EASTERN PROPERTIES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

EASTERN PROPERTIES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC148910

Incorporation date

08/02/1994

Size

Small

Contacts

Registered address

Registered address

8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1994)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/06/2024
Satisfaction of charge SC1489100054 in full
dot icon05/06/2024
Satisfaction of charge SC1489100083 in full
dot icon05/06/2024
Satisfaction of charge SC1489100067 in full
dot icon05/06/2024
Satisfaction of charge SC1489100082 in full
dot icon01/03/2024
Satisfaction of charge SC1489100060 in full
dot icon19/02/2024
Registration of charge SC1489100084, created on 2024-02-16
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon14/08/2023
Accounts for a small company made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon11/01/2023
Director's details changed for Mr Douglas John Brown on 2023-01-01
dot icon04/11/2022
Accounts for a small company made up to 2021-12-31
dot icon28/09/2022
Registration of charge SC1489100083, created on 2022-09-23
dot icon09/06/2022
Registration of charge SC1489100082, created on 2022-06-06
dot icon14/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon07/06/2021
Registration of charge SC1489100081, created on 2021-06-04
dot icon04/06/2021
Satisfaction of charge SC1489100062 in full
dot icon04/06/2021
Satisfaction of charge SC1489100063 in full
dot icon04/06/2021
Satisfaction of charge SC1489100075 in full
dot icon09/03/2021
Registration of charge SC1489100080, created on 2021-03-01
dot icon09/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon19/11/2020
Accounts for a small company made up to 2019-12-31
dot icon13/10/2020
Registration of charge SC1489100079, created on 2020-10-05
dot icon04/07/2020
Registration of charge SC1489100078, created on 2020-07-01
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon20/12/2019
Registration of charge SC1489100077, created on 2019-12-12
dot icon04/09/2019
Registration of charge SC1489100076, created on 2019-08-26
dot icon16/08/2019
Accounts for a small company made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon12/02/2019
Registration of charge SC1489100075, created on 2019-02-05
dot icon10/01/2019
Registration of charge SC1489100074, created on 2019-01-04
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon04/01/2018
Registration of charge SC1489100071, created on 2017-12-28
dot icon04/01/2018
Registration of charge SC1489100072, created on 2017-12-29
dot icon04/01/2018
Registration of charge SC1489100073, created on 2017-12-28
dot icon07/09/2017
Accounts for a small company made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon03/08/2016
Registered office address changed from 1-7 Corstorphine Road Murrayfield Edinburgh EH12 6DD to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 2016-08-03
dot icon27/07/2016
Accounts for a small company made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon21/07/2015
Accounts for a small company made up to 2014-12-31
dot icon07/04/2015
Registration of charge SC1489100070, created on 2015-04-02
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon12/09/2014
Satisfaction of charge 23 in full
dot icon12/09/2014
Satisfaction of charge 26 in full
dot icon12/09/2014
Satisfaction of charge 27 in full
dot icon12/09/2014
Satisfaction of charge 28 in full
dot icon12/09/2014
Satisfaction of charge 37 in full
dot icon12/09/2014
Satisfaction of charge 38 in full
dot icon12/09/2014
Satisfaction of charge 39 in full
dot icon12/09/2014
Satisfaction of charge 35 in full
dot icon12/09/2014
Satisfaction of charge 40 in full
dot icon12/09/2014
Satisfaction of charge 41 in full
dot icon12/09/2014
Satisfaction of charge 43 in full
dot icon12/09/2014
Satisfaction of charge 36 in full
dot icon12/09/2014
Satisfaction of charge 29 in full
dot icon12/09/2014
Satisfaction of charge 45 in full
dot icon12/09/2014
Satisfaction of charge 46 in full
dot icon12/09/2014
Satisfaction of charge 32 in full
dot icon12/09/2014
Satisfaction of charge 33 in full
dot icon12/09/2014
Satisfaction of charge 49 in full
dot icon12/09/2014
Satisfaction of charge 50 in full
dot icon12/09/2014
Satisfaction of charge 44 in full
dot icon12/09/2014
Satisfaction of charge SC1489100051 in full
dot icon12/09/2014
Satisfaction of charge 48 in full
dot icon28/08/2014
Accounts for a small company made up to 2013-12-31
dot icon08/08/2014
Registration of charge SC1489100053, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100054, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100060, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100057, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100055, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100056, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100061, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100062, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100059, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100058, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100064, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100063, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100066, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100065, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100067, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100068, created on 2014-07-31
dot icon08/08/2014
Registration of charge SC1489100069, created on 2014-07-31
dot icon01/08/2014
Registration of charge SC1489100052, created on 2014-07-23
dot icon26/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon07/02/2014
Registration of charge 1489100051
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/07/2013
Satisfaction of charge 24 in full
dot icon17/07/2013
Satisfaction of charge 25 in full
dot icon17/07/2013
Satisfaction of charge 30 in full
dot icon11/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon20/07/2012
Accounts for a small company made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 50
dot icon05/09/2011
Accounts for a small company made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon05/03/2010
Register inspection address has been changed from 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon04/03/2010
Register inspection address has been changed
dot icon13/11/2009
Director's details changed for Mr Douglas John Brown on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr Nasser Abdul Mohammed on 2009-11-13
dot icon13/11/2009
Secretary's details changed for Mr Nasser Abdul Mohammed on 2009-11-13
dot icon01/11/2009
Termination of appointment of William Watt as a director
dot icon29/10/2009
Accounts for a small company made up to 2008-12-31
dot icon04/03/2009
Return made up to 08/02/09; full list of members
dot icon16/02/2009
Accounts for a small company made up to 2007-12-31
dot icon21/01/2009
Director's change of particulars / william watt / 12/12/2008
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 49
dot icon04/03/2008
Return made up to 08/02/08; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon19/03/2007
Accounts for a small company made up to 2005-12-31
dot icon13/03/2007
Return made up to 08/02/07; full list of members
dot icon22/12/2006
Partic of mort/charge *
dot icon08/05/2006
Dec mort/charge *
dot icon20/02/2006
Return made up to 08/02/06; full list of members
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon01/02/2006
Dec mort/charge *
dot icon15/11/2005
Dec mort/charge *
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon31/10/2005
Partic of mort/charge *
dot icon25/10/2005
Partic of mort/charge *
dot icon24/10/2005
Partic of mort/charge *
dot icon21/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon20/10/2005
Partic of mort/charge *
dot icon06/10/2005
Dec mort/charge *
dot icon06/10/2005
Dec mort/charge *
dot icon04/10/2005
Partic of mort/charge *
dot icon20/04/2005
Director's particulars changed
dot icon01/04/2005
Return made up to 08/02/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon26/02/2004
Return made up to 08/02/04; full list of members
dot icon14/11/2003
Partic of mort/charge *
dot icon14/11/2003
Partic of mort/charge *
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon22/10/2003
Partic of mort/charge *
dot icon14/10/2003
Partic of mort/charge *
dot icon14/10/2003
Partic of mort/charge *
dot icon13/10/2003
Partic of mort/charge *
dot icon13/10/2003
Partic of mort/charge *
dot icon13/10/2003
Partic of mort/charge *
dot icon13/10/2003
Partic of mort/charge *
dot icon13/10/2003
Partic of mort/charge *
dot icon13/10/2003
Partic of mort/charge *
dot icon07/03/2003
Return made up to 08/02/03; full list of members
dot icon19/12/2002
Partic of mort/charge *
dot icon19/12/2002
Partic of mort/charge *
dot icon19/12/2002
Partic of mort/charge *
dot icon19/12/2002
Partic of mort/charge *
dot icon19/12/2002
Partic of mort/charge *
dot icon18/10/2002
Accounts for a small company made up to 2001-12-31
dot icon22/02/2002
Return made up to 08/02/02; full list of members
dot icon08/01/2002
Partic of mort/charge *
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon13/02/2001
Return made up to 08/02/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon30/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon07/03/2000
Return made up to 08/02/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/05/1999
Notice of resolution removing auditor
dot icon22/02/1999
Return made up to 08/02/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/11/1998
Auditor's resignation
dot icon11/02/1998
Return made up to 08/02/98; full list of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/11/1997
Partic of mort/charge *
dot icon30/04/1997
Dec mort/charge *
dot icon19/02/1997
Return made up to 08/02/97; full list of members
dot icon12/12/1996
Accounts for a small company made up to 1996-03-31
dot icon07/11/1996
Partic of mort/charge *
dot icon21/10/1996
Partic of mort/charge *
dot icon21/10/1996
Partic of mort/charge *
dot icon29/05/1996
Partic of mort/charge *
dot icon08/03/1996
Return made up to 08/02/96; full list of members
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon06/03/1995
Return made up to 08/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Ad 14/03/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/03/1994
Registered office changed on 22/03/94 from: 88A george street edinburgh EH2 3DF
dot icon22/03/1994
New director appointed
dot icon22/03/1994
New director appointed
dot icon22/03/1994
New secretary appointed
dot icon22/03/1994
Accounting reference date notified as 31/03
dot icon10/03/1994
Secretary resigned
dot icon10/03/1994
Director resigned
dot icon08/03/1994
Nc inc already adjusted 08/02/94
dot icon08/03/1994
Resolutions
dot icon03/03/1994
Certificate of change of name
dot icon01/03/1994
Resolutions
dot icon08/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Douglas John
Director
14/03/1994 - Present
51
Mohammed, Nasser Abdul
Director
14/03/1994 - Present
31
Mohammed, Nasser Abdul
Secretary
14/03/1994 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTERN PROPERTIES (SCOTLAND) LIMITED

EASTERN PROPERTIES (SCOTLAND) LIMITED is an(a) Active company incorporated on 08/02/1994 with the registered office located at 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN PROPERTIES (SCOTLAND) LIMITED?

toggle

EASTERN PROPERTIES (SCOTLAND) LIMITED is currently Active. It was registered on 08/02/1994 .

Where is EASTERN PROPERTIES (SCOTLAND) LIMITED located?

toggle

EASTERN PROPERTIES (SCOTLAND) LIMITED is registered at 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5AU.

What does EASTERN PROPERTIES (SCOTLAND) LIMITED do?

toggle

EASTERN PROPERTIES (SCOTLAND) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EASTERN PROPERTIES (SCOTLAND) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with no updates.