EASYLET PROPERTIES (SCOTLAND) LTD.
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC293482
Status Active
Incorporation Date 21 November 2005
Company Type Private Limited Company
Address RADELIGH HOUSE / 1, GOLF ROAD CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty events have happened. The last three records are Director's details changed for Mr Steve Michael Graham on 1 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates. The most likely internet sites of EASYLET PROPERTIES (SCOTLAND) LTD. are www.easyletpropertiesscotland.co.uk, and www.easylet-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Easylet Properties Scotland Ltd is a Private Limited Company. The company registration number is SC293482. Easylet Properties Scotland Ltd has been working since 21 November 2005. The present status of the company is Active. The registered address of Easylet Properties Scotland Ltd is Radeligh House 1 Golf Road Clarkston Glasgow G76 7hu. . DIAMOND, Julie is a Secretary of the company. DIAMOND, Julie Bone is a Director of the company. GRAHAM, Steve Michael is a Director of the company. Secretary COOPER, David has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director COOPER, David has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DIAMOND, Julie
Appointed Date: 11 January 2010

Director
DIAMOND, Julie Bone
Appointed Date: 02 November 2015
44 years old

Director
GRAHAM, Steve Michael
Appointed Date: 21 November 2005
53 years old

Resigned Directors

Secretary
COOPER, David
Resigned: 11 January 2010
Appointed Date: 21 November 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 November 2005
Appointed Date: 21 November 2005

Director
COOPER, David
Resigned: 11 January 2010
Appointed Date: 21 November 2005
45 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 November 2005
Appointed Date: 21 November 2005

Persons With Significant Control

Mr Steve Michael Graham
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Julie Bone Diamond
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASYLET PROPERTIES (SCOTLAND) LTD. Events

11 Jan 2017
Director's details changed for Mr Steve Michael Graham on 1 December 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 21 November 2016 with updates
27 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
22 Dec 2005
New secretary appointed;new director appointed
22 Dec 2005
New director appointed
24 Nov 2005
Director resigned
24 Nov 2005
Secretary resigned
21 Nov 2005
Incorporation