Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EASTSTRAND LIMITED
Company Information for

EASTSTRAND LIMITED

CALEDONIA HOUSE THORNLIEBANK INDUSTRIAL ESTATE, THORNLIEBANK, GLASGOW, G46 8JT,
Company Registration Number
SC255263
Private Limited Company
Active

Company Overview

About Eaststrand Ltd
EASTSTRAND LIMITED was founded on 2003-09-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". Eaststrand Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EASTSTRAND LIMITED
 
Legal Registered Office
CALEDONIA HOUSE THORNLIEBANK INDUSTRIAL ESTATE
THORNLIEBANK
GLASGOW
G46 8JT
Other companies in G46
 
Filing Information
Company Number SC255263
Company ID Number SC255263
Date formed 2003-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTSTRAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTSTRAND LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM TODD NUGENT
Company Secretary 2003-09-16
BLAIR FLETCHER ARCHIBALD NUGENT
Director 2003-09-16
CHRISTINA RUE PEARSON NUGENT
Director 2003-09-16
HAMISH BLAIR NUGENT
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH BLAIR NUGENT
Director 2005-06-27 2005-06-29
BRIAN REID LTD.
Nominated Secretary 2003-09-03 2003-09-16
STEPHEN MABBOTT LTD.
Nominated Director 2003-09-03 2003-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM TODD NUGENT WESTSTRAND LIMITED Company Secretary 2003-09-16 CURRENT 2003-09-03 Active
WILLIAM TODD NUGENT KELVIN STEELS (ENGLAND) LIMITED Company Secretary 2000-04-03 CURRENT 2000-03-27 Active
WILLIAM TODD NUGENT KELVIN STEELS LIMITED Company Secretary 2000-04-03 CURRENT 2000-03-17 Active
WILLIAM TODD NUGENT PRECISION COMPONENTS (SCOTLAND) LIMITED Company Secretary 1990-09-27 CURRENT 1968-11-25 Active
WILLIAM TODD NUGENT YACHTS LIMITED Company Secretary 1990-09-27 CURRENT 1982-04-02 Active
WILLIAM TODD NUGENT ARRAN HOLDINGS LIMITED Company Secretary 1990-09-27 CURRENT 1986-09-01 Active
BLAIR FLETCHER ARCHIBALD NUGENT WESTSTRAND LIMITED Director 2003-09-16 CURRENT 2003-09-03 Active
BLAIR FLETCHER ARCHIBALD NUGENT KELVIN STEELS (ENGLAND) LIMITED Director 2000-04-03 CURRENT 2000-03-27 Active
BLAIR FLETCHER ARCHIBALD NUGENT KELVIN STEELS LIMITED Director 2000-04-03 CURRENT 2000-03-17 Active
BLAIR FLETCHER ARCHIBALD NUGENT PRECISION COMPONENTS (SCOTLAND) LIMITED Director 1989-02-24 CURRENT 1968-11-25 Active
BLAIR FLETCHER ARCHIBALD NUGENT YACHTS LIMITED Director 1989-02-24 CURRENT 1982-04-02 Active
CHRISTINA RUE PEARSON NUGENT WESTSTRAND LIMITED Director 2003-09-16 CURRENT 2003-09-03 Active
CHRISTINA RUE PEARSON NUGENT KELVIN STEELS (ENGLAND) LIMITED Director 2000-04-03 CURRENT 2000-03-27 Active
CHRISTINA RUE PEARSON NUGENT KELVIN STEELS LIMITED Director 2000-04-03 CURRENT 2000-03-17 Active
CHRISTINA RUE PEARSON NUGENT PRECISION COMPONENTS (SCOTLAND) LIMITED Director 1989-02-24 CURRENT 1968-11-25 Active
CHRISTINA RUE PEARSON NUGENT YACHTS LIMITED Director 1989-02-24 CURRENT 1982-04-02 Active
HAMISH BLAIR NUGENT USWORTH HALL MANAGEMENT NO.1 LIMITED Director 2016-12-16 CURRENT 2007-09-10 Active
HAMISH BLAIR NUGENT LAWN PROPERTIES LTD Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
HAMISH BLAIR NUGENT YACHTS LIMITED Director 2010-08-30 CURRENT 1982-04-02 Active
HAMISH BLAIR NUGENT PRECISION COMPONENTS (SCOTLAND) LIMITED Director 2010-06-18 CURRENT 1968-11-25 Active
HAMISH BLAIR NUGENT INOX ALLOYS LIMITED Director 2008-12-10 CURRENT 2008-07-14 Dissolved 2014-08-29
HAMISH BLAIR NUGENT ARRAN HOLDINGS LIMITED Director 2008-04-19 CURRENT 1986-09-01 Active
HAMISH BLAIR NUGENT WESTSTRAND LIMITED Director 2003-09-16 CURRENT 2003-09-03 Active
HAMISH BLAIR NUGENT KELVIN STEELS (ENGLAND) LIMITED Director 2000-04-03 CURRENT 2000-03-27 Active
HAMISH BLAIR NUGENT KELVIN STEELS LIMITED Director 2000-04-03 CURRENT 2000-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-01-20DIRECTOR APPOINTED MISS ROSIE MAY NUGENT
2023-01-19APPOINTMENT TERMINATED, DIRECTOR CHRISTINA RUE PEARSON NUGENT
2023-01-19Termination of appointment of William Todd Nugent on 2023-01-19
2022-06-30DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA RUE PEARSON NUGENT
2021-09-17AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-09-07CH01Director's details changed for Mrs Christina Rue Pearson Nugent on 2021-09-01
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-03AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BLAIR FLETCHER ARCHIBALD NUGENT
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-08-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-09AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-09AR0103/09/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0103/09/13 ANNUAL RETURN FULL LIST
2013-08-28AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0103/09/12 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0103/09/11 ANNUAL RETURN FULL LIST
2011-09-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0103/09/10 ANNUAL RETURN FULL LIST
2010-08-27AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AUDAUDITOR'S RESIGNATION
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-09-17363aReturn made up to 03/09/09; full list of members
2009-09-17288aDirector appointed mr hamish blair nugent
2008-09-30363aReturn made up to 03/09/08; full list of members
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 39 RHODES PARK NORTH BERWICK EAST LOTHIAN EH39 5NA
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / BLAIR NUGENT / 01/07/2008
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE NUGENT / 01/07/2008
2008-09-22225CURREXT FROM 30/09/2008 TO 30/11/2008
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-01363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-25SASHARES AGREEMENT OTC
2007-04-2588(2)RAD 19/04/07--------- £ SI 4998@1=4998 £ IC 2/5000
2007-04-24123NC INC ALREADY ADJUSTED 19/04/07
2007-04-24RES04£ NC 100/5000 19/04/0
2006-09-07363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-22363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-22288cSECRETARY'S PARTICULARS CHANGED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288bDIRECTOR RESIGNED
2005-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-01363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-03-22287REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 54 MAIN STREET BARRHEAD GLASGOW G78 1RB
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-22288aNEW SECRETARY APPOINTED
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU
2003-09-18288bDIRECTOR RESIGNED
2003-09-18288bSECRETARY RESIGNED
2003-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EASTSTRAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTSTRAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTSTRAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTSTRAND LIMITED

Intangible Assets
Patents
We have not found any records of EASTSTRAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTSTRAND LIMITED
Trademarks
We have not found any records of EASTSTRAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTSTRAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EASTSTRAND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EASTSTRAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTSTRAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTSTRAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.