EASYWAYS LIMITED
Status | ACTIVE |
Company No. | SC294464 |
Category | Private Limited Company |
Incorporated | 14 Dec 2005 |
Age | 18 years, 4 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
EASYWAYS LIMITED is an active private limited company with number SC294464. It was incorporated 18 years, 4 months, 15 days ago, on 14 December 2005. The company address is Haypark Marchmont Avenue Haypark Marchmont Avenue, Falkirk, FK2 0NZ.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 08 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Termination director company with name
Date: 04 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Crighton
Documents
Termination secretary company with name
Date: 04 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Crighton
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Old address: Room 21 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ
Change date: 2014-03-04
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 23 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Fernie
Change date: 2014-01-23
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Fernie
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Change registered office address company with date old address
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-31
Old address: Room 32 Haypark Business Centre Marchmont Avenue Polmont, Falkirk Stirlingshire FK2 0NZ
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Douglas Crighton
Documents
Change person secretary company with change date
Date: 24 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ian Crighton
Change date: 2010-02-23
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 20/01/06 from: 88 kinghorne road dundee angus DD3 6PU
Documents
Certificate change of name company
Date: 13 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed douglas crighton LIMITED\certificate issued on 13/01/06
Documents
Legacy
Date: 23 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AGRA RESTAURANT (SURBITON) LTD
142 EWELL ROAD,SURBITON,KT6 6HE
Number: | 09888478 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU
Number: | 03811409 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTFIELD HOUSE,WOOLACOMBE,EX34 7ED
Number: | 05701657 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, BAYFORD STREET BUSINESS CENTRE,LONDON,E8 3SE
Number: | 07133409 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BROADWAY,ROSSENDALE,BB4 4ES
Number: | 11559350 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, EMERALD HOUSE,READING,RG1 8BW
Number: | 07364096 |
Status: | ACTIVE |
Category: | Private Limited Company |