Advanced company searchLink opens in new window

EASY LIVING DEVELOPMENTS LIMITED

Company number SC411442

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)
26 Nov 2017 PSC01 Notification of Tracey Catherine Davidson as a person with significant control on 7 August 2017
26 Nov 2017 PSC04 Change of details for Mr Keith Gregory Davidson as a person with significant control on 7 August 2017
21 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 AD02 Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 17 Woodland Gait Cluny Kirkcaldy KY2 6NS
18 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 300
19 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jun 2016 AP01 Appointment of Mr Scott Hugh Mckechnie as a director on 1 June 2016
04 May 2016 AD01 Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG to 6 Logie Mill Beaverbank Business Park Edinburgh East Lothian EH7 4HG on 4 May 2016
23 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
23 Nov 2015 AD01 Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland to 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 23 November 2015
23 Nov 2015 AD01 Registered office address changed from 6 Logie Mill 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland to 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 23 November 2015
02 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Mar 2015 AD01 Registered office address changed from 17 Woodland Gait Cluny Fife KY2 6NS to 6 Logie Mill 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 6 March 2015
20 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
08 Oct 2014 MR04 Satisfaction of charge SC4114420004 in full
08 Oct 2014 MR04 Satisfaction of charge SC4114420003 in full
05 Jun 2014 MR01 Registration of charge 4114420004
03 Jun 2014 MR04 Satisfaction of charge 4114420002 in full
03 Jun 2014 MR04 Satisfaction of charge 4114420001 in full
27 May 2014 AA Total exemption small company accounts made up to 30 November 2013
21 May 2014 MR01 Registration of charge 4114420003
07 Feb 2014 MR01 Registration of charge 4114420002
30 Jan 2014 MR01 Registration of charge 4114420001