UKBizDB.co.uk

EASYLET PROPERTIES (SCOTLAND) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Easylet Properties (scotland) Ltd.. The company was founded 18 years ago and was given the registration number SC293482. The firm's registered office is in GLASGOW. You can find them at Radeligh House / 1, Golf Road Clarkston, Glasgow, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EASYLET PROPERTIES (SCOTLAND) LTD.
Company Number:SC293482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Radeligh House / 1, Golf Road Clarkston, Glasgow, G76 7HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radeligh House, / 1, Golf Road Clarkston, Glasgow, G76 7HU

Director04 January 2021Active
Radeligh House, / 1, Golf Road Clarkston, Glasgow, Scotland, G76 7HU

Director21 November 2005Active
4, Fetercairn Place, Woodlands, Airdrie, ML6 6GJ

Secretary21 November 2005Active
789, Shettleston Road, Shettleston, Glasgow, G32 7NN

Secretary11 January 2010Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary21 November 2005Active
789 Shettleston Road, Shettleston, Glasgow, G32 7NN

Director21 November 2005Active
Radeligh House, / 1, Golf Road Clarkston, Glasgow, G76 7HU

Director02 November 2015Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director21 November 2005Active

People with Significant Control

Mr Carlton Graham
Notified on:01 November 2019
Status:Active
Date of birth:November 1993
Nationality:British
Address:Radeligh House, / 1, Glasgow, G76 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Julie Bone Diamond
Notified on:01 July 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:Radeligh House, / 1, Glasgow, G76 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve Michael Graham
Notified on:01 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Radeligh House, / 1, Glasgow, G76 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Officers

Termination secretary company with name termination date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.