Company NameC.W. Easylease Ltd.
DirectorsJohn William Walsh and Marie Walsh
Company StatusActive
Company NumberSC242266
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameJohn William Walsh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Croftfoot Road
Glasgow
Lanarkshire
G40 5JX
Scotland
Secretary NameJohn William Walsh
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleCredit Maanger
Country of ResidenceUnited Kingdom
Correspondence Address76 Croftfoot Road
Glasgow
Lanarkshire
G40 5JX
Scotland
Director NameMarie Walsh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address76 Croftfoot Road
Glasgow
Lanarkshire
G44 5JX
Scotland
Director NameThomas Connan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleManager
Correspondence Address25 Queensby Road
Glasgow
Lanarkshire
G69 6PR
Scotland
Director NameMr Sean William Walsh
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 December 2011(8 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 2012)
RoleRoyal Mail Employee
Country of ResidenceUnited Kingdom
Correspondence Address44 Rogart Street
Bridgeton
Glasgow
Lanarkshire
G40 2AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 5562222
Telephone regionGlasgow

Location

Registered Address44 Rogart Street
Bridgeton
Glasgow
Lanarkshire
G40 2AA
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1Marie Walsh
50.00%
Ordinary
1 at £1Mr John Walsh
50.00%
Ordinary

Financials

Year2014
Net Worth-£158,795
Cash£5,150
Current Liabilities£184,546

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
10 May 2012Termination of appointment of Sean Walsh as a director (1 page)
10 May 2012Termination of appointment of Sean Walsh as a director (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
17 January 2012Appointment of Mr Sean William Walsh as a director (2 pages)
17 January 2012Appointment of Mr Sean William Walsh as a director (2 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 February 2010Director's details changed for Marie Walsh on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Marie Walsh on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John William Walsh on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John William Walsh on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Marie Walsh on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John William Walsh on 1 February 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 February 2009Registered office changed on 06/02/2009 from 76 croftfoot road glasgow G44 5JX (1 page)
6 February 2009Registered office changed on 06/02/2009 from 76 croftfoot road glasgow G44 5JX (1 page)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 January 2008Return made up to 14/01/08; full list of members (3 pages)
21 January 2008Return made up to 14/01/08; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 February 2007Return made up to 14/01/07; full list of members (3 pages)
20 February 2007Return made up to 14/01/07; full list of members (3 pages)
26 May 2006Return made up to 14/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 May 2006Return made up to 14/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 March 2006Registered office changed on 30/03/06 from: j w moore & co LTD strathclyde business centre carstairs street, glasgow lanarkshire G40 (1 page)
30 March 2006Registered office changed on 30/03/06 from: j w moore & co LTD strathclyde business centre carstairs street, glasgow lanarkshire G40 (1 page)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 February 2005Return made up to 14/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/02/05
(3 pages)
28 February 2005Return made up to 14/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/02/05
(3 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 January 2004Return made up to 14/01/04; full list of members (7 pages)
28 January 2004Return made up to 14/01/04; full list of members (7 pages)
7 July 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
7 July 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Ad 20/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 January 2003Ad 20/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (16 pages)
14 January 2003Incorporation (16 pages)