Polmont
Falkirk
FK2 0NZ
Scotland
Director Name | Mr Douglas Crighton |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Kinghorne Road Dundee DD3 6PU Scotland |
Secretary Name | Mr Ian Douglas Crighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbeyfield Myreriggs Road Coupar Angus Perthshire PH13 9HS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.easyways.com/ |
---|---|
Email address | [email protected] |
Telephone | 01324 714132 |
Telephone region | Falkirk |
Registered Address | Haypark Marchmont Avenue Polmont Falkirk FK2 0NZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Lower Braes |
100 at £1 | Andrew Fernie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£123,261 |
Cash | £42,618 |
Current Liabilities | £1,482 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months from now) |
14 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
8 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 May 2014 | Termination of appointment of Ian Crighton as a secretary (1 page) |
4 May 2014 | Termination of appointment of Douglas Crighton as a director (1 page) |
4 May 2014 | Termination of appointment of Douglas Crighton as a director (1 page) |
4 May 2014 | Termination of appointment of Ian Crighton as a secretary (1 page) |
4 March 2014 | Registered office address changed from Room 21 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Room 21 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Room 21 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 4 March 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 January 2014 | Director's details changed for Mr Andrew Fernie on 23 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr Andrew Fernie on 23 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
2 January 2014 | Appointment of Mr Andrew Fernie as a director (2 pages) |
2 January 2014 | Appointment of Mr Andrew Fernie as a director (2 pages) |
31 December 2013 | Registered office address changed from Room 32 Haypark Business Centre Marchmont Avenue Polmont, Falkirk Stirlingshire FK2 0NZ on 31 December 2013 (1 page) |
31 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (4 pages) |
31 December 2013 | Registered office address changed from Room 32 Haypark Business Centre Marchmont Avenue Polmont, Falkirk Stirlingshire FK2 0NZ on 31 December 2013 (1 page) |
31 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
3 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Secretary's details changed for Ian Crighton on 23 February 2010 (1 page) |
24 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Ian Crighton on 23 February 2010 (1 page) |
24 February 2010 | Director's details changed for Douglas Crighton on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Douglas Crighton on 23 February 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 88 kinghorne road dundee angus DD3 6PU (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 88 kinghorne road dundee angus DD3 6PU (1 page) |
13 January 2006 | Company name changed douglas crighton LIMITED\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed douglas crighton LIMITED\certificate issued on 13/01/06 (2 pages) |
23 December 2005 | Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2005 | Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Incorporation (20 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Incorporation (20 pages) |