Company NameEaston Property Limited
DirectorsSteven Easton and Peter Easton
Company StatusActive
Company NumberSC166892
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Easton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2016(19 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Newfield Drive
Dundonald
Kilmarnock
KA2 9EW
Scotland
Director NameMr Peter Easton
Date of BirthMay 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2016(19 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Newfield Drive
Dundonald
Kilmarnock
KA2 9EW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Kenneth James Easton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(1 week, 2 days after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13f Main Street
Dundonald
Kilmarnock
Ayrshire
KA2 9HF
Scotland
Director NameMr Peter Easton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(1 week, 2 days after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Beaton Lane
Dundonald
KA2 9JS
Scotland
Secretary NameMr Kenneth James Easton
NationalityBritish
StatusResigned
Appointed18 July 1996(1 week, 2 days after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13f Main Street
Dundonald
Kilmarnock
Ayrshire
KA2 9HF
Scotland

Contact

Websiteeaston-uk.com
Telephone01563 851242
Telephone regionKilmarnock

Location

Registered Address2 Newfield Drive
Dundonald
Kilmarnock
KA2 9EW
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.8k at £1Peter Easton
24.00%
Ordinary
4k at £1Steven Easton
20.00%
Ordinary
3k at £1Alan Easton
15.00%
Ordinary
2.2k at £1Joanne Easton
11.00%
Ordinary
2k at £1Andrea Easton
10.00%
Ordinary
2k at £1Elizabeth Easton
10.00%
Ordinary
2k at £1Kenna-marie Easton
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,202,588
Cash£157,576
Current Liabilities£13,375,766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

18 March 1998Delivered on: 7 April 1998
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1-4 admiral's court,kempock street,gourock.
Fully Satisfied
1 February 1998Delivered on: 12 February 1998
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 163 high street,dumbarton.
Fully Satisfied
30 December 1997Delivered on: 14 January 1998
Satisfied on: 10 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop known as 326 dumbarton road, partick, glasgow.
Fully Satisfied
27 April 2004Delivered on: 14 May 2004
Satisfied on: 6 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 cowgate, kirkintilloch DMB64788.
Fully Satisfied
25 November 2003Delivered on: 27 November 2003
Satisfied on: 25 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 130 king street, kilmarnock.
Fully Satisfied
5 September 2003Delivered on: 13 September 2003
Satisfied on: 1 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 west blackhall street, greenock.
Fully Satisfied
7 August 2003Delivered on: 13 August 2003
Satisfied on: 25 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, 15/23 king street, kilmarnock.
Fully Satisfied
11 September 1997Delivered on: 18 September 1997
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63,65 & 67 princes street,ardrossan.
Fully Satisfied
28 July 2003Delivered on: 1 August 2003
Satisfied on: 28 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop at 47 high street, montrose (title number ANG19451).
Fully Satisfied
9 June 2003Delivered on: 16 June 2003
Satisfied on: 28 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85 & 87 quarry street, hamilton.
Fully Satisfied
22 April 2003Delivered on: 30 April 2003
Satisfied on: 28 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 & 92 high street, dumbarton.
Fully Satisfied
28 January 2003Delivered on: 6 February 2003
Satisfied on: 28 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 135 high street, irvine.
Fully Satisfied
28 January 2003Delivered on: 31 January 2003
Satisfied on: 28 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 88 dockhead street, saltcoats--title number AYR23952.
Fully Satisfied
22 January 2003Delivered on: 27 January 2003
Satisfied on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 high street, dunfermline, fife.
Fully Satisfied
11 September 2002Delivered on: 19 September 2002
Satisfied on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 126 king street, kilmarnock.
Fully Satisfied
29 August 2002Delivered on: 4 September 2002
Satisfied on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 122 & 124 high street, dumfries--title number dmf 1069.
Fully Satisfied
26 August 2002Delivered on: 2 September 2002
Satisfied on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 broomknoll street, airdrie--title number lan 26783.
Fully Satisfied
8 October 1996Delivered on: 15 October 1996
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 1599 great western road,anniesland,glasgow.
Fully Satisfied
28 August 2002Delivered on: 2 September 2002
Satisfied on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 high street, montrose.
Fully Satisfied
28 August 2002Delivered on: 2 September 2002
Satisfied on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 high street, montrose.
Fully Satisfied
12 August 2002Delivered on: 15 August 2002
Satisfied on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 muir street, motherwell--title number lan 111421.
Fully Satisfied
10 July 2002Delivered on: 12 July 2002
Satisfied on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop at 21 merry street, motherwell--title number LAN45927.
Fully Satisfied
22 May 2002Delivered on: 28 May 2002
Satisfied on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor shop premises known as 4 vine street, glasgow (title number gla 40161).
Fully Satisfied
20 February 2002Delivered on: 25 February 2002
Satisfied on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 george street, bathgate.
Fully Satisfied
24 December 2001Delivered on: 4 January 2002
Satisfied on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 92 dockhead street, saltcoats.
Fully Satisfied
6 August 2001Delivered on: 9 August 2001
Satisfied on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 & 28 dockhead street, saltcoats.
Fully Satisfied
27 July 2001Delivered on: 2 August 2001
Satisfied on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Building known as 3-7 bank street, falkirk.
Fully Satisfied
6 July 2001Delivered on: 18 July 2001
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 ayr street, troon.
Fully Satisfied
9 July 2001Delivered on: 18 July 2001
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 boyd street, largs.
Fully Satisfied
13 June 2001Delivered on: 21 June 2001
Satisfied on: 6 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 98 purdie street, hamilton.
Fully Satisfied
10 May 2001Delivered on: 22 May 2001
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131 high street, dumbarton.
Fully Satisfied
2 May 2001Delivered on: 12 May 2001
Satisfied on: 6 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 brandon street, hamilton.
Fully Satisfied
24 April 2001Delivered on: 2 May 2001
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 quarry street, hamilton.
Fully Satisfied
4 October 2000Delivered on: 11 October 2000
Satisfied on: 6 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22-28 bannantyne street, lanark.
Fully Satisfied
28 June 2000Delivered on: 10 July 2000
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1173 shettleston road, glasgow.
Fully Satisfied
28 June 2000Delivered on: 10 July 2000
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1024 tollcross road, glasgow.
Fully Satisfied
8 February 2000Delivered on: 23 February 2000
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 brandon street, hamilton.
Fully Satisfied
21 January 2000Delivered on: 31 January 2000
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 main street, uddingston.
Fully Satisfied
28 August 1996Delivered on: 11 September 1996
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop and back shop at 1634 great western road,anniesland,glasgow.
Fully Satisfied
10 January 2000Delivered on: 17 January 2000
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 & 9A english street, dumfries.
Fully Satisfied
13 November 1999Delivered on: 23 November 1999
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 & 14 muir street, motherwell.
Fully Satisfied
4 October 1999Delivered on: 15 October 1999
Satisfied on: 7 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 mains street, bothwell.
Fully Satisfied
4 October 1999Delivered on: 15 October 1999
Satisfied on: 7 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 glaisnock street, cumnock.
Fully Satisfied
7 October 1999Delivered on: 15 October 1999
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 hamilton road, bellshill.
Fully Satisfied
7 October 1999Delivered on: 15 October 1999
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 burnbank centre, burnbank, hamilton.
Fully Satisfied
7 October 1999Delivered on: 15 October 1999
Satisfied on: 7 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 manse road, motherwell.
Fully Satisfied
7 October 1999Delivered on: 15 October 1999
Satisfied on: 7 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 murray square, east kilbride.
Fully Satisfied
10 February 1999Delivered on: 18 February 1999
Satisfied on: 7 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 broad street, fraserburgh.
Fully Satisfied
13 May 1998Delivered on: 20 May 1998
Satisfied on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises at 13 & 14 river street, ayr.
Fully Satisfied
14 August 1996Delivered on: 23 August 1996
Satisfied on: 1 December 2017
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.
Fully Satisfied
21 September 2021Delivered on: 22 September 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: All and whole the property known as 71 main street, uddingston, glasgow, G71 7EP (title number LAN140416) and other properties listed in the deed evidencing the charge accompanying this MR01.
Outstanding
16 September 2021Delivered on: 22 September 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
7 January 2021Delivered on: 12 January 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 142 st margaret's avenue, dalry, KA24 4BE being the subjects registered in the land register of scotland under title number AYR86369 and all and whole the subjects known as 17 iona court dreghorn, irvine, KA11 4JL being the subjects registered in the land register of scotland under title number AYR40615 and the further security subjects as more particularly described in schedule 2 of the standard security.
Outstanding
23 December 2020Delivered on: 31 December 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
28 September 2016Delivered on: 6 October 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 40-42 graham street, airdrie LAN181318; 63,65 & 67 princes street, ardrossan AYR3862; 38 main road, ayr AYR94862; 40 main road, ayr ayr AYR33859 and various other properties. See form for further details.
Outstanding
18 March 2014Delivered on: 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Shop at 38 main road, ayr AYR94862.
Outstanding
16 May 2012Delivered on: 24 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop known as 326 dumbarton road, patrick, glasgow.
Outstanding
28 January 2008Delivered on: 1 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13F main street, dundonald.
Outstanding
14 May 2007Delivered on: 17 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 38 main road, whitletts, ayr.
Outstanding
11 December 2006Delivered on: 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59-71 john finnie street, kilmarnock AYR12853.
Outstanding
15 August 2006Delivered on: 22 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 8 george street, bathgate WLN23580.
Outstanding
15 August 2006Delivered on: 22 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 52 dockhead street, saltcoats AYR33858.
Outstanding
15 August 2006Delivered on: 22 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 31 dockhead street, saltcoats AYR33860.
Outstanding
2 August 2006Delivered on: 17 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 52 west blackhall street REN20093.
Outstanding
23 June 2006Delivered on: 4 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 46 king street, kilmarnock.
Outstanding
7 December 2005Delivered on: 13 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 219 high street & 5 kirkwynd kirkcaldy ffe 29719.
Outstanding
22 November 2005Delivered on: 28 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground & basement shop premises at 103/105 king street, kilmarnock AYR68678.
Outstanding
8 November 2005Delivered on: 23 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 243 springburn way & 6 hillkirk street, glasgow gla 23749.
Outstanding
8 November 2005Delivered on: 15 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises with cellar below, 9 piershill place, edinburgh mid 77503.
Outstanding
8 November 2005Delivered on: 15 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 tam's brig ayr AYR5094.
Outstanding
28 September 2005Delivered on: 1 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 dockhead street, saltcoats.
Outstanding
10 August 2005Delivered on: 16 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 23/27 dockhead street, saltcoats (title number AYR11904).
Outstanding
29 July 2005Delivered on: 4 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 & 18 broad street, fraserburgh.
Outstanding
21 April 2005Delivered on: 27 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop unit 18 high street, renfrew REN41817.
Outstanding
8 April 2005Delivered on: 14 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop units 40/42 graham street, airdrie (title number LAN181318).
Outstanding
7 February 2005Delivered on: 10 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop, back shop & store at 61 dockhead street, saltcoats AYR8324.
Outstanding
7 February 2005Delivered on: 10 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 main road, whitletts, ayr AYR33859.
Outstanding
16 June 2004Delivered on: 24 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 8,12 & 14 princes street, port glasgow.
Outstanding
14 June 2004Delivered on: 17 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 59 john finnie street, kilmarnock.
Outstanding
3 May 2004Delivered on: 21 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 dockhead street, saltcoats AYR20535.
Outstanding

Filing History

11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 September 2021Alterations to floating charge SC1668920082 (18 pages)
22 September 2021Registration of charge SC1668920082, created on 16 September 2021 (21 pages)
22 September 2021Registration of charge SC1668920083, created on 21 September 2021 (7 pages)
21 September 2021Alterations to floating charge SC1668920080 (17 pages)
26 April 2021Unaudited abridged accounts made up to 30 March 2020 (10 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 March 2021Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
12 January 2021Registration of charge SC1668920081, created on 7 January 2021 (29 pages)
31 December 2020Registration of charge SC1668920080, created on 23 December 2020 (40 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
7 September 2019Satisfaction of charge SC1668920079 in part (4 pages)
21 December 2018Total exemption full accounts made up to 30 March 2018 (10 pages)
24 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
6 March 2018Satisfaction of charge 53 in full (4 pages)
1 March 2018Total exemption full accounts made up to 30 March 2017 (11 pages)
7 December 2017Satisfaction of charge 11 in full (4 pages)
7 December 2017Satisfaction of charge 13 in full (4 pages)
7 December 2017Satisfaction of charge 17 in full (4 pages)
7 December 2017Satisfaction of charge 12 in full (4 pages)
7 December 2017Satisfaction of charge 68 in full (4 pages)
7 December 2017Satisfaction of charge 16 in full (4 pages)
6 December 2017Satisfaction of charge 66 in full (4 pages)
6 December 2017Satisfaction of charge SC1668920078 in full (4 pages)
6 December 2017Director's details changed for Mr Peter Easton on 29 September 2017 (2 pages)
6 December 2017Satisfaction of charge 72 in full (4 pages)
6 December 2017Satisfaction of charge 64 in full (4 pages)
6 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 December 2017Satisfaction of charge 26 in full (4 pages)
6 December 2017Satisfaction of charge 65 in full (4 pages)
6 December 2017Satisfaction of charge 24 in full (4 pages)
6 December 2017Satisfaction of charge 28 in full (4 pages)
6 December 2017Satisfaction of charge 54 in full (4 pages)
6 December 2017Director's details changed for Mr Peter Easton on 29 September 2017 (2 pages)
6 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 December 2017Satisfaction of charge 72 in full (4 pages)
6 December 2017Satisfaction of charge 66 in full (4 pages)
6 December 2017Satisfaction of charge 65 in full (4 pages)
6 December 2017Satisfaction of charge SC1668920078 in full (4 pages)
1 December 2017Satisfaction of charge 21 in full (4 pages)
1 December 2017Satisfaction of charge 10 in full (4 pages)
1 December 2017Satisfaction of charge 19 in full (4 pages)
1 December 2017Satisfaction of charge 29 in full (4 pages)
1 December 2017Satisfaction of charge 5 in full (4 pages)
1 December 2017Satisfaction of charge 30 in full (4 pages)
1 December 2017Satisfaction of charge 1 in full (4 pages)
1 December 2017Satisfaction of charge 27 in full (4 pages)
1 December 2017Satisfaction of charge 21 in full (4 pages)
1 December 2017Satisfaction of charge 7 in full (4 pages)
1 December 2017Satisfaction of charge 2 in full (4 pages)
1 December 2017Satisfaction of charge 19 in full (4 pages)
1 December 2017Satisfaction of charge 5 in full (4 pages)
1 December 2017Satisfaction of charge 20 in full (4 pages)
1 December 2017Satisfaction of charge 4 in full (4 pages)
1 December 2017Satisfaction of charge 22 in full (4 pages)
1 December 2017Satisfaction of charge 27 in full (4 pages)
1 December 2017Satisfaction of charge 9 in full (4 pages)
1 December 2017Satisfaction of charge 23 in full (4 pages)
1 December 2017Satisfaction of charge 14 in full (4 pages)
1 December 2017Satisfaction of charge 14 in full (4 pages)
1 December 2017Satisfaction of charge 15 in full (4 pages)
1 December 2017Satisfaction of charge 18 in full (4 pages)
1 December 2017Satisfaction of charge 23 in full (4 pages)
1 December 2017Satisfaction of charge 9 in full (4 pages)
1 December 2017Satisfaction of charge 25 in full (4 pages)
1 December 2017Satisfaction of charge 15 in full (4 pages)
1 December 2017Satisfaction of charge 7 in full (4 pages)
1 December 2017Satisfaction of charge 10 in full (4 pages)
1 December 2017Satisfaction of charge 22 in full (4 pages)
1 December 2017Satisfaction of charge 18 in full (4 pages)
1 December 2017Satisfaction of charge 1 in full (4 pages)
1 December 2017Satisfaction of charge 30 in full (4 pages)
1 December 2017Satisfaction of charge 29 in full (4 pages)
1 December 2017Satisfaction of charge 2 in full (4 pages)
1 December 2017Satisfaction of charge 20 in full (4 pages)
1 December 2017Satisfaction of charge 4 in full (4 pages)
1 December 2017Satisfaction of charge 25 in full (4 pages)
29 November 2017Satisfaction of charge 37 in full (4 pages)
29 November 2017Satisfaction of charge 41 in full (4 pages)
29 November 2017Satisfaction of charge 36 in full (4 pages)
29 November 2017Satisfaction of charge 34 in full (4 pages)
29 November 2017Satisfaction of charge 32 in full (4 pages)
29 November 2017Satisfaction of charge 39 in full (4 pages)
29 November 2017Satisfaction of charge 38 in full (4 pages)
29 November 2017Satisfaction of charge 31 in full (4 pages)
29 November 2017Satisfaction of charge 38 in full (4 pages)
29 November 2017Satisfaction of charge 40 in full (4 pages)
29 November 2017Satisfaction of charge 35 in full (4 pages)
29 November 2017Satisfaction of charge 33 in full (4 pages)
29 November 2017Satisfaction of charge 31 in full (4 pages)
29 November 2017Satisfaction of charge 43 in full (4 pages)
29 November 2017Satisfaction of charge 41 in full (4 pages)
29 November 2017Satisfaction of charge 33 in full (4 pages)
29 November 2017Satisfaction of charge 40 in full (4 pages)
29 November 2017Satisfaction of charge 39 in full (4 pages)
29 November 2017Satisfaction of charge 32 in full (4 pages)
29 November 2017Satisfaction of charge 34 in full (4 pages)
29 November 2017Satisfaction of charge 42 in full (4 pages)
29 November 2017Satisfaction of charge 35 in full (4 pages)
29 November 2017Satisfaction of charge 36 in full (4 pages)
29 November 2017Satisfaction of charge 37 in full (4 pages)
29 November 2017Satisfaction of charge 42 in full (4 pages)
29 November 2017Satisfaction of charge 43 in full (4 pages)
28 November 2017Satisfaction of charge 48 in full (4 pages)
28 November 2017Satisfaction of charge 44 in full (4 pages)
28 November 2017Satisfaction of charge 48 in full (4 pages)
28 November 2017Satisfaction of charge 49 in full (4 pages)
28 November 2017Satisfaction of charge 44 in full (4 pages)
28 November 2017Satisfaction of charge 49 in full (4 pages)
28 November 2017Satisfaction of charge 47 in full (4 pages)
28 November 2017Satisfaction of charge 45 in full (4 pages)
28 November 2017Satisfaction of charge 47 in full (4 pages)
28 November 2017Satisfaction of charge 45 in full (4 pages)
25 November 2017Satisfaction of charge 50 in full (4 pages)
25 November 2017Satisfaction of charge 67 in full (8 pages)
25 November 2017Satisfaction of charge 56 in full (4 pages)
25 November 2017Satisfaction of charge 56 in full (4 pages)
25 November 2017Satisfaction of charge 52 in full (4 pages)
25 November 2017Satisfaction of charge 52 in full (4 pages)
25 November 2017Satisfaction of charge 67 in full (8 pages)
25 November 2017Satisfaction of charge 55 in full (4 pages)
25 November 2017Satisfaction of charge 55 in full (4 pages)
25 November 2017Satisfaction of charge 50 in full (4 pages)
24 November 2017Satisfaction of charge 63 in full (4 pages)
24 November 2017Satisfaction of charge 57 in full (4 pages)
24 November 2017Satisfaction of charge 63 in full (4 pages)
24 November 2017Satisfaction of charge 62 in full (4 pages)
24 November 2017Satisfaction of charge 60 in full (4 pages)
24 November 2017Satisfaction of charge 61 in full (4 pages)
24 November 2017Satisfaction of charge 60 in full (4 pages)
24 November 2017Satisfaction of charge 57 in full (4 pages)
24 November 2017Satisfaction of charge 62 in full (4 pages)
24 November 2017Satisfaction of charge 58 in full (4 pages)
24 November 2017Satisfaction of charge 61 in full (4 pages)
24 November 2017Satisfaction of charge 58 in full (4 pages)
23 November 2017Satisfaction of charge 73 in full (4 pages)
23 November 2017Satisfaction of charge 59 in full (4 pages)
23 November 2017Satisfaction of charge 74 in full (4 pages)
23 November 2017Satisfaction of charge 69 in full (4 pages)
23 November 2017Satisfaction of charge 75 in full (4 pages)
23 November 2017Satisfaction of charge 70 in full (4 pages)
23 November 2017Satisfaction of charge 59 in full (4 pages)
23 November 2017Satisfaction of charge 75 in full (4 pages)
23 November 2017Satisfaction of charge 77 in full (4 pages)
23 November 2017Satisfaction of charge 69 in full (4 pages)
23 November 2017Satisfaction of charge 70 in full (4 pages)
23 November 2017Satisfaction of charge 71 in full (4 pages)
23 November 2017Satisfaction of charge 71 in full (4 pages)
23 November 2017Satisfaction of charge 74 in full (4 pages)
23 November 2017Satisfaction of charge 73 in full (4 pages)
23 November 2017Satisfaction of charge 76 in full (4 pages)
23 November 2017Satisfaction of charge 76 in full (4 pages)
23 November 2017Satisfaction of charge 77 in full (4 pages)
3 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 July 2017Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 October 2016Registration of charge SC1668920079, created on 28 September 2016 (44 pages)
6 October 2016Registration of charge SC1668920079, created on 28 September 2016 (44 pages)
3 October 2016Registered office address changed from Easton House 13F Main Street Dundonald Ayrshire KA2 9HF to 2 Newfield Drive Dundonald Kilmarnock KA2 9EW on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Easton House 13F Main Street Dundonald Ayrshire KA2 9HF to 2 Newfield Drive Dundonald Kilmarnock KA2 9EW on 3 October 2016 (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
27 June 2016Termination of appointment of Kenneth James Easton as a secretary on 31 March 2016 (1 page)
27 June 2016Appointment of Mr Steven Easton as a director on 31 March 2016 (2 pages)
27 June 2016Appointment of Mr Steven Easton as a director on 31 March 2016 (2 pages)
27 June 2016Termination of appointment of Kenneth James Easton as a director on 31 March 2016 (1 page)
27 June 2016Appointment of Mr Peter Easton as a director on 31 March 2016 (2 pages)
27 June 2016Termination of appointment of Kenneth James Easton as a secretary on 31 March 2016 (1 page)
27 June 2016Termination of appointment of Kenneth James Easton as a director on 31 March 2016 (1 page)
27 June 2016Appointment of Mr Peter Easton as a director on 31 March 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 20,000
(5 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 20,000
(5 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20,000
(5 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20,000
(5 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20,000
(5 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20,000
(5 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20,000
(5 pages)
3 April 2014Registration of charge 1668920078 (7 pages)
3 April 2014Registration of charge 1668920078 (7 pages)
22 January 2014All of the property or undertaking has been released from charge 66 (5 pages)
22 January 2014All of the property or undertaking has been released from charge 66 (5 pages)
7 January 2014All of the property or undertaking has been released from charge 54 (5 pages)
7 January 2014All of the property or undertaking has been released from charge 54 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
10 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 77 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 77 (6 pages)
31 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
31 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
26 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (8 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (8 pages)
30 March 2011Termination of appointment of Peter Easton as a director (1 page)
30 March 2011Termination of appointment of Peter Easton as a director (1 page)
21 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
15 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
15 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
28 August 2009Return made up to 09/07/09; full list of members (4 pages)
28 August 2009Return made up to 09/07/09; full list of members (4 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 November 2008Return made up to 09/07/08; full list of members (4 pages)
4 November 2008Return made up to 09/07/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Partic of mort/charge * (3 pages)
1 February 2008Partic of mort/charge * (3 pages)
1 February 2008Dec mort/charge * (2 pages)
1 February 2008Dec mort/charge * (2 pages)
10 September 2007Return made up to 09/07/07; no change of members (7 pages)
10 September 2007Return made up to 09/07/07; no change of members (7 pages)
17 May 2007Partic of mort/charge * (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
12 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
12 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
20 December 2006Partic of mort/charge * (3 pages)
20 December 2006Partic of mort/charge * (3 pages)
13 December 2006Return made up to 09/07/06; full list of members (8 pages)
13 December 2006Return made up to 09/07/06; full list of members (8 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
17 August 2006Partic of mort/charge * (3 pages)
17 August 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
28 November 2005Partic of mort/charge * (3 pages)
28 November 2005Partic of mort/charge * (3 pages)
23 November 2005Partic of mort/charge * (3 pages)
23 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
4 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
4 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
31 October 2005Accounts for a small company made up to 30 November 2004 (8 pages)
31 October 2005Accounts for a small company made up to 30 November 2004 (8 pages)
1 October 2005Partic of mort/charge * (3 pages)
1 October 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
4 August 2005Partic of mort/charge * (7 pages)
4 August 2005Partic of mort/charge * (7 pages)
1 August 2005Return made up to 09/07/05; full list of members (3 pages)
1 August 2005Return made up to 09/07/05; full list of members (3 pages)
27 April 2005Partic of mort/charge * (3 pages)
27 April 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
30 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
30 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
29 June 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2004Partic of mort/charge * (5 pages)
24 June 2004Partic of mort/charge * (5 pages)
17 June 2004Partic of mort/charge * (5 pages)
17 June 2004Partic of mort/charge * (5 pages)
21 May 2004Partic of mort/charge * (5 pages)
21 May 2004Partic of mort/charge * (5 pages)
14 May 2004Partic of mort/charge * (5 pages)
14 May 2004Partic of mort/charge * (5 pages)
14 January 2004Return made up to 09/07/03; full list of members (8 pages)
14 January 2004Return made up to 09/07/03; full list of members (8 pages)
27 November 2003Partic of mort/charge * (5 pages)
27 November 2003Partic of mort/charge * (5 pages)
13 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
13 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
13 September 2003Partic of mort/charge * (5 pages)
13 September 2003Partic of mort/charge * (5 pages)
13 August 2003Partic of mort/charge * (5 pages)
13 August 2003Partic of mort/charge * (5 pages)
1 August 2003Partic of mort/charge * (5 pages)
1 August 2003Partic of mort/charge * (5 pages)
16 June 2003Partic of mort/charge * (5 pages)
16 June 2003Partic of mort/charge * (5 pages)
30 April 2003Partic of mort/charge * (4 pages)
30 April 2003Partic of mort/charge * (4 pages)
6 February 2003Partic of mort/charge * (5 pages)
6 February 2003Partic of mort/charge * (5 pages)
31 January 2003Partic of mort/charge * (5 pages)
31 January 2003Partic of mort/charge * (5 pages)
27 January 2003Partic of mort/charge * (5 pages)
27 January 2003Partic of mort/charge * (5 pages)
7 January 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
7 January 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
19 September 2002Partic of mort/charge * (5 pages)
19 September 2002Partic of mort/charge * (5 pages)
4 September 2002Partic of mort/charge * (5 pages)
4 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
15 August 2002Partic of mort/charge * (5 pages)
15 August 2002Partic of mort/charge * (5 pages)
7 August 2002Return made up to 09/07/02; full list of members (8 pages)
7 August 2002Return made up to 09/07/02; full list of members (8 pages)
12 July 2002Partic of mort/charge * (5 pages)
12 July 2002Partic of mort/charge * (5 pages)
28 May 2002Partic of mort/charge * (5 pages)
28 May 2002Partic of mort/charge * (5 pages)
25 February 2002Partic of mort/charge * (5 pages)
25 February 2002Partic of mort/charge * (5 pages)
4 January 2002Partic of mort/charge * (5 pages)
4 January 2002Partic of mort/charge * (5 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
9 August 2001Partic of mort/charge * (5 pages)
9 August 2001Partic of mort/charge * (5 pages)
2 August 2001Partic of mort/charge * (5 pages)
2 August 2001Partic of mort/charge * (5 pages)
18 July 2001Partic of mort/charge * (7 pages)
18 July 2001Partic of mort/charge * (3 pages)
18 July 2001Partic of mort/charge * (3 pages)
18 July 2001Partic of mort/charge * (7 pages)
11 July 2001Return made up to 09/07/01; full list of members (7 pages)
11 July 2001Return made up to 09/07/01; full list of members (7 pages)
21 June 2001Partic of mort/charge * (5 pages)
21 June 2001Partic of mort/charge * (5 pages)
22 May 2001Partic of mort/charge * (5 pages)
22 May 2001Partic of mort/charge * (5 pages)
12 May 2001Partic of mort/charge * (5 pages)
12 May 2001Partic of mort/charge * (5 pages)
2 May 2001Partic of mort/charge * (5 pages)
2 May 2001Partic of mort/charge * (5 pages)
1 February 2001Accounts for a small company made up to 30 November 1999 (7 pages)
1 February 2001Accounts for a small company made up to 30 November 1999 (7 pages)
11 October 2000Partic of mort/charge * (5 pages)
11 October 2000Partic of mort/charge * (5 pages)
27 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Partic of mort/charge * (5 pages)
10 July 2000Partic of mort/charge * (5 pages)
10 July 2000Partic of mort/charge * (5 pages)
10 July 2000Partic of mort/charge * (5 pages)
31 March 2000Accounts for a small company made up to 30 November 1998 (5 pages)
31 March 2000Accounts for a small company made up to 30 November 1998 (5 pages)
23 February 2000Partic of mort/charge * (5 pages)
23 February 2000Partic of mort/charge * (5 pages)
31 January 2000Partic of mort/charge * (5 pages)
31 January 2000Partic of mort/charge * (5 pages)
17 January 2000Partic of mort/charge * (5 pages)
17 January 2000Partic of mort/charge * (5 pages)
23 November 1999Partic of mort/charge * (5 pages)
23 November 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
13 July 1999Return made up to 09/07/99; full list of members (6 pages)
13 July 1999Return made up to 09/07/99; full list of members (6 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
20 October 1998Return made up to 09/07/98; no change of members (4 pages)
20 October 1998Return made up to 09/07/98; no change of members (4 pages)
20 May 1998Partic of mort/charge * (5 pages)
20 May 1998Partic of mort/charge * (5 pages)
11 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
11 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
27 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 April 1998Partic of mort/charge * (6 pages)
7 April 1998Partic of mort/charge * (6 pages)
12 February 1998Partic of mort/charge * (5 pages)
12 February 1998Partic of mort/charge * (5 pages)
14 January 1998Partic of mort/charge * (5 pages)
14 January 1998Partic of mort/charge * (5 pages)
9 October 1997Return made up to 09/07/97; full list of members (6 pages)
9 October 1997Return made up to 09/07/97; full list of members (6 pages)
18 September 1997Partic of mort/charge * (6 pages)
18 September 1997Partic of mort/charge * (6 pages)
21 July 1997Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
21 July 1997Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
15 October 1996Partic of mort/charge * (5 pages)
15 October 1996Partic of mort/charge * (5 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
11 September 1996Partic of mort/charge * (5 pages)
11 September 1996Partic of mort/charge * (5 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
23 August 1996Partic of mort/charge * (6 pages)
23 August 1996Partic of mort/charge * (6 pages)
9 August 1996Ad 22/07/96--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
9 August 1996Ad 22/07/96--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Registered office changed on 31/07/96 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996Registered office changed on 31/07/96 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Incorporation (16 pages)
9 July 1996Incorporation (16 pages)