Company NameEasy Let Accommodation Ltd.
Company StatusDissolved
Company NumberSC243153
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJames Balloch MacDonald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address9 Bankton Wood
Livingston
West Lothian
EH54 9DN
Scotland
Director NameMr Robin Julian Edward Reed
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleHouse Letting
Country of ResidenceScotland
Correspondence Address1 Hillview Lane
Livingston
West Lothian
EH54 9HP
Scotland
Secretary NameJames Balloch MacDonald
NationalityBritish
StatusClosed
Appointed18 June 2003(4 months, 2 weeks after company formation)
Appointment Duration14 years, 12 months (closed 12 June 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address9 Bankton Wood
Livingston
West Lothian
EH54 9DN
Scotland
Secretary NameMr Robin Julian Edward Reed
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleHouse Letting
Country of ResidenceScotland
Correspondence Address1 Hillview Lane
Livingston
West Lothian
EH54 9HP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01506 461700
Telephone regionBathgate

Location

Registered Address141 Bothwell Street
Glasgow
Lanarkshire
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1James B. Macdonald
50.00%
Ordinary
50 at £1Robin J.e Reed
50.00%
Ordinary

Financials

Year2014
Net Worth£769,933
Cash£35,176
Current Liabilities£105,179

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

17 June 2008Delivered on: 25 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 victoria street, craigshill, livingston.
Outstanding
5 June 2008Delivered on: 10 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 park place, livingston.
Outstanding
14 March 2008Delivered on: 19 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 fergus avenue, livingston.
Outstanding
15 January 2008Delivered on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 covenanter road, harthill.
Outstanding
12 December 2007Delivered on: 19 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 victoria street livingston.
Outstanding
10 December 2007Delivered on: 14 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 ravenswood rise, dedridge, livingston.
Outstanding
5 December 2007Delivered on: 12 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 forth drive, livingston.
Outstanding
5 December 2007Delivered on: 8 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 norman rise, dedridge, livingston, midlothian.
Outstanding
28 November 2007Delivered on: 4 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 corston park, craigshill, livingston.
Outstanding
21 November 2007Delivered on: 29 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 forth drive, livingston MID22061.
Outstanding
21 November 2007Delivered on: 28 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 192B east main street, broxburn.
Outstanding
6 November 2007Delivered on: 13 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 abbotsford rise, livingston.
Outstanding
10 October 2007Delivered on: 16 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 easter road, broxburn.
Outstanding
12 March 2007Delivered on: 14 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 258 clement rise, dedridge, livingston.
Outstanding
5 March 2007Delivered on: 9 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 cedic rise, dedridge, livingston.
Outstanding
23 February 2007Delivered on: 6 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87 fergus avenue, livingston.
Outstanding
22 December 2006Delivered on: 12 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 corston park livingston west lothian.
Outstanding
6 June 2006Delivered on: 14 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 don drive, livingston.
Outstanding
4 April 2006Delivered on: 11 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 victoria street, craigshill, livingston.
Outstanding
3 March 2006Delivered on: 14 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 ochiltree drive, mid calder.
Outstanding
16 February 2006Delivered on: 21 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 110 maryfield park, mid calder.
Outstanding
23 December 2005Delivered on: 4 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 victoria street, livingston.
Outstanding
22 December 2005Delivered on: 30 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 don drive, livingston.
Outstanding
22 December 2005Delivered on: 30 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84 don drive, livingston.
Outstanding
16 December 2005Delivered on: 23 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 calderhouse road, mid calder.
Outstanding

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
14 July 2014Notice of ceasing to act as receiver or manager (1 page)
14 July 2014Notice of ceasing to act as receiver or manager (1 page)
13 February 2012Notice of receiver's report (7 pages)
13 February 2012Notice of receiver's report (7 pages)
15 November 2011Registered office address changed from 1 Hillview Lane Murieston Livingston West Lothian EH54 9HP on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from 1 Hillview Lane Murieston Livingston West Lothian EH54 9HP on 15 November 2011 (2 pages)
14 November 2011Notice of the appointment of receiver by a holder of a floating charge (2 pages)
14 November 2011Notice of the appointment of receiver by a holder of a floating charge (2 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(5 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(5 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Robin Julian Edward Reed on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Robin Julian Edward Reed on 17 March 2010 (2 pages)
17 March 2010Director's details changed for James Balloch Macdonald on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for James Balloch Macdonald on 17 March 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
1 April 2009Return made up to 30/01/09; full list of members (4 pages)
1 April 2009Return made up to 30/01/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
12 February 2008Return made up to 30/01/08; full list of members (3 pages)
12 February 2008Return made up to 30/01/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
23 January 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
8 December 2007Partic of mort/charge * (3 pages)
8 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
11 April 2007Return made up to 30/01/07; full list of members (3 pages)
11 April 2007Return made up to 30/01/07; full list of members (3 pages)
14 March 2007Partic of mort/charge * (3 pages)
14 March 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
13 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
14 June 2006Partic of mort/charge * (3 pages)
14 June 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
3 March 2006Return made up to 30/01/06; full list of members (5 pages)
3 March 2006Return made up to 30/01/06; full list of members (5 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
30 December 2005Partic of mort/charge * (3 pages)
30 December 2005Partic of mort/charge * (3 pages)
30 December 2005Partic of mort/charge * (3 pages)
30 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
17 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
6 August 2005Partic of mort/charge * (3 pages)
6 August 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
26 May 2005Partic of mort/charge * (3 pages)
26 May 2005Partic of mort/charge * (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)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
3 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
20 April 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
1 November 2003Partic of mort/charge * (5 pages)
1 November 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
16 August 2003Partic of mort/charge * (5 pages)
16 August 2003Partic of mort/charge * (5 pages)
16 August 2003Partic of mort/charge * (5 pages)
16 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (5 pages)
21 July 2003Partic of mort/charge * (6 pages)
21 July 2003Partic of mort/charge * (6 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Accounting reference date extended from 31/01/04 to 05/04/04 (2 pages)
24 June 2003Registered office changed on 24/06/03 from: 21 taylor green livingston west lothian EH54 8SY (1 page)
24 June 2003Accounting reference date extended from 31/01/04 to 05/04/04 (2 pages)
24 June 2003Registered office changed on 24/06/03 from: 21 taylor green livingston west lothian EH54 8SY (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
30 January 2003Incorporation (16 pages)
30 January 2003Incorporation (16 pages)