Company NameEasyaccessto Limited
Company StatusDissolved
Company NumberSC283396
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Joyce Ann Scott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address61 Albury Place
Aberdeen
AB11 6TQ
Scotland
Director NameNeil William Watson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleDesign Consultant
Correspondence Address27 Brimmond Drive
Westhill
Aberdeen
AB32 6SZ
Scotland
Secretary NameMrs Mags Grosvenor
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenters House
Cullerlie
Westhill
Aberdeenshire
AB32 6XP
Scotland

Location

Registered Address61 Albury Place
Aberdeen
AB11 6TQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Joyce Ann Scott
50.00%
Ordinary
1 at £1Neil William Watson
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (3 pages)
15 January 2015Application to strike the company off the register (3 pages)
19 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(3 pages)
19 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(3 pages)
3 February 2014Accounts made up to 30 April 2013 (2 pages)
3 February 2014Accounts made up to 30 April 2013 (2 pages)
6 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
28 December 2012Accounts made up to 30 April 2012 (2 pages)
28 December 2012Accounts made up to 30 April 2012 (2 pages)
28 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
21 January 2012Accounts made up to 30 April 2011 (2 pages)
21 January 2012Accounts made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts made up to 30 April 2010 (2 pages)
28 January 2011Accounts made up to 30 April 2010 (2 pages)
11 June 2010Director's details changed for Joyce Ann Scott on 19 April 2010 (2 pages)
11 June 2010Director's details changed for Joyce Ann Scott on 19 April 2010 (2 pages)
11 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts made up to 30 April 2009 (2 pages)
31 January 2010Accounts made up to 30 April 2009 (2 pages)
1 May 2009Return made up to 19/04/09; full list of members (3 pages)
1 May 2009Return made up to 19/04/09; full list of members (3 pages)
26 February 2009Accounts made up to 30 April 2008 (2 pages)
26 February 2009Accounts made up to 30 April 2008 (2 pages)
24 February 2009Appointment terminated secretary mags grosvenor (1 page)
24 February 2009Appointment terminated secretary mags grosvenor (1 page)
19 May 2008Return made up to 19/04/08; full list of members (3 pages)
19 May 2008Return made up to 19/04/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Return made up to 19/04/07; full list of members (2 pages)
3 May 2007Return made up to 19/04/07; full list of members (2 pages)
3 May 2007Secretary's particulars changed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 June 2006Return made up to 19/04/06; full list of members (7 pages)
9 June 2006Return made up to 19/04/06; full list of members (7 pages)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2005Incorporation (15 pages)
19 April 2005Incorporation (15 pages)