EASTERHOUSE PROJECT

Register to unlock more data on OkredoRegister

EASTERHOUSE PROJECT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC199686

Incorporation date

06/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Blairtummock Housing, Association, 45 Boyndie Street, Easterhouse, Glasgow G34 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon06/03/2023
Application to strike the company off the register
dot icon22/12/2022
Micro company accounts made up to 2022-04-30
dot icon21/12/2022
Previous accounting period extended from 2022-03-31 to 2022-04-30
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon11/01/2022
Termination of appointment of Kirsty Fraser as a director on 2021-12-21
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2021
Appointment of Mrs Patricia Gallagher as a secretary on 2021-12-21
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon31/08/2020
Termination of appointment of Richard Ronald Loughran as a secretary on 2020-08-03
dot icon31/08/2020
Termination of appointment of Richard Ronald Loughran as a director on 2020-08-03
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon31/05/2018
Appointment of Mrseron Linda Isabel Cameron as a director on 2018-05-16
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon07/06/2017
Termination of appointment of Catherine Black as a director on 2017-06-02
dot icon27/10/2016
Micro company accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon12/07/2016
Appointment of Mrs Patricia Gallagher as a director on 2016-06-08
dot icon12/07/2016
Termination of appointment of Susan Crookston as a director on 2016-06-08
dot icon02/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-06 no member list
dot icon10/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-09-06 no member list
dot icon28/08/2014
Appointment of Miss Kirsty Fraser as a director on 2014-05-14
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-09-06 no member list
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-09-06 no member list
dot icon07/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-06 no member list
dot icon19/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-09-06 no member list
dot icon16/09/2010
Director's details changed for Catherine Black on 2010-09-06
dot icon16/09/2010
Director's details changed for Richard Ronald Loughran on 2010-09-06
dot icon16/09/2010
Director's details changed for Susan Crookston on 2010-09-06
dot icon05/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/09/2009
Annual return made up to 06/09/09
dot icon29/09/2009
Appointment terminated director gerard scott
dot icon29/09/2009
Appointment terminated director angela mcluskey
dot icon29/09/2009
Appointment terminated director paula mulligan
dot icon29/09/2009
Appointment terminated director heather mcallister
dot icon29/09/2009
Appointment terminated director gary milligan
dot icon29/09/2009
Appointment terminated director elaine ross
dot icon29/09/2009
Appointment terminated director james johnstone
dot icon29/09/2009
Appointment terminated director lawerence boyle
dot icon06/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/09/2008
Annual return made up to 06/09/08
dot icon11/03/2008
Appointment terminated director janice mcdines
dot icon11/03/2008
Appointment terminate, director paula mulligan logged form
dot icon06/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/11/2007
Annual return made up to 06/09/07
dot icon13/02/2007
Annual return made up to 06/09/06
dot icon13/02/2007
New secretary appointed
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/01/2007
Registered office changed on 18/01/07 from: 741 westerhouse road easterhouse glasgow G34 9JQ
dot icon09/12/2005
Full accounts made up to 2005-03-31
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon30/08/2005
Annual return made up to 06/09/05
dot icon11/03/2005
New director appointed
dot icon05/10/2004
Full accounts made up to 2004-03-31
dot icon04/10/2004
New director appointed
dot icon22/09/2004
Annual return made up to 06/09/04
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon30/09/2003
Annual return made up to 06/09/03
dot icon14/09/2003
New director appointed
dot icon14/02/2003
New director appointed
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon16/10/2002
New director appointed
dot icon08/10/2002
Annual return made up to 06/09/02
dot icon08/10/2002
New director appointed
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon07/11/2001
Annual return made up to 06/09/01
dot icon06/03/2001
Full accounts made up to 2000-03-31
dot icon05/10/2000
Annual return made up to 06/09/00
dot icon10/08/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon06/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.50K
-
0.00
-
-
2022
3
678.00
-
0.00
-
-
2022
3
678.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

678.00 £Descended-84.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Linda Isabel
Director
16/05/2018 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About EASTERHOUSE PROJECT

EASTERHOUSE PROJECT is an(a) Dissolved company incorporated on 06/09/1999 with the registered office located at C/O Blairtummock Housing, Association, 45 Boyndie Street, Easterhouse, Glasgow G34 9JL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERHOUSE PROJECT?

toggle

EASTERHOUSE PROJECT is currently Dissolved. It was registered on 06/09/1999 and dissolved on 30/05/2023.

Where is EASTERHOUSE PROJECT located?

toggle

EASTERHOUSE PROJECT is registered at C/O Blairtummock Housing, Association, 45 Boyndie Street, Easterhouse, Glasgow G34 9JL.

What does EASTERHOUSE PROJECT do?

toggle

EASTERHOUSE PROJECT operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does EASTERHOUSE PROJECT have?

toggle

EASTERHOUSE PROJECT had 3 employees in 2022.

What is the latest filing for EASTERHOUSE PROJECT?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.