Company NameSteven Easton Residential Limited
DirectorsSteven Easton and Peter Easton
Company StatusActive
Company NumberSC516439
CategoryPrivate Limited Company
Incorporation Date24 September 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Easton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Newfield Drive Dundonald
Kilmarnock
KA2 9EW
Scotland
Director NameMr Peter Easton
Date of BirthMay 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2021(5 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Newfield Drive Dundonald
Kilmarnock
KA2 9EW
Scotland

Location

Registered Address2 Newfield Drive
Dundonald
Kilmarnock
KA2 9EW
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

23 April 2018Delivered on: 27 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 104 arran drive, auchinleck, KA18 2BS registered in the land register of scotland under title number AYR28878; all and whole the subjects 117 dickson drive, irvine, KA12 9AQ registered in the land register of scotland under title number AYR103625; all and whole the subjects 14 millfore court, bourtreehill north, irvine, KA11 1LT registered in the land register of scotland under title number AYR74364; all and whole the subjects 25 dunton knoll, irvine, KA12 0RB registered in the land register of scotland under title number AYR20853; all and whole the subjects 26 frew terrace, irvine, KA12 9EA registered in the land register of scotland under title number AYR109058; all and whole the subjects 28 rannoch place, castlepark, irvine, KA12 9NQ registered in the land register of scotland under title number AYR103973; all and whole the subjects 28 townhead street, stevenston, KA20 3AG registered in the land register of scotland under title number AYR70468; all and whole the subjects 29 baird avenue, kilwinning, KA13 7AP registered in the land register of scotland under title number AYR17520; all and whole the subjects 29 mull terrace, broomlands, irvine, KA11 1HR registered in the land register of scotland under title number AYR66199; all and whole the subjects 3 bannoch gardens, kilwinning, KA13 7HU registered in the land register of scotland under title number AYR5533; all and whole the subjects 30 townhead street, stevenston, KA20 3AG registered in the land register of scotland under title number AYR67238; all and whole the subjects 31 duncan court, new farm loch, kilmarnock, KA3 7TF registered in the land register of scotland under title number AYR47594; all and whole the subjects 35 kirkhall gardens, ardrossan, KA22 7BX registered in the land register of scotland under title number AYR99002; all and whole the subjects 38 glenshamrock drive, auchinleck, KA18 2EG registered in the land register of scotland under title number AYR50950; all and whole the subjects 43 leven place, castlepark, irvine, KA12 9PA registered in the land register of scotland under title number AYR95099; all and whole the subjects 44 cramond way, broomlands, irvine, KA11 1HE registered in the land register of scotland under title number AYR9186; all and whole the subjects 45 carron place, castlepark, irvine, KA12 9NF registered in the land register of scotland under title number AYR51851; all and whole the subjects 51 woodmill, kilwinning, KA13 7PT registered in the land register of scotland under title number AYR29731; all and whole the subjects 59 gateside road, galston, KA4 8EH registered in the land register of scotland under title number AYR103869; all and whole the subjects 6 broomhill road east, shortlees, kilmarnock, KA1 4PF registered in the land register of scotland under title number AYR79655; all and whole the subjects 69 st kilda bank, broomlands, irvine, KA11 1HT registered in the land register of scotland under title number AYR47675; all and whole the subjects 7 birkscairn place, bourtreehill south, irvine, KA11 1ED registered in the land register of scotland under title number AYR27419; all and whole the subjects 7 duncan court, new farm loch, kilmarnock, KA3 7TF registered in the land register of scotland under title number AYR54196; all and whole the subjects 88 cambusdoon place, kilwinning, KA13 6SN registered in the land register of scotland under title number AYR26855; all and whole the subjects 90 culzean place, kilwinning, KA13 6TL registered in the land register of scotland under title number AYR55087.
Outstanding
18 April 2018Delivered on: 23 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 November 2016Delivered on: 25 November 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: AYR26855, AYR74364, AYR99002, AYR95099, AYR103973, AYR47675, AYR47594, AYR79655, AYR20853 and AYR51851.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 April 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 April 2021Appointment of Mr Peter Easton as a director on 1 April 2021 (2 pages)
5 March 2021Previous accounting period shortened from 29 September 2020 to 31 March 2020 (1 page)
29 December 2020Micro company accounts made up to 29 September 2019 (3 pages)
14 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
29 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
7 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
31 December 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
11 May 2018Satisfaction of charge SC5164390001 in full (4 pages)
27 April 2018Registration of charge SC5164390003, created on 23 April 2018 (11 pages)
23 April 2018Registration of charge SC5164390002, created on 18 April 2018 (16 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
16 August 2017Change of details for Mr Steven Easton as a person with significant control on 5 July 2017 (2 pages)
16 August 2017Change of details for Mr Steven Easton as a person with significant control on 5 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 November 2016Registration of charge SC5164390001, created on 11 November 2016 (7 pages)
25 November 2016Registration of charge SC5164390001, created on 11 November 2016 (7 pages)
21 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Director's details changed for Mr Steven Easton on 30 September 2016 (2 pages)
4 October 2016Director's details changed for Mr Steven Easton on 30 September 2016 (2 pages)
24 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-24
  • GBP 1
(22 pages)
24 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-24
  • GBP 1
(22 pages)