About

Registered Number: SC242387
Date of Incorporation: 16/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Johnston Carmichael, 66 Tay Street, Perth, PH2 8RA

 

Established in 2003, Easdale Village Shop Ltd have registered office in Perth. The companies director is listed as Hill, Michael Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Michael Anthony 21 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 08 September 2015
AA01 - Change of accounting reference date 28 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 16 January 2013
CH03 - Change of particulars for secretary 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 07 April 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 20 January 2004
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
225 - Change of Accounting Reference Date 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.