Company NameEastcairn Limited
DirectorsGillian Margaret Laurieston and James Laurieston
Company StatusActive
Company NumberSC242020
CategoryPrivate Limited Company
Incorporation Date9 January 2003(20 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Margaret Laurieston
Date of BirthJuly 1968 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressRiverside New Calder
Livingston
West Lothian
EH54 6DA
Scotland
Director NameMr James Laurieston
Date of BirthJuly 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence AddressRiverside New Calder
Livingston
West Lothian
EH54 6DA
Scotland
Secretary NameMr James Laurieston
NationalityBritish
StatusCurrent
Appointed08 February 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence AddressRiverside New Calder
Livingston
West Lothian
EH54 6DA
Scotland
Director NameMrs Gayle Bruce
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleAir Hostess
Correspondence Address37 Wayfarers Drive
Dalgety Bay
Fife
KY11 9GE
Scotland
Director NamePeter Bruce
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleTaxi Driver
Correspondence Address37 Wayfarers Drive
Dalgety Bay
Fife
KY11 9GE
Scotland
Secretary NameMrs Gayle Bruce
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleAir Hostess
Correspondence Address37 Wayfarers Drive
Dalgety Bay
Fife
KY11 9GE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRiverside New Calder
Livingston
West Lothian
EH54 6DA
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Mr James Laurieston
50.00%
Ordinary
1 at £1Mrs Gillian Margaret Laurieston
50.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2023 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return9 January 2023 (4 months, 3 weeks ago)
Next Return Due23 January 2024 (7 months, 3 weeks from now)

Filing History

12 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(5 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(5 pages)
9 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(5 pages)
10 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(5 pages)
10 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
24 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Mr James Laurieston on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Gillian Margaret Laurieston on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for James Laurieston on 1 October 2009 (1 page)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Mr James Laurieston on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Gillian Margaret Laurieston on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for James Laurieston on 1 October 2009 (1 page)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Mr James Laurieston on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Gillian Margaret Laurieston on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for James Laurieston on 1 October 2009 (1 page)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
11 February 2009Return made up to 09/01/09; no change of members (10 pages)
11 February 2009Return made up to 09/01/09; no change of members (10 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
8 February 2008Return made up to 09/01/08; full list of members (8 pages)
8 February 2008Secretary resigned;director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Return made up to 09/01/08; full list of members (8 pages)
8 February 2008Secretary resigned;director resigned (1 page)
8 February 2008Director resigned (1 page)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 February 2007Registered office changed on 12/02/07 from: 37 wayfarers drive dalgety bay dunfermline fife KY11 9GE (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New secretary appointed;new director appointed (2 pages)
12 February 2007Registered office changed on 12/02/07 from: 37 wayfarers drive dalgety bay dunfermline fife KY11 9GE (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007Return made up to 09/01/07; full list of members (7 pages)
7 February 2007Return made up to 09/01/07; full list of members (7 pages)
24 November 2006Accounts made up to 31 January 2006 (2 pages)
24 November 2006Accounts made up to 31 January 2006 (2 pages)
31 January 2006Return made up to 09/01/06; full list of members (7 pages)
31 January 2006Return made up to 09/01/06; full list of members (7 pages)
29 November 2005Accounts made up to 31 January 2005 (1 page)
29 November 2005Accounts made up to 31 January 2005 (1 page)
14 January 2005Return made up to 09/01/05; full list of members (7 pages)
14 January 2005Return made up to 09/01/05; full list of members (7 pages)
9 November 2004Accounts made up to 31 January 2004 (2 pages)
9 November 2004Accounts made up to 31 January 2004 (2 pages)
20 January 2004Return made up to 09/01/04; full list of members (7 pages)
20 January 2004Return made up to 09/01/04; full list of members (7 pages)
16 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)