Company NameEsktown Limited
DirectorMark Durie
Company StatusActive
Company NumberSC273384
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Durie
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(3 weeks, 1 day after company formation)
Appointment Duration19 years, 6 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressGlen Wyvis
Bellfield Road, Kirkintilloch
Glasgow
G66 1DS
Scotland
Secretary NameMrs Yvonne Frances Durie
NationalityBritish
StatusCurrent
Appointed07 October 2004(3 weeks, 1 day after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressGlen Wyvis
Bellfield Road, Kirkintilloch
Glasgow
G66 1DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Premier Accounting 9b Dalrymple Court
Kirkintilloch
Glasgow
G66 3AA
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

95 at £1Mark Durie
95.00%
Ordinary B
5 at £1Yvonne Frances Durie
5.00%
Ordinary A

Financials

Year2014
Net Worth£98,005
Cash£951
Current Liabilities£111,983

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

21 February 2007Delivered on: 8 March 2007
Persons entitled: The Royal Bank of Scotland PLC

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
3 November 2006Delivered on: 8 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 34 millcroft road, cumbernauld road, glasgow being the eastmost house on the third floor of the block 20 to 24 millcroft road DMB26962.
Outstanding
13 October 2006Delivered on: 31 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse known as and forming twenty six preston court forming part of the block 23 to 28 (inclusive) preston court, linlithgow.
Outstanding
13 October 2006Delivered on: 31 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse known as and forming twenty seven preston court forming part of the block 23 to 28 (inclusive) preston court, linlithgow.
Outstanding
13 October 2006Delivered on: 31 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse known as and forming twenty eight preston court forming part of the block 23 to 28 (inclusive) preston court, linlithgow.
Outstanding
25 September 2006Delivered on: 3 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 286 rowan road, cumbernauld, glasgow DMB25261.
Outstanding
24 December 2004Delivered on: 6 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95 millcroft road, cumbernauld DMB29741.
Outstanding
10 December 2004Delivered on: 22 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 miccroft road, cumbernauld DMB28269.
Outstanding

Filing History

11 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
29 June 2023Registered office address changed from Premier Accounting 15 Townhead Kirkintilloch G66 1NG to C/O Premier Accounting 9B Dalrymple Court Kirkintilloch Glasgow Scotland G66 3AA on 29 June 2023 (1 page)
14 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
14 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
14 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
6 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
23 June 2020Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 15 Townhead Kirkintilloch G66 1NG on 23 June 2020 (2 pages)
8 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
19 September 2019Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF on 19 September 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 17 September 2013 (1 page)
17 September 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 17 September 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
21 September 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 21 September 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 September 2010Director's details changed for Mr Mark Durie on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Mark Durie on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 September 2009Return made up to 15/09/09; full list of members (3 pages)
29 September 2009Return made up to 15/09/09; full list of members (3 pages)
18 December 2008Return made up to 15/09/08; full list of members (3 pages)
18 December 2008Return made up to 15/09/08; full list of members (3 pages)
17 December 2008Director's change of particulars / mark durie / 06/01/2008 (2 pages)
17 December 2008Director's change of particulars / mark durie / 06/01/2008 (2 pages)
17 December 2008Secretary's change of particulars / yvonne durie / 06/01/2008 (2 pages)
17 December 2008Secretary's change of particulars / yvonne durie / 06/01/2008 (2 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 15/09/07; full list of members (2 pages)
8 January 2008Return made up to 15/09/07; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 March 2007Partic of mort/charge * (3 pages)
8 March 2007Partic of mort/charge * (3 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Return made up to 15/09/06; full list of members (2 pages)
12 December 2006Return made up to 15/09/06; full list of members (2 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
8 November 2006Partic of mort/charge * (3 pages)
8 November 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
3 October 2006Partic of mort/charge * (3 pages)
3 October 2006Partic of mort/charge * (3 pages)
23 December 2005Return made up to 15/09/05; full list of members (2 pages)
23 December 2005Return made up to 15/09/05; full list of members (2 pages)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
29 November 2004Secretary's particulars changed (1 page)
29 November 2004Secretary's particulars changed (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New director appointed (2 pages)
9 October 2004Registered office changed on 09/10/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
9 October 2004Director resigned (1 page)
9 October 2004Registered office changed on 09/10/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
9 October 2004Secretary resigned (1 page)
9 October 2004Director resigned (1 page)
9 October 2004Secretary resigned (1 page)
15 September 2004Incorporation (16 pages)
15 September 2004Incorporation (16 pages)