Company NameEastcross Limited
DirectorWilliam George Gibson
Company StatusActive
Company NumberSC271482
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William George Gibson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Campbell Road
Edinburgh
EH12 6DT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary Name26GS (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 September 2004(1 month, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 15 June 2020)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Contact

Telephone0131 2266944
Telephone regionEdinburgh

Location

Registered Address29 Campbell Road
Edinburgh
EH12 6DT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Derek Mair
33.33%
Ordinary B
1 at £1Steven Francis Turnbull & John Malcolm Flinn
33.33%
Ordinary C
2 at £0.5W. Magnata Limited
33.33%
Ordinary A

Financials

Year2014
Net Worth£42,978
Cash£9,051
Current Liabilities£306,964

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

29 March 2010Delivered on: 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 135 cairo street sunderland TY79066.
Outstanding
29 March 2010Delivered on: 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 75 cairo street sunderland ty 116795.
Outstanding
29 March 2010Delivered on: 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 80 cairo street sunderland TY55926.
Outstanding
29 March 2010Delivered on: 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 7B fuller street sunderland TY158554.
Outstanding
29 March 2010Delivered on: 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 121 cairo street sunderland ty 184909.
Outstanding
30 December 2009Delivered on: 8 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 March 2010Delivered on: 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 167 st leonard street sunderland du 28766.
Outstanding
29 March 2010Delivered on: 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 47 tower street west hendon sunderland ty 29082.
Outstanding
29 March 2010Delivered on: 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 9 hastings street sunderland ty 224 890.
Outstanding
29 March 2010Delivered on: 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 155 hasting street sunderland du 22275.
Outstanding
29 March 2010Delivered on: 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 138 cairo street sunderland DU37028.
Outstanding
29 March 2010Delivered on: 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 51 st leonard street sunderland DU16762.
Outstanding
29 March 2010Delivered on: 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 137 cairo street sunderland TY275713.
Outstanding
29 March 2010Delivered on: 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 22 hendon burn avenue sunderland TY80742.
Outstanding
28 March 2005Delivered on: 8 April 2005
Persons entitled: Dunfermline Building Society

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
11 February 2008Delivered on: 15 February 2008
Satisfied on: 2 July 2010
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 135 & 138 cairo street, hendon, sunderland, 51 & 167 st leonards street, hendon, sunderland, 155 hastings street, hendon, sunderland and 7B fuller road, hendon, sunderland.
Fully Satisfied
11 February 2008Delivered on: 15 February 2008
Satisfied on: 2 July 2010
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 80, 75, 121 and 137 cairo street, hendon, sunderland, 47 tower street, west hendon, sunderland, 22 hendon burn avenue, hendon, sunderland and 9 hastings street, hendon, sunderland.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
26 April 2023Satisfaction of charge 4 in full (1 page)
26 April 2023Satisfaction of charge 7 in full (1 page)
26 April 2023Satisfaction of charge 12 in full (1 page)
26 April 2023Satisfaction of charge 11 in full (1 page)
26 April 2023Satisfaction of charge 14 in full (1 page)
26 April 2023Satisfaction of charge 5 in full (1 page)
18 April 2023Satisfaction of charge 6 in full (1 page)
17 April 2023Satisfaction of charge 13 in full (1 page)
13 April 2023Satisfaction of charge 9 in full (1 page)
11 April 2023Satisfaction of charge 17 in full (1 page)
11 April 2023Satisfaction of charge 8 in full (1 page)
6 April 2023Satisfaction of charge 16 in full (1 page)
5 April 2023Satisfaction of charge 15 in full (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
11 August 2022Notification of William George Gibson as a person with significant control on 30 June 2016 (2 pages)
11 August 2022Cessation of W.Magnata Limited as a person with significant control on 30 June 2016 (1 page)
21 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 October 2020Termination of appointment of 26Gs (Secretaries) Limited as a secretary on 15 June 2020 (2 pages)
9 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
3 December 2019Satisfaction of charge 10 in full (1 page)
15 November 2019Registered office address changed from 26 George Square Edinburgh EH8 9LD to 29 Campbell Road Edinburgh EH12 6DT on 15 November 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 May 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(4 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(4 pages)
1 September 2015Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page)
1 September 2015Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page)
1 September 2015Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(4 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(4 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 January 2014Sub-division of shares on 31 August 2012 (5 pages)
30 January 2014Sub-division of shares on 31 August 2012 (5 pages)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
  • ANNOTATION A second filed AR01 was registered on 04/12/2013.
(5 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
  • ANNOTATION A second filed AR01 was registered on 04/12/2013.
(5 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
  • ANNOTATION A second filed AR01 was registered on 04/12/2013.
(5 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/12/2013.
(5 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/12/2013.
(5 pages)
18 September 2012Director's details changed for William George Gibson on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/12/2013.
(5 pages)
18 September 2012Director's details changed for William George Gibson on 18 September 2012 (2 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 August 2011Secretary's details changed for Warners on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Secretary's details changed for Warners on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Warners on 4 August 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (14 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (14 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (14 pages)
2 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(4 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares 01/04/2010
(13 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(4 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares 01/04/2010
(13 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 December 2009Registered office address changed from 6a Randolph Crescent Edinburgh EH3 7TH on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from 6a Randolph Crescent Edinburgh EH3 7TH on 14 December 2009 (2 pages)
5 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (5 pages)
5 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (5 pages)
5 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 April 2009Return made up to 02/08/08; no change of members (7 pages)
30 April 2009Return made up to 02/08/08; no change of members (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 September 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2006Return made up to 02/08/06; full list of members (6 pages)
8 September 2006Return made up to 02/08/06; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 August 2005Return made up to 02/08/05; full list of members (6 pages)
15 August 2005Return made up to 02/08/05; full list of members (6 pages)
8 April 2005Partic of mort/charge * (3 pages)
8 April 2005Partic of mort/charge * (3 pages)
14 December 2004Ad 13/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 December 2004Ad 13/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New director appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
14 September 2004Memorandum and Articles of Association (11 pages)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Memorandum and Articles of Association (11 pages)
14 September 2004Director resigned (1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2004Registered office changed on 14/09/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2004Incorporation (16 pages)
2 August 2004Incorporation (16 pages)