Advanced company searchLink opens in new window

EASITYRE LTD.

Company number SC351014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 9,300
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