Company Information for EASTON GP UNLIMITED
C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
|
Company Registration Number
SC373794
Private Unlimited Company
Active |
Company Name | |
---|---|
EASTON GP UNLIMITED | |
Legal Registered Office | |
C/O BRODIES LLP CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP Other companies in EH3 | |
Company Number | SC373794 | |
---|---|---|
Company ID Number | SC373794 | |
Date formed | 2010-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2013 | |
Account next due | ||
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-06 17:54:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE LUCILLE BENNETT |
||
JOHN HENRY BENNETT |
||
RICHARD BENNETT |
||
COLIN AINSLIE MATTHISSEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERL INVESTMENTS | Director | 2013-07-31 | CURRENT | 2013-07-22 | Active | |
KPL HOLDINGS LTD | Director | 2016-08-30 | CURRENT | 2016-04-21 | Active | |
NORTHCROFT GOLF (2014) LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active | |
BUSINESSES FOR JHB LIMITED | Director | 2013-10-28 | CURRENT | 2013-10-28 | Active | |
ENTERPRISES BY JHB LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
NORTHCROFT FILMS LIMITED | Director | 2006-10-26 | CURRENT | 2000-11-16 | Active | |
KERRIDGE PROPERTY DEVELOPMENTS LIMITED | Director | 2006-10-01 | CURRENT | 2006-06-05 | Active | |
NORTHCROFT GOLF LIMITED | Director | 2005-10-04 | CURRENT | 2005-10-04 | Active | |
KERRIDGE MEDIA SERVICES LIMITED | Director | 2001-10-01 | CURRENT | 2001-02-22 | Active - Proposal to Strike off | |
KERRIDGE PROPERTIES LIMITED | Director | 1998-01-15 | CURRENT | 1997-10-24 | Active | |
DOLPHIN CARE (SOUTHERN) LIMITED | Director | 2017-06-09 | CURRENT | 2011-03-23 | Active | |
KPL HOLDINGS LTD | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
MOUNT HOUSE LIMITED | Director | 2014-02-14 | CURRENT | 2012-11-08 | Dissolved 2015-07-07 | |
TERL INVESTMENTS | Director | 2013-07-31 | CURRENT | 2013-07-22 | Active | |
SHAWDENE FARMING LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
TERL INVESTMENTS | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
STICKLANDS LIMITED | Director | 2011-02-28 | CURRENT | 2009-11-24 | Active | |
SHEEN STICKLAND AUDIT LIMITED | Director | 2000-03-24 | CURRENT | 1988-02-22 | Active | |
CROWS MEADOW LIMITED | Director | 1998-06-02 | CURRENT | 1998-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
Change of details for Dr Richard Bennett as a person with significant control on 2024-03-15 | ||
Change of details for Colin Ainslie Matthissen as a person with significant control on 2024-03-15 | ||
Change of details for Mr John Henry Bennett as a person with significant control on 2024-03-15 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
Director's details changed for Mrs Catherine Lucille Bennett on 2022-03-25 | ||
Director's details changed for Dr Richard Bennett on 2022-03-25 | ||
Director's details changed for Mr Colin Ainslie Matthissen on 2022-03-25 | ||
Change of details for Colin Ainslie Matthissen as a person with significant control on 2022-10-21 | ||
Change of details for Dr Richard Bennett as a person with significant control on 2022-10-21 | ||
Change of details for Mr John Henry Bennett as a person with significant control on 2022-10-21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
CERT3 | Certificate of re-registration from Limited Company to Unlimited | |
FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
MAR | Re-registration of memorandum and articles of association | |
RR05 | Application by a private limited company for re-registration as a private unlimited company | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD BENNETT / 06/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LUCILLE BENNETT / 06/03/2014 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/11 TO 05/04/11 | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-04-05 | £ 6,074 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 5,579 |
Creditors and other liabilities
|
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 EASTON GP UNLIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EASTON GP UNLIMITED are:
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. |