Company NameEasifit Gutters Limited
Company StatusDissolved
Company NumberSC240901
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date23 March 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Watson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceScotland
Correspondence AddressC/O Wri Associates Ltd Third Floor, Turnberry Hous
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameJames Watson
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Wri Associates Ltd Third Floor, Turnberry Hous
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameRobert Forsyth
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 High Stables Mews
Trosachs Road
Aberfoyle
FK8 3FR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

101 at £1James Watson
50.75%
Ordinary
98 at £1Robert Forsyth
49.25%
Ordinary

Financials

Year2014
Net Worth£6,218
Cash£1,509
Current Liabilities£20,538

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

23 March 2020Final Gazette dissolved following liquidation (1 page)
23 December 2019Final account prior to dissolution in CVL (10 pages)
15 October 2018Registered office address changed from Defacto Fd Limited Mossland Road Hillington Park Glasgow G52 4XZ Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 15 October 2018 (2 pages)
15 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-05
(1 page)
20 December 2017Secretary's details changed for James Watson on 19 December 2017 (1 page)
19 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 December 2017Secretary's details changed for James Watson on 18 December 2017 (1 page)
18 December 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 December 2017Director's details changed for Mr James Watson on 18 December 2017 (2 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 July 2017Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to Defacto Fd Limited Mossland Road Hillington Park Glasgow G52 4XZ on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to Defacto Fd Limited Mossland Road Hillington Park Glasgow G52 4XZ on 28 July 2017 (1 page)
22 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 199
(4 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 199
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 199
(4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 199
(4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 199
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 199
(4 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 199
(4 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 199
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Registered office address changed from Suite 2 10 Newton Place Glasgow G3 7PR on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Suite 2 10 Newton Place Glasgow G3 7PR on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Suite 2 10 Newton Place Glasgow G3 7PR on 4 June 2013 (1 page)
5 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
5 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
5 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Registered office address changed from C/O Defacto Fd Limited Merlin House Mossland Road Glasgow G52 4X on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from C/O Defacto Fd Limited Merlin House Mossland Road Glasgow G52 4X on 18 July 2012 (2 pages)
24 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 23 March 2011 (2 pages)
23 March 2011Termination of appointment of Robert Forsyth as a director (2 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2011Termination of appointment of Robert Forsyth as a director (2 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2011Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 23 March 2011 (2 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Secretary's details changed for James Watson on 4 February 2010 (1 page)
5 February 2010Secretary's details changed for James Watson on 4 February 2010 (1 page)
5 February 2010Secretary's details changed for James Watson on 4 February 2010 (1 page)
5 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Robert Forsyth on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Forsyth on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Forsyth on 4 February 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 February 2009Director's change of particulars / james watson / 02/02/2009 (1 page)
17 February 2009Return made up to 09/12/08; full list of members (7 pages)
17 February 2009Director's change of particulars / james watson / 02/02/2009 (1 page)
17 February 2009Return made up to 09/12/08; full list of members (7 pages)
4 September 2008Registered office changed on 04/09/2008 from pavilion 2, 3 dava street moorpark court broom loan road glasgow G51 2BS (1 page)
4 September 2008Registered office changed on 04/09/2008 from pavilion 2, 3 dava street moorpark court broom loan road glasgow G51 2BS (1 page)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2007Return made up to 09/12/06; full list of members (7 pages)
23 January 2007Return made up to 09/12/06; full list of members (7 pages)
7 February 2006Ad 18/11/05--------- £ si 100@1 (2 pages)
7 February 2006Ad 18/11/05--------- £ si 100@1 (2 pages)
16 January 2006Return made up to 09/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(7 pages)
16 January 2006Return made up to 09/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 February 2005Return made up to 09/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(7 pages)
7 February 2005Return made up to 09/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(7 pages)
11 October 2004Ad 08/12/03--------- £ si 99@1 (2 pages)
11 October 2004Ad 08/12/03--------- £ si 99@1 (2 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
9 December 2002Incorporation (16 pages)
9 December 2002Incorporation (16 pages)