Company NameR.M. Easdale & Company Limited
Company StatusActive
Company NumberSC035960
CategoryPrivate Limited Company
Incorporation Date29 December 1960(63 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr David Kerr Stirrat
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1989(28 years, 5 months after company formation)
Appointment Duration34 years, 11 months
RoleMetal Merchant
Country of ResidenceScotland
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
Director NameMr Robert Muir Easdale
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(30 years after company formation)
Appointment Duration33 years, 4 months
RoleMetal Merchant
Country of ResidenceScotland
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
Secretary NameMr Graeme Lawrie Watt
NationalityBritish
StatusCurrent
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
Director NameMr Jason David Easdale
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(52 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleMetal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
Director NameMr Brian James Cassidy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(55 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleMetal Merchant
Country of ResidenceScotland
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
Director NameWilliam Lindsay Easdale
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(28 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 February 2016)
RoleMetal Merchant
Country of ResidenceScotland
Correspondence AddressDunalton House Southwood
Monkton
Prestwick
Ayrshire
KA9 1UR
Scotland
Secretary NameChristina Taylor Peacock
NationalityBritish
StatusResigned
Appointed02 June 1989(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 1991)
RoleCompany Director
Correspondence Address16 Killearn Drive
Ralston
Paisley
Renfrewshire
PA1 3DG
Scotland

Contact

Websitermeasdale.com
Email address[email protected]
Telephone0141 2212708
Telephone regionGlasgow

Location

Registered Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches8 other UK companies use this postal address

Shareholders

32k at £1David Kerr Stirrat
30.92%
Ordinary
31.8k at £1Jason David Easdale
30.68%
Ordinary
31.8k at £1Robert Muir Easdale
30.68%
Ordinary
4k at £1Fiona Stirrat
3.86%
Ordinary
4k at £1Sheila Stirrat
3.86%
Ordinary

Financials

Year2014
Turnover£50,184,724
Gross Profit£4,534,134
Net Worth£3,922,409
Cash£96,059
Current Liabilities£6,674,446

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

17 November 2011Delivered on: 19 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land & buildings on north side of westmoreland road, west chirton trading estate, north tyneside TY241470.
Outstanding
2 February 1988Delivered on: 11 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 to 67 washington st 29 mcalpine st & 142 kelvinhaugh st, glasgow.
Outstanding
28 June 1978Delivered on: 6 July 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 September 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
10 July 2023Director's details changed for Mr Brian James Cassidy on 5 July 2023 (2 pages)
10 July 2023Director's details changed for Mr Jason David Easdale on 5 July 2023 (2 pages)
10 July 2023Secretary's details changed for Mr Graeme Lawrie Watt on 5 July 2023 (1 page)
10 July 2023Registered office address changed from 65-77 Washington Street Glasgow G3 8BB to 121 Barfillan Drive Glasgow G52 1BH on 10 July 2023 (1 page)
10 July 2023Director's details changed for Mr David Kerr Stirrat on 5 July 2023 (2 pages)
10 July 2023Director's details changed for Robert Muir Easdale on 5 July 2023 (2 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
23 September 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
11 April 2022Secretary's details changed for Mr Graeme Lawrie Watt on 1 April 2022 (1 page)
28 September 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
21 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
15 December 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
22 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
22 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
2 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
2 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
14 July 2016Appointment of Mr Brian James Cassidy as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Mr Brian James Cassidy as a director on 1 July 2016 (2 pages)
7 July 2016Director's details changed for Robert Muir Easdale on 1 September 2015 (2 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 103,500
(7 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 103,500
(7 pages)
7 July 2016Director's details changed for Robert Muir Easdale on 1 September 2015 (2 pages)
29 February 2016Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page)
29 February 2016Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page)
11 August 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
11 August 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 103,500
(7 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 103,500
(7 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 103,500
(7 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 103,500
(7 pages)
4 November 2013Appointment of Mr Jason David Easdale as a director (2 pages)
4 November 2013Appointment of Mr Jason David Easdale as a director (2 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Robert Muir Easdale on 1 February 2010 (2 pages)
13 July 2010Director's details changed for Robert Muir Easdale on 1 February 2010 (2 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Robert Muir Easdale on 1 February 2010 (2 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Resolutions
  • RES13 ‐ Buy back agreement 20/05/2010
(14 pages)
9 June 2010Resolutions
  • RES13 ‐ Buy back agreement 20/05/2010
(14 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
25 June 2009Return made up to 17/06/09; full list of members (5 pages)
25 June 2009Return made up to 17/06/09; full list of members (5 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
23 June 2008Return made up to 17/06/08; full list of members (5 pages)
23 June 2008Return made up to 17/06/08; full list of members (5 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
18 June 2007Return made up to 17/06/07; full list of members (4 pages)
18 June 2007Return made up to 17/06/07; full list of members (4 pages)
29 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
29 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
21 June 2006Return made up to 17/06/06; full list of members (3 pages)
21 June 2006Return made up to 17/06/06; full list of members (3 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
27 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 2004Accounts made up to 31 December 2003 (21 pages)
26 July 2004Accounts made up to 31 December 2003 (21 pages)
5 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
8 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
20 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
7 August 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
21 June 2002Return made up to 17/06/02; full list of members (8 pages)
21 June 2002Return made up to 17/06/02; full list of members (8 pages)
20 June 2001Return made up to 17/06/01; full list of members (8 pages)
20 June 2001Return made up to 17/06/01; full list of members (8 pages)
31 May 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
31 May 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
21 June 2000Return made up to 17/06/00; full list of members (8 pages)
21 June 2000Return made up to 17/06/00; full list of members (8 pages)
19 May 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
19 May 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
1 July 1999Accounts for a medium company made up to 31 December 1998 (22 pages)
1 July 1999Accounts for a medium company made up to 31 December 1998 (22 pages)
22 June 1999Return made up to 17/06/99; full list of members (6 pages)
22 June 1999Return made up to 17/06/99; full list of members (6 pages)
22 June 1998Return made up to 17/06/98; no change of members (4 pages)
22 June 1998Return made up to 17/06/98; no change of members (4 pages)
11 June 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
11 June 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
25 June 1997Return made up to 17/06/97; no change of members (4 pages)
25 June 1997Return made up to 17/06/97; no change of members (4 pages)
11 June 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
11 June 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
9 August 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
9 August 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
18 June 1996Return made up to 17/06/96; full list of members (6 pages)
18 June 1996Return made up to 17/06/96; full list of members (6 pages)
3 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
3 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
7 July 1995Return made up to 17/06/95; no change of members (4 pages)
7 July 1995Return made up to 17/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
29 November 1989Ad 04/09/89--------- £ si 15000@1=15000 £ ic 100000/115000 (2 pages)
29 November 1989Ad 04/09/89--------- £ si 15000@1=15000 £ ic 100000/115000 (2 pages)
11 February 1988Partic of mort/charge 1503 (5 pages)
11 February 1988Partic of mort/charge 1503 (5 pages)
3 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1987Accounts made up to 31 December 1985 (14 pages)
25 February 1987Accounts made up to 31 December 1985 (14 pages)
1 December 1986Return made up to 08/05/86; full list of members (6 pages)
1 December 1986Return made up to 08/05/86; full list of members (6 pages)
23 October 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
23 October 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
29 December 1960Incorporation (10 pages)
29 December 1960Incorporation (10 pages)