- Company Overview for EASITYRE LTD. (SC351014)
- Filing history for EASITYRE LTD. (SC351014)
- People for EASITYRE LTD. (SC351014)
- Charges for EASITYRE LTD. (SC351014)
- More for EASITYRE LTD. (SC351014)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
23 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
02 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
02 Mar 2021 | SH08 | Change of share class name or designation | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Dec 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 31 July 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Brian Thomas Meechan on 10 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mrs Elaine Meechan as a director on 10 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Craig Meechan as a director on 10 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
27 Feb 2020 | AD01 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2-3 Blackwood Road Eastfield Industrial Estate Glenrothes KY7 4NP on 27 February 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
25 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
25 Feb 2019 | PSC01 | Notification of Brian Thomas Meechan as a person with significant control on 25 February 2019 | |
25 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 February 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 21 February 2018
|
|
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Jan 2018 | AP01 | Appointment of Mr Scott Meechan as a director on 15 October 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
28 Sep 2016 | MR01 | Registration of charge SC3510140003, created on 23 September 2016 |