EAC LANGUAGE CENTRES (UK) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

EAC LANGUAGE CENTRES (UK) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Dissolved - no longer trading.
EAC LANGUAGE CENTRES (UK) LIMITED was incorporated 20 years ago on 19/01/2004 and has the registered number: SC262077. The accounts status is UNAUDITED ABRIDGED.

EAC LANGUAGE CENTRES (UK) LIMITED - EDINBURGH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/08/2018

Registered Office

BRITISH STUDY CENTRES LIMITED, 62-66
EDINBURGH
EH2 2LR
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
ROADCYCLE LIMITED (until 08/06/2004)
EAC LANGUAGE CENTRES (UK) LIMITED (until 25/03/2004)
ALLOWJEWEL LIMITED (until 26/01/2004)

Confirmation Statements

Last Statement Next Statement Due
11/05/2020 25/05/2021

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL TUNNEY Aug 1952 Irish Director 2016-04-30 CURRENT
MRS CHRISTINE SALISBURY Dec 1967 British Director 2019-10-18 UNTIL 2019-11-27 RESIGNED
KAREN MARY WATSON Aug 1971 Irish Director 2009-07-02 UNTIL 2011-03-23 RESIGNED
REBECCA LOUISE OSMAN Jan 1981 British Director 2013-07-31 UNTIL 2014-04-01 RESIGNED
MR NEIL O' LEARY Jul 1959 Irish Director 2016-04-30 UNTIL 2017-07-14 RESIGNED
KAREN SMITH-WATSON Aug 1971 Irish Director 2016-04-30 UNTIL 2019-06-05 RESIGNED
MR DARREN MEE Jul 1965 British Director 2009-07-02 UNTIL 2012-10-18 RESIGNED
MS GEMMA LYNCH Apr 1965 Irish Director 2018-05-21 UNTIL 2019-11-27 RESIGNED
MISS JENNIFER KEEN Jul 1972 Canadian Director 2019-06-05 UNTIL 2019-11-27 RESIGNED
RICHARD JOHN MORGAN Nov 1959 British Director 2004-01-23 UNTIL 2016-04-11 RESIGNED
MR NICK ALEXANDROU Secretary 2017-01-21 UNTIL 2017-07-14 RESIGNED
MS JOYCE WALTER Apr 1951 British Secretary 2009-07-02 UNTIL 2015-12-18 RESIGNED
MR DARREN TIERNEY Secretary 2016-04-30 UNTIL 2017-01-21 RESIGNED
MISS KAREN MARY SMITH-WATSON Secretary 2017-07-17 UNTIL 2019-06-05 RESIGNED
MRS CHRISTINE SALISBURY Secretary 2019-10-18 UNTIL 2019-11-27 RESIGNED
ANDREW FISHER Apr 1964 British Secretary 2004-01-23 UNTIL 2009-07-02 RESIGNED
MR SIMON THOMAS COUNSELL Secretary 2019-06-05 UNTIL 2019-10-18 RESIGNED
MR SIMON THOMAS COUNSELL Apr 1967 British Director 2019-06-05 UNTIL 2019-10-18 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2004-01-19 UNTIL 2004-01-23 RESIGNED
NICOLAS ALEXANDROU May 1977 British Director 2019-06-05 UNTIL 2019-11-27 RESIGNED
MR DAVID ANDREWS Mar 1961 Irish Director 2016-04-30 UNTIL 2017-07-14 RESIGNED
GRAEME WILLIAM ARMSTRONG Apr 1979 British Director 2010-09-13 UNTIL 2013-05-17 RESIGNED
RICHARD CHARLES BAINBRIDGE Jul 1963 British Director 2014-02-05 UNTIL 2015-08-14 RESIGNED
RICHARD CHARLES BAINBRIDGE Jul 1963 British Director 2012-03-07 UNTIL 2013-03-31 RESIGNED
JAYNE BURT Oct 1972 British Director 2012-06-25 UNTIL 2013-12-06 RESIGNED
MR MARK LEONARD BUSH Jan 1974 British Director 2018-05-21 UNTIL 2019-06-05 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2004-01-19 UNTIL 2004-01-23 RESIGNED
MR IAN STUART FINLAY Aug 1973 British Director 2009-07-02 UNTIL 2012-08-02 RESIGNED
ANDREW FISHER Apr 1964 British Director 2004-01-23 UNTIL 2011-09-30 RESIGNED
MARTIN FROGGATT Feb 1969 British Director 2013-07-17 UNTIL 2016-04-30 RESIGNED
FERGUS DICK Jun 1975 British Director 2012-06-25 UNTIL 2013-07-23 RESIGNED
BRENDAN DEREK LEE JONES May 1965 British Director 2015-08-11 UNTIL 2016-04-30 RESIGNED
MR STUART SAMUEL YOUNG Sep 1961 British Director 2004-01-23 UNTIL 2011-01-17 RESIGNED
MR PAUL CHRISTOPHER HAWKES Mar 1975 British Director 2009-07-02 UNTIL 2012-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Experience English Limited 2017-07-14 Hove   East Sussex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Michael Tunney 2016-05-25 - 2017-07-14 8/1952 Edinburgh   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROWN BLUE LINE LIMITED CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
CROWN HOLIDAYS LIMITED CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 79110 - Travel agency activities
CROWN TRAVEL LIMITED CRAWLEY UNITED KINGDOM Active FULL 79110 - Travel agency activities
THE TRAVEL ADVENTURE LIMITED LONDON Dissolved... SMALL 79120 - Tour operator activities
MANCHESTER ACADEMY TOURS LTD. BRIGHTON ENGLAND Dissolved... UNAUDITED ABRIDGED 85320 - Technical and vocational secondary education
CACTUS WORLDWIDE LIMITED BIRKENHEAD ENGLAND Active UNAUDITED ABRIDGED 85590 - Other education n.e.c.
CHS TOUR SERVICES LTD. CRAWLEY UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
EXPERIENCE ENGLISH LIMITED MANCHESTER ... AUDITED ABRIDGED 85320 - Technical and vocational secondary education
BRITISH STUDY CENTRES LIMITED MANCHESTER ... AUDITED ABRIDGED 85590 - Other education n.e.c.
THE ENGLISH LANGUAGE CENTRE YORK LIMITED BRIGHTON ENGLAND Dissolved... UNAUDITED ABRIDGED 85320 - Technical and vocational secondary education
EVENT LOGISTICS (UK) LIMITED CRAWLEY Dissolved... FULL 82990 - Other business support service activities n.e.c.
THE TEACH AND TRAVEL GROUP LTD BOURNEMOUTH ENGLAND Active SMALL 78109 - Other activities of employment placement agencies
BRITISH STUDY CENTRES TEACHER TRAINING LIMITED MANCHESTER ... AUDITED ABRIDGED 85590 - Other education n.e.c.
VA REALISATIONS (2023) LIMITED EXETER In... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BSC GROUP LIMITED BIRKENHEAD ENGLAND Active UNAUDITED ABRIDGED 85590 - Other education n.e.c.
BSC WORLDWIDE LIMITED BIRKENHEAD ENGLAND Active UNAUDITED ABRIDGED 85590 - Other education n.e.c.
VITACCESS GROUP LTD RICHMOND UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
KINLAY GROUP LIMITED DUBLIN IRELAND Dissolved... NO ACCOUNTS FILED None Supplied
EAC ACTIVITY CAMPS LIMITED EDINBURGH Dissolved... FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
EAC Language Centres (UK) Limited - Accounts to registrar (filleted) - small 18.2 2019-06-01 31-08-2018 £200 equity
EAC Language Centres (UK) Limited - Accounts to registrar (filleted) - small 18.1 2018-05-26 31-08-2017 £200 equity
Abbreviated Company Accounts - EAC LANGUAGE CENTRES (UK) LIMITED 2017-08-30 30-09-2016 £2,048 Cash £1,283,384 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENT FACILITIES LIMITED EDINBURGH SCOTLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
KENT AIRPORT LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 51101 - Scheduled passenger air transport
MOUNTSHORE LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
LAKESTREAM LIMITED EDINBURGH SCOTLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
MANSTON SKYPORT LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HIGHLAND AND UNIVERSAL MANAGEMENT LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOUTER WAVE LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SOUTER SORRENTO LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GREYFRIARS NOMINEE LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 66190 - Activities auxiliary to financial intermediation n.e.c.
BRIXHAM GENERAL PARTNER LLP EDINBURGH SCOTLAND Active NO ACCOUNTS FILED None Supplied