PETER EASTON LIMITED
KILMARNOCK

Hellopages » South Ayrshire » South Ayrshire » KA2 9EW

Company number SC236483
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address 2 NEWFIELD DRIVE, DUNDONALD, KILMARNOCK, SCOTLAND, KA2 9EW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge SC2364830020, created on 25 October 2016; Registration of charge SC2364830019, created on 4 October 2016. The most likely internet sites of PETER EASTON LIMITED are www.petereaston.co.uk, and www.peter-easton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Peter Easton Limited is a Private Limited Company. The company registration number is SC236483. Peter Easton Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of Peter Easton Limited is 2 Newfield Drive Dundonald Kilmarnock Scotland Ka2 9ew. . EASTON, Peter is a Director of the company. EASTON, Steven is a Director of the company. Secretary EASTON, Kenneth James has been resigned. Secretary EASTON, Peter has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director EASTON, Kenneth James has been resigned. Director EASTON, Kenneth James has been resigned. Director EASTON, Peter has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
EASTON, Peter
Appointed Date: 31 March 2016
47 years old

Director
EASTON, Steven
Appointed Date: 31 March 2016
43 years old

Resigned Directors

Secretary
EASTON, Kenneth James
Resigned: 28 February 2011
Appointed Date: 06 September 2002

Secretary
EASTON, Peter
Resigned: 04 January 2013
Appointed Date: 28 February 2011

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Director
EASTON, Kenneth James
Resigned: 31 March 2016
Appointed Date: 04 January 2013
72 years old

Director
EASTON, Kenneth James
Resigned: 28 February 2011
Appointed Date: 06 September 2002
72 years old

Director
EASTON, Peter
Resigned: 04 January 2013
Appointed Date: 06 September 2002
47 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Persons With Significant Control

Mr Peter Easton
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

PETER EASTON LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Registration of charge SC2364830020, created on 25 October 2016
07 Oct 2016
Registration of charge SC2364830019, created on 4 October 2016
06 Oct 2016
Registration of charge SC2364830013, created on 28 September 2016
06 Oct 2016
Registration of charge SC2364830014, created on 28 September 2016
...
... and 66 more events
07 Jan 2003
New director appointed
07 Jan 2003
New secretary appointed;new director appointed
10 Sep 2002
Secretary resigned
10 Sep 2002
Director resigned
06 Sep 2002
Incorporation

PETER EASTON LIMITED Charges

25 October 2016
Charge code SC23 6483 0020
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Three ground floor shop premises situated at and known as…
4 October 2016
Charge code SC23 6483 0019
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Two shop premises together with the store annexed therto at…
28 September 2016
Charge code SC23 6483 0018
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 172 prestwick road, ayr AYR80864; 17 george street…
28 September 2016
Charge code SC23 6483 0017
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 40 eglinton street, beith AYR106804…
28 September 2016
Charge code SC23 6483 0016
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Shop and first floor flat known as numbers 9 & 10 the…
28 September 2016
Charge code SC23 6483 0015
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Ground floor shop premises at and known as 30,34 & 36…
28 September 2016
Charge code SC23 6483 0014
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 79A main street, prestwick AYR106803…
28 September 2016
Charge code SC23 6483 0013
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 14/16 green street, saltcoats AYR106805…
18 April 2008
Standard security
Delivered: 24 April 2008
Status: Satisfied on 20 August 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 94-96 dockhead street, saltcoats AYR54645.
15 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 20 August 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 20 portland street, troon AYR78538.
15 November 2007
Standard security
Delivered: 22 November 2007
Status: Satisfied on 20 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 172 prestwick road, ayr AYR80864.
31 March 2006
Standard security
Delivered: 5 April 2006
Status: Satisfied on 20 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects forming and known as 22 westburn street…
13 February 2006
Standard security
Delivered: 18 February 2006
Status: Satisfied on 20 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 dockhead street, saltcoats ayr 69155.
10 August 2005
Standard security
Delivered: 19 August 2005
Status: Satisfied on 20 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 2 mitchell street…
26 February 2004
Standard security
Delivered: 9 March 2004
Status: Satisfied on 20 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 main street, coatbridge (title number lan 81891).
20 February 2004
Standard security
Delivered: 27 February 2004
Status: Satisfied on 20 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 211 brook street, broughty ferry, dundee.
22 December 2003
Standard security
Delivered: 7 January 2004
Status: Satisfied on 20 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 george street, bathgate (title number wln 6149).
10 October 2003
Standard security
Delivered: 18 October 2003
Status: Satisfied on 20 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 613 duke street, glasgow.
28 January 2003
Standard security
Delivered: 6 February 2003
Status: Satisfied on 20 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 131 high street, irvine.
6 January 2003
Bond & floating charge
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…