Company NameEasy Tile Limited
DirectorMichael Villis
Company StatusLiquidation
Company NumberSC113969
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMichael Villis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1990(1 year, 5 months after company formation)
Appointment Duration34 years
RoleCompany Director
Correspondence Address53a Larbert Road
Bonnybridge
FK4 1EL
Scotland
Secretary NameMargaret Eileen Ralston Villis
NationalityBritish
StatusResigned
Appointed31 March 1990(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 1996)
RoleCompany Director
Correspondence Address2 Drove Hill
Cumbernauld
Glasgow
Lanarkshire
G68 9DL
Scotland
Secretary NameRoberta Cameron
NationalityBritish
StatusResigned
Appointed30 October 1996(8 years after company formation)
Appointment Duration9 years, 6 months (resigned 24 May 2006)
RoleCompany Director
Correspondence Address7 Ross Court
Stirling
Central
FK7 0QY
Scotland
Secretary NameBrenda Price
NationalityBritish
StatusResigned
Appointed24 May 2006(17 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 September 2006)
RoleCompany Director
Correspondence Address53a Larbert Road
Bonnybridge
Stirlingshire
FK4 1EL
Scotland
Secretary NameMarina Yeagen
NationalityBritish
StatusResigned
Appointed13 September 2006(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 September 2008)
RoleSecretary
Correspondence Address53a Larbert Road
Bonnybridge
Stirlingshire
FK4 1EL
Scotland

Location

Registered Address5th Floor Atlantic House
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Net Worth£14,046
Cash£1,589
Current Liabilities£70,252

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due12 March 2017 (overdue)

Filing History

26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2009Registered office changed on 10/02/2009 from unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page)
10 February 2009Registered office changed on 10/02/2009 from unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Appointment terminated secretary marina yeagen (1 page)
25 September 2008Appointment terminated secretary marina yeagen (1 page)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006New secretary appointed (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Resolutions
  • RES13 ‐ Sale of property 23/06/05
(1 page)
28 June 2005Resolutions
  • RES13 ‐ Sale of property 23/06/05
(1 page)
23 March 2005Return made up to 28/02/05; full list of members (2 pages)
23 March 2005Return made up to 28/02/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 28/02/04; full list of members (6 pages)
24 February 2004Return made up to 28/02/04; full list of members (6 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 April 2002Registered office changed on 06/04/02 from: 37 wellside place falkirk stirlingshire FK1 5RL (1 page)
6 April 2002Registered office changed on 06/04/02 from: 37 wellside place falkirk stirlingshire FK1 5RL (1 page)
14 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 November 2001Ad 01/04/00-31/03/01 £ si 2@1 (2 pages)
1 November 2001Ad 01/04/00-31/03/01 £ si 2@1 (2 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Registered office changed on 13/03/01 from: 37 wellside place falkirk stirlingshire FK1 5RL (1 page)
13 March 2001Registered office changed on 13/03/01 from: 37 wellside place falkirk stirlingshire FK1 5RL (1 page)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Partic of mort/charge * (5 pages)
22 August 2000Partic of mort/charge * (5 pages)
2 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
18 January 2000Registered office changed on 18/01/00 from: smith inglis&co 46 gordon street glasgow G1 3PU (1 page)
18 January 2000Registered office changed on 18/01/00 from: smith inglis&co 46 gordon street glasgow G1 3PU (1 page)
2 March 1999Return made up to 28/02/99; no change of members (4 pages)
2 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 March 1998Return made up to 28/02/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 March 1997Return made up to 28/02/97; full list of members (6 pages)
14 March 1997Return made up to 28/02/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
28 February 1996Return made up to 28/02/96; full list of members (6 pages)
28 February 1996Return made up to 28/02/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
21 May 1993Partic of mort/charge * (3 pages)
21 May 1993Partic of mort/charge * (3 pages)