- 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) |
---|---|---|---|
08 Aug 2016 | AD01 | Registered office address changed from C/O Wallace White Accountants Baltic Chambers 50 Wellington Street Suite 222 Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
17 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
20 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
18 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
22 Nov 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
08 Nov 2012 | AD01 | Registered office address changed from 2-3 Blackwood Road Eastfield Glenrothes Fife KY7 4NP on 8 November 2012 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
09 Dec 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Oct 2010 | AP01 | Appointment of Andrew Brown as a director | |
26 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
01 Jun 2009 | 88(3) | Particulars of contract relating to shares | |
01 Jun 2009 | 88(2) | Ad 01/05/09\gbp si 8000@1=8000\gbp ic 800/8800\ | |
01 Jun 2009 | 123 | Gbp nc 8000/16800\01/05/09 | |
01 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
11 May 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
17 Apr 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 30/04/2009 |