Company NameEAZY Freight Ltd
DirectorPaul Stewart McFarlane
Company StatusActive
Company NumberSC621457
CategoryPrivate Limited Company
Incorporation Date18 February 2019(5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Stewart McFarlane
Date of BirthOctober 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity Business Spaces G2, 14 - 18 East Shaw Stre
Kilmarnock
KA1 4AN
Scotland
Secretary NameMrs Alicia McFarlane
StatusCurrent
Appointed06 July 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressTrinity Business Spaces G2, 14 - 18 East Shaw Stre
Kilmarnock
KA1 4AN
Scotland

Location

Registered AddressTrinity Business Spaces
G2, 14 - 18 East Shaw Street
Kilmarnock
KA1 4AN
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
10 January 2024Micro company accounts made up to 31 May 2023 (2 pages)
26 February 2023Micro company accounts made up to 31 May 2022 (9 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
1 November 2022Registered office address changed from Trinity Business Spaces East Shaw Street 14-18 East Shaw Street Kilmarnock KA1 4AN Scotland to Trinity Business Spaces G2, 14 - 18 East Shaw Street Kilmarnock KA1 4AN on 1 November 2022 (1 page)
1 November 2022Registered office address changed from 48 Clyde Offices, Floor 2 48 West George Street Glasgow Glasgow City G2 1BP United Kingdom to Trinity Business Spaces East Shaw Street 14-18 East Shaw Street Kilmarnock KA1 4AN on 1 November 2022 (1 page)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 May 2021 (8 pages)
18 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
6 July 2020Appointment of Mrs Alicia Mcfarlane as a secretary on 6 July 2020 (2 pages)
16 March 2020Current accounting period extended from 28 February 2020 to 31 May 2020 (1 page)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 July 2019Registered office address changed from 26 Graithnock Drive Kilmarnock KA3 1EX United Kingdom to 48 Clyde Offices, Floor 2 48 West George Street Glasgow Glasgow City G2 1BP on 4 July 2019 (1 page)
18 February 2019Incorporation
Statement of capital on 2019-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)