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.
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 | : |
|
Registered Address | : | Radeligh House / 1, Golf Road Clarkston, Glasgow, G76 7HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Radeligh House, / 1, Golf Road Clarkston, Glasgow, G76 7HU | Director | 04 January 2021 | Active |
Radeligh House, / 1, Golf Road Clarkston, Glasgow, Scotland, G76 7HU | Director | 21 November 2005 | Active |
4, Fetercairn Place, Woodlands, Airdrie, ML6 6GJ | Secretary | 21 November 2005 | Active |
789, Shettleston Road, Shettleston, Glasgow, G32 7NN | Secretary | 11 January 2010 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 21 November 2005 | Active |
789 Shettleston Road, Shettleston, Glasgow, G32 7NN | Director | 21 November 2005 | Active |
Radeligh House, / 1, Golf Road Clarkston, Glasgow, G76 7HU | Director | 02 November 2015 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 21 November 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Officers | Termination secretary company with name termination date. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.