Company NameEasterdrumclair Ltd.
DirectorsGillian Anne Taylor Williams and Thomas Muir Williams
Company StatusActive
Company NumberSC460645
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMrs Gillian Anne Taylor Williams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address77 Kiltarie Crescent
Airdrie
Lanarkshire
ML6 8NJ
Scotland
Director NameMr Thomas Muir Williams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address77 Kiltarie Crescent
Airdrie
Lanarkshire
ML6 8NJ
Scotland

Location

Registered Address7 Lady Wilson Street
Airdrie
ML6 9NA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gillian Anne Taylor Williams
50.00%
Ordinary
1 at £1Thomas Muir Williams
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

20 December 2013Delivered on: 28 December 2013
Persons entitled: Limerigg Wind Limited

Classification: A registered charge
Particulars: Over all and whole the heritable property stg 66768. notification of addition to or amendment of charge.
Outstanding

Filing History

23 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
3 November 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
9 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
27 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
22 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 November 2016Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 7 Lady Wilson Street Airdrie ML6 9NA on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 7 Lady Wilson Street Airdrie ML6 9NA on 2 November 2016 (1 page)
1 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 June 2016Satisfaction of charge SC4606450001 in full (1 page)
27 June 2016Satisfaction of charge SC4606450001 in full (1 page)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Director's details changed for Gillian Anne Taylor Williams on 31 October 2014 (2 pages)
6 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Director's details changed for Gillian Anne Taylor Williams on 31 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Thomas Muir Williams on 31 October 2014 (2 pages)
6 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Director's details changed for Mr Thomas Muir Williams on 31 October 2014 (2 pages)
6 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
28 December 2013Registration of charge 4606450001 (9 pages)
28 December 2013Registration of charge 4606450001 (9 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 2
(29 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 2
(29 pages)