Company NameEasdale (Auchinleck) 1993 Limited
DirectorsDeirdre Ruth Morton and Gavin Morton
Company StatusLiquidation
Company NumberSC031217
CategoryPrivate Limited Company
Incorporation Date28 December 1955(68 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDeirdre Ruth Morton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1989(33 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence AddressDrumshang Farm
Dunure
Ayr
Ayrshire
KA7 4LY
Scotland
Director NameGavin Morton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1989(33 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence AddressDrumshang Farm
Dunure
Ayr
Ayrshire
KA7 4LY
Scotland
Secretary NameTracy Mary Craig
NationalityBritish
StatusCurrent
Appointed01 October 1994(38 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence AddressThe Melling 57 Midton Road
Ayr
KA7 2SQ
Scotland
Director NameKenneth McLeish Hamilton
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(33 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1991)
RoleCompany Director
Correspondence Address20 Shawhill Crescent
Newton Mearns
Glasgow
G77 5BY
Scotland
Director NameAlexander McIntosh Leggate
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(33 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address40 Rugby Road
Kilmarnock
Ayrshire
KA1 2DG
Scotland
Director NameJames Purdie Wilcox
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(33 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address8 Craigston Avenue
Ayr
Ayrshire
KA7 3JW
Scotland
Secretary NameJames Purdie Wilcox
NationalityBritish
StatusResigned
Appointed05 January 1989(33 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address8 Craigston Avenue
Ayr
Ayrshire
KA7 3JW
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2001
Turnover£38,904
Net Worth£61,924
Cash£91,181
Current Liabilities£95,589

Accounts

Latest Accounts30 April 2001 (23 years ago)
Next Accounts Due28 February 2003 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due16 February 2017 (overdue)

Filing History

31 August 2004Notice of final meeting of creditors (2 pages)
31 August 2004Notice of final meeting of creditors (2 pages)
2 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 2002Registered office changed on 02/12/02 from: 34A sandgate ayr KA7 1BW (1 page)
2 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 2002Registered office changed on 02/12/02 from: 34A sandgate ayr KA7 1BW (1 page)
8 February 2002Full accounts made up to 30 April 2001 (12 pages)
8 February 2002Full accounts made up to 30 April 2001 (12 pages)
1 February 2002Return made up to 02/02/02; full list of members (6 pages)
1 February 2002Return made up to 02/02/02; full list of members (6 pages)
2 April 2001Return made up to 02/02/01; full list of members (6 pages)
2 April 2001Return made up to 02/02/01; full list of members (6 pages)
23 October 2000Full accounts made up to 30 April 2000 (12 pages)
23 October 2000Full accounts made up to 30 April 2000 (12 pages)
1 March 2000Full accounts made up to 30 April 1999 (15 pages)
1 March 2000Return made up to 02/02/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (15 pages)
1 March 2000Return made up to 02/02/00; full list of members (6 pages)
7 April 1999Return made up to 02/02/99; no change of members (4 pages)
7 April 1999Return made up to 02/02/99; no change of members (4 pages)
26 March 1999Dec mort/charge * (2 pages)
26 March 1999Dec mort/charge * (2 pages)
11 March 1999Full accounts made up to 30 April 1998 (15 pages)
11 March 1999Full accounts made up to 30 April 1998 (15 pages)
19 February 1998Return made up to 02/02/98; full list of members (6 pages)
19 February 1998Return made up to 02/02/98; full list of members (6 pages)
10 February 1998Full accounts made up to 30 April 1997 (15 pages)
10 February 1998Full accounts made up to 30 April 1997 (15 pages)
6 March 1997Return made up to 02/02/97; no change of members (4 pages)
6 March 1997Return made up to 02/02/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (14 pages)
3 March 1997Full accounts made up to 30 April 1996 (14 pages)
19 February 1996Return made up to 02/02/96; no change of members (4 pages)
19 February 1996Return made up to 02/02/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)