Company NameEasyshop Limited
DirectorGhulam Muhammad Raja
Company StatusActive
Company NumberSC373710
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ghulam Muhammad Raja
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35.37 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
Secretary NameGhulam Raja
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address35.37 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland

Contact

Telephone0141 2371913
Telephone regionGlasgow

Location

Registered Address35.37 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Ghulam Raja
100.00%
Ordinary A

Financials

Year2014
Net Worth£29,995
Cash£4,084
Current Liabilities£285,402

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

21 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
25 November 2022Previous accounting period extended from 28 February 2022 to 31 August 2022 (1 page)
26 April 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
31 May 2021Micro company accounts made up to 28 February 2020 (3 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 October 2018Registered office address changed from Unit B/4/C Gordon Avenue Hillington Park Glasgow G52 4JW to 35.37 Edison Street Hillington Park Glasgow G52 4JW on 26 October 2018 (1 page)
5 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
7 June 2012Registered office address changed from Unit 3/2/a 15 Edison Street Trump House Glasgow G52 4JW on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Unit 3/2/a 15 Edison Street Trump House Glasgow G52 4JW on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Unit 3/2/a 15 Edison Street Trump House Glasgow G52 4JW on 7 June 2012 (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
27 May 2010Registered office address changed from 60 Clifford Street Flat 0/2 Glasgow Glasgow G511PB United Kingdom on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from 60 Clifford Street Flat 0/2 Glasgow Glasgow G511PB United Kingdom on 27 May 2010 (2 pages)
25 February 2010Incorporation (23 pages)
25 February 2010Incorporation (23 pages)