Newlands
Glasgow
G43 2TN
Scotland
Director Name | Robert Muir Easdale |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1991(30 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Metal Merchant |
Country of Residence | Scotland |
Correspondence Address | 65-77 Washington Street Glasgow G3 8BB Scotland |
Secretary Name | Mr Graeme Lawrie Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1991(30 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65-77 Washington Street Glasgow G3 8BB Scotland |
Director Name | Mr Jason David Easdale |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(52 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Metal Merchant |
Country of Residence | Scotland |
Correspondence Address | 65-77 Washington Street Glasgow G3 8BB Scotland |
Director Name | Mr Brian James Cassidy |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Metal Merchant |
Country of Residence | Scotland |
Correspondence Address | 65-77 Washington Street Glasgow G3 8BB Scotland |
Director Name | William Lindsay Easdale |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(28 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 February 2016) |
Role | Metal Merchant |
Country of Residence | Scotland |
Correspondence Address | Dunalton House Southwood Monkton Prestwick Ayrshire KA9 1UR Scotland |
Secretary Name | Christina Taylor Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 1991) |
Role | Company Director |
Correspondence Address | 16 Killearn Drive Ralston Paisley Renfrewshire PA1 3DG Scotland |
Website | rmeasdale.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2212708 |
Telephone region | Glasgow |
Registered Address | 65-77 Washington Street Glasgow G3 8BB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
32k at £1 | David Kerr Stirrat 30.92% Ordinary |
---|---|
31.8k at £1 | Jason David Easdale 30.68% Ordinary |
31.8k at £1 | Robert Muir Easdale 30.68% Ordinary |
4k at £1 | Fiona Stirrat 3.86% Ordinary |
4k at £1 | Sheila Stirrat 3.86% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,184,724 |
Gross Profit | £4,534,134 |
Net Worth | £3,922,409 |
Cash | £96,059 |
Current Liabilities | £6,674,446 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2023 (3 months from now) |
17 November 2011 | Delivered 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 1988 | Delivered 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 1978 | Delivered 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 |
28 September 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
---|---|
21 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
15 December 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
22 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
22 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
2 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
2 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
14 July 2016 | Appointment of Mr Brian James Cassidy as a director on 1 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Brian James Cassidy as a director on 1 July 2016 (2 pages) |
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Robert Muir Easdale on 1 September 2015 (2 pages) |
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Robert Muir Easdale on 1 September 2015 (2 pages) |
29 February 2016 | Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page) |
29 February 2016 | Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page) |
11 August 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
11 August 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 November 2013 | Appointment of Mr Jason David Easdale as a director (2 pages) |
4 November 2013 | Appointment of Mr Jason David Easdale as a director (2 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
6 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Robert Muir Easdale on 1 February 2010 (2 pages) |
13 July 2010 | Director's details changed for Robert Muir Easdale on 1 February 2010 (2 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Robert Muir Easdale on 1 February 2010 (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Purchase of own shares. (3 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
25 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (4 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (4 pages) |
29 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
29 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
21 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 June 2005 | Return made up to 17/06/05; full list of members
|
27 June 2005 | Return made up to 17/06/05; full list of members
|
26 July 2004 | Accounts made up to 31 December 2003 (21 pages) |
26 July 2004 | Accounts made up to 31 December 2003 (21 pages) |
5 July 2004 | Return made up to 17/06/04; full list of members
|
5 July 2004 | Return made up to 17/06/04; full list of members
|
8 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
8 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
20 June 2003 | Return made up to 17/06/03; full list of members
|
20 June 2003 | Return made up to 17/06/03; full list of members
|
7 August 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
7 August 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
21 June 2002 | Return made up to 17/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 17/06/02; full list of members (8 pages) |
20 June 2001 | Return made up to 17/06/01; full list of members (8 pages) |
20 June 2001 | Return made up to 17/06/01; full list of members (8 pages) |
31 May 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
31 May 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
21 June 2000 | Return made up to 17/06/00; full list of members (8 pages) |
21 June 2000 | Return made up to 17/06/00; full list of members (8 pages) |
19 May 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
19 May 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
1 July 1999 | Accounts for a medium company made up to 31 December 1998 (22 pages) |
1 July 1999 | Accounts for a medium company made up to 31 December 1998 (22 pages) |
22 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
22 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
11 June 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
11 June 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
25 June 1997 | Return made up to 17/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 17/06/97; no change of members (4 pages) |
11 June 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
11 June 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
9 August 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
9 August 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
18 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
3 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
3 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
7 July 1995 | Return made up to 17/06/95; no change of members (4 pages) |
7 July 1995 | Return made up to 17/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
29 November 1989 | Ad 04/09/89--------- £ si [email protected]=15000 £ ic 100000/115000 (2 pages) |
29 November 1989 | Ad 04/09/89--------- £ si [email protected]=15000 £ ic 100000/115000 (2 pages) |
11 February 1988 | Partic of mort/charge 1503 (5 pages) |
11 February 1988 | Partic of mort/charge 1503 (5 pages) |
3 June 1987 | Resolutions
|
3 June 1987 | Resolutions
|
25 February 1987 | Accounts made up to 31 December 1985 (14 pages) |
25 February 1987 | Accounts made up to 31 December 1985 (14 pages) |
1 December 1986 | Return made up to 08/05/86; full list of members (6 pages) |
1 December 1986 | Return made up to 08/05/86; full list of members (6 pages) |
23 October 1963 | Resolutions
|
23 October 1963 | Resolutions
|
29 December 1960 | Incorporation (10 pages) |
29 December 1960 | Incorporation (10 pages) |