Glasgow
G52 1BH
Scotland
Director Name | Mr Brian James Cassidy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(13 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Barfillan Drive Glasgow G52 1BH Scotland |
Director Name | Mr Robert Muir Easdale |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Metal Merchant |
Country of Residence | Scotland |
Correspondence Address | 121 Barfillan Drive Glasgow G52 1BH Scotland |
Director Name | Mr Jason David Easdale |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Metal Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 121 Barfillan Drive Glasgow G52 1BH Scotland |
Director Name | Marilena Ireland |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 14 August 1988(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 November 2002) |
Role | Secretary |
Correspondence Address | Beech Cottage Berryhill Road Giffnock Glasgow G46 7NJ Scotland |
Director Name | Charles William Ireland |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1988(5 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months (resigned 31 December 2021) |
Role | Metal Merchant |
Country of Residence | Scotland |
Correspondence Address | Flat 1 L 68 Queen's Drive Glasgow Strathclyde G 42 8 |
Secretary Name | Marilena Ireland |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 14 August 1988(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1989) |
Role | Company Director |
Correspondence Address | 7 Denholm Drive Giffnock Glasgow Lanarkshire G46 6RN Scotland |
Director Name | William Lindsay Easdale |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 February 2016) |
Role | Metal Merchant |
Country of Residence | Scotland |
Correspondence Address | Dunalton House Southwood Monkton Prestwick Ayrshire KA9 1UR Scotland |
Director Name | Mr David Kerr Stirrat |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 31 December 2021) |
Role | Metal Merchant |
Country of Residence | Scotland |
Correspondence Address | 3 Woodburn Road Newlands Glasgow G43 2TN Scotland |
Website | rmeasdale.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2212708 |
Telephone region | Glasgow |
Registered Address | 121 Barfillan Drive Glasgow G52 1BH Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 8 other UK companies use this postal address |
70 at £1 | R.m. Easdale & Co LTD 70.00% Ordinary |
---|---|
15 at £1 | Brian James Cassidy 15.00% Ordinary |
15 at £1 | Charles William Ireland 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £813,088 |
Cash | £8,112 |
Current Liabilities | £499,583 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
2 February 1987 | Delivered on: 18 February 1987 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 |
---|
15 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
22 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page) |
16 June 2016 | Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page) |
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Director's details changed for Brian James Cassidy on 1 September 2012 (2 pages) |
10 June 2013 | Director's details changed for Brian James Cassidy on 1 September 2012 (2 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Director's details changed for Brian James Cassidy on 1 September 2012 (2 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 June 2010 | Director's details changed for Charles William Ireland on 1 February 2010 (2 pages) |
7 June 2010 | Director's details changed for Charles William Ireland on 1 February 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Brian James Cassidy on 1 February 2010 (2 pages) |
7 June 2010 | Director's details changed for Brian James Cassidy on 1 February 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Brian James Cassidy on 1 February 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Charles William Ireland on 1 February 2010 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
7 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 June 2005 | Return made up to 03/06/05; full list of members
|
8 June 2005 | Return made up to 03/06/05; full list of members
|
25 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
25 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
8 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
10 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
10 June 2002 | Return made up to 03/06/02; full list of members (8 pages) |
10 June 2002 | Return made up to 03/06/02; full list of members (8 pages) |
8 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
8 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
7 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | Resolutions
|
1 July 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
8 June 1999 | Return made up to 03/06/99; no change of members (6 pages) |
8 June 1999 | Return made up to 03/06/99; no change of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 June 1998 | Return made up to 03/06/98; full list of members (8 pages) |
9 June 1998 | Return made up to 03/06/98; full list of members (8 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 June 1997 | Return made up to 03/06/97; no change of members (6 pages) |
6 June 1997 | Return made up to 03/06/97; no change of members (6 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Return made up to 03/06/96; no change of members
|
7 June 1996 | Return made up to 03/06/96; no change of members
|
3 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
19 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
29 June 1991 | Return made up to 03/06/91; no change of members (6 pages) |
29 June 1991 | Return made up to 03/06/91; no change of members (6 pages) |
11 September 1990 | Return made up to 05/09/90; full list of members (6 pages) |
11 September 1990 | Return made up to 05/09/90; full list of members (6 pages) |
25 July 1990 | Memorandum and Articles of Association (9 pages) |
25 July 1990 | Memorandum and Articles of Association (9 pages) |
1 December 1989 | Return made up to 17/11/89; full list of members (6 pages) |
1 December 1989 | Return made up to 17/11/89; full list of members (6 pages) |
23 February 1989 | Return made up to 14/08/88; full list of members (6 pages) |
23 February 1989 | Return made up to 14/08/88; full list of members (6 pages) |
17 August 1983 | Company name changed\certificate issued on 17/08/83 (2 pages) |
17 August 1983 | Company name changed\certificate issued on 17/08/83 (2 pages) |
10 June 1983 | Incorporation (12 pages) |
10 June 1983 | Incorporation (12 pages) |