Company NameEaston Property Residential Limited
DirectorsSteven Easton and Peter Easton
Company StatusActive
Company NumberSC529074
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month 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)
NationalityScottish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Newfield Drive
Dundonald
Kilmarnock
Ayrshire
KA2 9EW
Scotland
Director NameMr Peter Easton
Date of BirthMay 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Newfield Drive
Dundonald
Kilmarnock
Ayrshire
KA2 9EW
Scotland

Location

Registered Address2 Newfield Drive
Dundonald
Kilmarnock
Ayrshire
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, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 10 cambusdoon place, kilwinning being the subjects registered in the land register under title number AYR125680;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 34 garnock street, dalry being the subjects registered in the land register under title number AYR54146;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 4 keir hardie road, stevenston being the subjects registered in the land register under title number AYR41242;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 16 kinnoull road, kilmarnock being the subjects registered in the land register under title number AYR93374;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 65 shore road, stevenston, being the subjects registered in the land register under title number AYR36695;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 15 dunton knoll, irvine being the subjects registered in the land register under title number AYR125942;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 9 doura place, irvine being the subjects registered in the land register under title number AYR6310;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 11 sannox drive, saltcoats being the subjects registered in the land register under title number AYR92706;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 11 keir hardie place, saltcoats, being the subjects registered in the land register under title number AYR52559;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 52 broomlands drive, irvine being the subjects registered in the land register under title number AYR110298;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 85 glenapp place, kilwinning, being the subjects registered in the land register under title number AYR53818;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 53 east park drive, kilmaurs, kilmarnock, being the subjects registered in the land register under title number AYR49782;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 40 newlands drive, kilmarnock, being the subjects registered in the land register under title number AYR74849;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 96 bridgehousehill road, kilmarnock being the subjects registered in the land register under title number AYR92115;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 92 balgray avenue, kilmarnock being the subjects registered in the land register under title number AYR40813;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 77 rannoch place, irvine, being the subjects registered in the land register under title number AYR1789;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 57 lomond place, irvine, being the subjects registered in the land register under title number AYR78869;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 11 mayfield avenue, hurlford, kilmarnock being the subjects registered in the land register under title number AYR82132;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 11 chapel lane, galston, being the subjects registered in the land register under title number AYR35614;.
Outstanding
5 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 104 leven place, irvine, being the subjects registered in the land register under title number AYR68231;.
Outstanding
18 March 2022Delivered on: 25 March 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
12 April 2022Registration of charge SC5290740005, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740013, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740004, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740016, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740020, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740019, created on 5 April 2022 (16 pages)
12 April 2022Registration of charge SC5290740010, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740014, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740021, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740018, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740011, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740007, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740017, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740008, created on 5 April 2022 (16 pages)
12 April 2022Registration of charge SC5290740009, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740002, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740012, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740003, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740015, created on 5 April 2022 (15 pages)
12 April 2022Registration of charge SC5290740006, created on 5 April 2022 (15 pages)
25 March 2022Registration of charge SC5290740001, created on 18 March 2022 (15 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
16 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 April 2021Previous accounting period extended from 29 March 2021 to 31 March 2021 (1 page)
23 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
8 September 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
8 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 29 March 2018 (2 pages)
2 May 2018Change of details for Mr Peter Easton as a person with significant control on 29 September 2017 (2 pages)
2 May 2018Director's details changed for Mr Peter Easton on 29 September 2017 (2 pages)
2 May 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 29 March 2017 (2 pages)
5 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
7 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
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)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
28 June 2017Notification of Steven Easton as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Steven Easton as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Peter Easton as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Peter Easton as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
28 June 2017Notification of Peter Easton as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Steven Easton as a person with significant control on 6 April 2016 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)