Company NameEaston Property Merkland Limited
DirectorsSteven Easton and Peter Easton
Company StatusActive
Company NumberSC530219
CategoryPrivate Limited Company
Incorporation Date21 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
Appointed21 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
Appointed21 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, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

13 September 2019Delivered on: 23 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 September 2019Delivered on: 19 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: (1) 33 mossgiel road, ardrossan, KA22 7JE being the subjects registered in the land register of scotland under title number AYR18219; (2) 58 campsie avenue, bourtreehill south, KA11 1JF being the subjects registered in the land register of scotland under title number AYR109780 and additional subjects. For more details please refer to the instrument.
Outstanding

Filing History

8 September 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
23 September 2019Registration of charge SC5302190002, created on 13 September 2019 (16 pages)
19 September 2019Registration of charge SC5302190001, created on 16 September 2019 (11 pages)
8 May 2019Confirmation statement made on 20 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 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
2 May 2018Director's details changed for Mr Peter Easton on 29 September 2017 (2 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 2017Notification of Steven Easton as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Steven Easton as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 20 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)
28 June 2017Notification of Peter Easton as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Peter Easton as a person with significant control on 28 June 2017 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)