Company NameEasdale And Co Limited
DirectorDavid Kerr Stirrat
Company StatusActive
Company NumberSC346966
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Previous NameEnsco 224 Limited

Business Activity

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

Directors

Director NameMr David Kerr Stirrat
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Woodburn Road
Newlands
Glasgow
G43 2TN
Scotland
Secretary NameMr Graeme Lawrie Watt
NationalityBritish
StatusCurrent
Appointed06 October 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside
Houston
Johnstone
Renfrewshire
PA6 7NT
Scotland
Director NameWilliam Lindsay Easdale
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunalton House Southwood
Monkton
Prestwick
Ayrshire
KA9 1UR
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitermeasdale.com
Email address[email protected]
Telephone0141 2212708
Telephone regionGlasgow

Location

Registered Address121 121 Barfillan Drive
Glasgow
G52 1BH
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1David Kerr Stirrat
50.00%
Ordinary
1 at £1William Lindsay Easdale
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

30 December 2020Accounts for a dormant company made up to 31 August 2020 (6 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 August 2018 (6 pages)
15 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
15 August 2016Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 August 2016Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
8 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
10 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 September 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 30 September 2010 (1 page)
30 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
30 September 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 30 September 2010 (1 page)
30 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
9 September 2009Return made up to 12/08/09; full list of members (4 pages)
9 September 2009Return made up to 12/08/09; full list of members (4 pages)
7 September 2009Ad 06/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 September 2009Ad 06/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 October 2008Director appointed david kerr stirrat (3 pages)
31 October 2008Director appointed david kerr stirrat (3 pages)
30 October 2008Director appointed william lindsay easdale (3 pages)
30 October 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
30 October 2008Secretary appointed graeme lawrie watt (2 pages)
30 October 2008Secretary appointed graeme lawrie watt (2 pages)
30 October 2008Appointment terminated director hbjgw LIMITED (1 page)
30 October 2008Director appointed william lindsay easdale (3 pages)
30 October 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
30 October 2008Appointment terminated director hbjgw LIMITED (1 page)
13 September 2008Company name changed ensco 224 LIMITED\certificate issued on 18/09/08 (2 pages)
13 September 2008Company name changed ensco 224 LIMITED\certificate issued on 18/09/08 (2 pages)
12 August 2008Incorporation (15 pages)
12 August 2008Incorporation (15 pages)