116 699251 9986 899  
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve62 73914 59541 229184 54120 758  
Shareholder Funds62 83914 69541 329184 64120 858  
Other
Accumulated Depreciation Impairment Property Plant Equipment     57 28084 608
Amounts Owed By Related Parties     116 241125 926
Amounts Owed To Group Undertakings     12 97210 628
Average Number Employees During Period     1212
Corporation Tax Payable     36 465702
Creditors     316 81050 350
Increase From Depreciation Charge For Year Property Plant Equipment      27 328
Net Current Assets Liabilities57 2288 36126 677-65 31016 006217 490191 469
Other Creditors     112 87550 350
Other Taxation Social Security Payable     72 94358 058
Property Plant Equipment Gross Cost     89 091202 190
Provisions For Liabilities Balance Sheet Subtotal     4 72521 253
Total Additions Including From Business Combinations Property Plant Equipment      113 099
Total Assets Less Current Liabilities67 38616 74243 376186 68822 905249 301309 051
Trade Creditors Trade Payables     81 55581 825
Trade Debtors Trade Receivables     141 702140 725
Creditors Due Within One Year156 863147 180398 689424 020198 579  
Number Shares Allotted 100100100100  
Par Value Share 1111  
Provisions For Liabilities Charges2 0472 0472 0472 0472 047  
Share Capital Allotted Called Up Paid100100100100100  
Tangible Fixed Assets Additions 5 59013 548248 0383 831  
Tangible Fixed Assets Cost Or Valuation27 89833 48821 929268 98827 171  
Tangible Fixed Assets Depreciation17 74025 1075 23016 99020 272  
Tangible Fixed Assets Depreciation Charged In Period 7 3675 23011 76042 929  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    39 647  
Tangible Fixed Assets Disposals   979245 648  
Accruals Deferred Income2 500      
Fixed Assets10 1588 381     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal27 14415 703     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Monday 6th November 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements