Dundonald
Kilmarnock
Ayrshire
KA2 9EW
Scotland
Director Name | Mr Peter Easton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Newfield Drive Dundonald Kilmarnock Ayrshire KA2 9EW Scotland |
Registered Address | 2 Newfield Drive Dundonald Kilmarnock Ayrshire KA2 9EW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
14 April 2021 | Previous accounting period extended from 29 March 2021 to 31 March 2021 (1 page) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
8 September 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 29 March 2018 (2 pages) |
2 May 2018 | Change of details for Mr Peter Easton as a person with significant control on 29 September 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
2 May 2018 | Director's details changed for Mr Peter Easton on 29 September 2017 (2 pages) |
28 March 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
1 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
7 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
7 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 August 2017 | Change of details for Mr Steven Easton as a person with significant control on 5 July 2017 (2 pages) |
16 August 2017 | Change of details for Mr Steven Easton as a person with significant control on 5 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
28 June 2017 | Notification of Peter Easton as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Steven Easton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Steven Easton as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Peter Easton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
28 June 2017 | Notification of Steven Easton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Peter Easton as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Company name changed easton propery auchans LIMITED\certificate issued on 11/03/16
|
11 March 2016 | Company name changed easton propery auchans LIMITED\certificate issued on 11/03/16
|
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|