Glasgow
G3 8AZ
Scotland
Secretary Name | Linda Campbell Hastings |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(4 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | The Pentagon Centre Washington Street Glasgow G3 8AZ Scotland |
Director Name | Ms Linda Campbell Hastings |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Insolvency Practioner |
Country of Residence | Scotland |
Correspondence Address | The Pentagon Centre Washington Street Glasgow G3 8AZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hastings-ta.co.uk |
---|
Registered Address | The Pentagon Centre Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
120k at £1 | Linda Hastings 99.95% Ordinary B |
---|---|
30 at £1 | Colin Anthony Fisher Hastings 0.02% Ordinary A |
30 at £1 | Marilyn Hastings 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £203,856 |
Cash | £37 |
Current Liabilities | £285,059 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 September 2022 (1 year ago) |
---|---|
Next Return Due | 27 September 2023 (overdue) |
14 April 2010 | Delivered on: 17 April 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 82 mitchell street glasgow gla 2445. 14 mitchell lane glasgow gla 41037. Outstanding |
---|---|
28 April 2000 | Delivered on: 4 May 2000 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 |
3 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
19 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Appointment of Linda Campbell Hastings as a director (2 pages) |
4 June 2010 | Appointment of Linda Campbell Hastings as a director (2 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
27 May 2010 | Change of share class name or designation (2 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
27 May 2010 | Change of share class name or designation (2 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2009 | Director's details changed for Colin Anthony Fisher Hastings on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Linda Campbell Hastings on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Linda Campbell Hastings on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Colin Anthony Fisher Hastings on 28 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Return made up to 27/09/08; full list of members; amend (6 pages) |
16 September 2009 | Return made up to 27/09/08; full list of members; amend (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of register of members (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 13 bath street glasgow G2 1HY (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 13 bath street glasgow G2 1HY (1 page) |
12 May 2008 | Gbp ic 80/60\30/04/08\gbp sr 20@1=20\ (2 pages) |
12 May 2008 | Gbp ic 100/80\30/04/08\gbp sr 20@1=20\ (2 pages) |
12 May 2008 | Gbp ic 100/80\30/04/08\gbp sr 20@1=20\ (2 pages) |
12 May 2008 | Gbp ic 80/60\30/04/08\gbp sr 20@1=20\ (2 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
16 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
22 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members
|
5 October 2004 | Return made up to 27/09/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
23 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
23 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 October 2002 | Return made up to 27/09/02; full list of members
|
3 October 2002 | Return made up to 27/09/02; full list of members
|
1 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
21 August 2000 | Accounts made up to 31 March 2000 (9 pages) |
21 August 2000 | Accounts made up to 31 March 2000 (9 pages) |
4 May 2000 | Partic of mort/charge * (6 pages) |
4 May 2000 | Partic of mort/charge * (6 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Ad 13/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
15 October 1999 | Ad 13/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Company name changed eastcrest LIMITED\certificate issued on 12/10/99 (2 pages) |
12 October 1999 | Company name changed eastcrest LIMITED\certificate issued on 12/10/99 (2 pages) |
27 September 1999 | Incorporation (16 pages) |
27 September 1999 | Incorporation (16 pages) |