Company NameEasyways Limited
DirectorAndrew Fernie
Company StatusActive
Company NumberSC294464
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Previous NameDouglas Crighton Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Andrew Fernie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(8 years after company formation)
Appointment Duration10 years, 4 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressHaypark Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
Director NameMr Douglas Crighton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Kinghorne Road
Dundee
DD3 6PU
Scotland
Secretary NameMr Ian Douglas Crighton
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAbbeyfield
Myreriggs Road
Coupar Angus
Perthshire
PH13 9HS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.easyways.com/
Email address[email protected]
Telephone01324 714132
Telephone regionFalkirk

Location

Registered AddressHaypark Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
ConstituencyFalkirk
WardLower Braes

Shareholders

100 at £1Andrew Fernie
100.00%
Ordinary

Financials

Year2014
Net Worth-£123,261
Cash£42,618
Current Liabilities£1,482

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Filing History

14 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
8 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
4 May 2014Termination of appointment of Ian Crighton as a secretary (1 page)
4 May 2014Termination of appointment of Douglas Crighton as a director (1 page)
4 May 2014Termination of appointment of Douglas Crighton as a director (1 page)
4 May 2014Termination of appointment of Ian Crighton as a secretary (1 page)
4 March 2014Registered office address changed from Room 21 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Room 21 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Room 21 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 4 March 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 January 2014Director's details changed for Mr Andrew Fernie on 23 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Andrew Fernie on 23 January 2014 (2 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
2 January 2014Appointment of Mr Andrew Fernie as a director (2 pages)
2 January 2014Appointment of Mr Andrew Fernie as a director (2 pages)
31 December 2013Registered office address changed from Room 32 Haypark Business Centre Marchmont Avenue Polmont, Falkirk Stirlingshire FK2 0NZ on 31 December 2013 (1 page)
31 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (4 pages)
31 December 2013Registered office address changed from Room 32 Haypark Business Centre Marchmont Avenue Polmont, Falkirk Stirlingshire FK2 0NZ on 31 December 2013 (1 page)
31 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Secretary's details changed for Ian Crighton on 23 February 2010 (1 page)
24 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Ian Crighton on 23 February 2010 (1 page)
24 February 2010Director's details changed for Douglas Crighton on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Douglas Crighton on 23 February 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 14/12/08; full list of members (3 pages)
8 January 2009Return made up to 14/12/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 14/12/07; full list of members (2 pages)
16 January 2008Return made up to 14/12/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2007Return made up to 14/12/06; full list of members (2 pages)
31 January 2007Return made up to 14/12/06; full list of members (2 pages)
20 January 2006Registered office changed on 20/01/06 from: 88 kinghorne road dundee angus DD3 6PU (1 page)
20 January 2006Registered office changed on 20/01/06 from: 88 kinghorne road dundee angus DD3 6PU (1 page)
13 January 2006Company name changed douglas crighton LIMITED\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed douglas crighton LIMITED\certificate issued on 13/01/06 (2 pages)
23 December 2005Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2005Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Incorporation (20 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Incorporation (20 pages)