Company NameEast Mains Investments Limited
DirectorsHarris Donald James Grant and Lauren Elizabeth Mackay Grant
Company StatusActive
Company NumberSC604663
CategoryPrivate Limited Company
Incorporation Date7 August 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harris Donald James Grant
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address66a St. Stephen Street
Edinburgh
EH3 5AQ
Scotland
Director NameMs Lauren Elizabeth Mackay Grant
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(5 years, 8 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilnaughton Kilnaughton
Aberlour
AB38 9LT
Scotland

Location

Registered Address66a St. Stephen Street
Edinburgh
EH3 5AQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
30 June 2023Compulsory strike-off action has been discontinued (1 page)
29 June 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
16 October 2021Registered office address changed from 2-4 st. Stephen Place Edinburgh EH3 5AJ Scotland to 66a St. Stephen Street Edinburgh EH3 5AQ on 16 October 2021 (1 page)
7 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
7 April 2021Notification of Lauren Elizabeth Mackay Grant as a person with significant control on 1 April 2021 (2 pages)
20 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 October 2020Registered office address changed from 3/14 Western Harbour View Edinburgh EH6 6PB United Kingdom to 2-4 st. Stephen Place Edinburgh EH3 5AJ on 12 October 2020 (1 page)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
25 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 April 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
15 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
7 August 2018Incorporation
Statement of capital on 2018-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)