ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ee21 Limited

Ee21 Limited is a liquidation company incorporated on 1 July 2020 with the registered office located in Dunfermline, Fife. Ee21 Limited was registered 5 years ago.
Status
Liquidation
Company No
SC665860
Private limited company
Scottish Company
Age
5 years
Incorporated 1 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2024 (1 year 2 months ago)
Next confirmation dated 30 June 2025
Was due on 14 July 2025 (1 month ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Address changed on 29 May 2025 (3 months ago)
Previous address was 48 st. Vincent Street Glasgow G2 5HS Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Scottish • Lives in Scotland • Born in Oct 1980
Mr Alan James Powell
PSC • Scottish • Lives in Scotland • Born in Oct 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ee21 5QQ Limited
Alan James Powell is a mutual person.
Active
Ee21 6QL Limited
Alan James Powell is a mutual person.
Active
Eh21 Limited
Alan James Powell is a mutual person.
Active
Afton Glen Meats Limited
Alan James Powell is a mutual person.
Dissolved
Afton Glen Limited
Alan James Powell is a mutual person.
Dissolved
Roach Clothing Limited
Alan James Powell is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £10.78K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£31.09K
Decreased by £45.92K (-60%)
Total Liabilities
-£91.09K
Increased by £35.16K (+63%)
Net Assets
-£60K
Decreased by £81.08K (-385%)
Debt Ratio (%)
293%
Increased by 220.35% (+303%)
Latest Activity
Registered Address Changed
3 Months Ago on 29 May 2025
Full Accounts Submitted
9 Months Ago on 22 Nov 2024
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 6 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Aug 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 2 Jul 2024
Confirmation Submitted
2 Years Ago on 11 Sep 2023
Full Accounts Submitted
2 Years 4 Months Ago on 28 Apr 2023
Mark Bonner Resigned
2 Years 10 Months Ago on 26 Oct 2022
Confirmation Submitted
3 Years Ago on 30 Aug 2022
Robert Taylor Resigned
3 Years Ago on 12 Aug 2022
Get Credit Report
Discover Ee21 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 48 st. Vincent Street Glasgow G2 5HS Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 29 May 2025
Submitted on 29 May 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 28 May 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 23 May 2025
Total exemption full accounts made up to 31 July 2023
Submitted on 22 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 6 Aug 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 4 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Confirmation statement made on 30 June 2023 with no updates
Submitted on 11 Sep 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 28 Apr 2023
Termination of appointment of Mark Bonner as a director on 26 October 2022
Submitted on 26 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year