EASTERVALE PROPERTIES LTD.

Register to unlock more data on OkredoRegister

EASTERVALE PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC201633

Incorporation date

17/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

51 Main Street, Lochwinnoch, Renfrewshire PA12 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon12/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-11-30
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon01/08/2024
Registered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to 51 Main Street Lochwinnoch Renfrewshire PA12 4AH on 2024-08-01
dot icon05/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon31/05/2023
Appointment of Sandra Elizabeth Guy as a director on 2023-05-24
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon24/05/2023
Micro company accounts made up to 2022-11-30
dot icon23/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon30/03/2022
Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 2022-03-30
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon08/09/2021
Amended total exemption full accounts made up to 2020-11-30
dot icon05/08/2021
Micro company accounts made up to 2020-11-30
dot icon07/07/2021
Registered office address changed from 111a Neilston Road Paisley Strathclyde PA2 6ER to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 2021-07-07
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon02/12/2009
Director's details changed for John Allan Guy on 2009-12-02
dot icon13/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 17/11/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 17/11/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/11/2006
Return made up to 17/11/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/03/2006
Return made up to 17/11/05; full list of members
dot icon07/02/2006
Registered office changed on 07/02/06 from: 24 reidvale street glasgow strathclyde G31 1SZ
dot icon05/01/2005
Ad 22/12/04--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/12/2004
Return made up to 17/11/04; full list of members
dot icon13/09/2004
Partic of mort/charge *
dot icon26/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/12/2003
Return made up to 17/11/03; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/01/2003
Return made up to 17/11/02; full list of members
dot icon30/01/2003
Accounts for a dormant company made up to 2001-11-30
dot icon27/06/2002
Partic of mort/charge *
dot icon27/06/2002
Partic of mort/charge *
dot icon27/06/2002
New secretary appointed
dot icon21/06/2002
Director resigned
dot icon21/06/2002
Secretary resigned
dot icon21/06/2002
Registered office changed on 21/06/02 from: moncrieff house 10 moncrieff street paisley renfrewshire PA3 2BE
dot icon13/12/2001
Return made up to 17/11/01; full list of members
dot icon21/09/2001
New director appointed
dot icon19/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon27/11/2000
Return made up to 17/11/00; full list of members
dot icon24/11/1999
New secretary appointed
dot icon22/11/1999
New director appointed
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Secretary resigned
dot icon17/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
245.78K
-
0.00
-
-
2022
1
248.64K
-
0.00
-
-
2022
1
248.64K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

248.64K £Ascended1.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EASTERVALE PROPERTIES LTD.

EASTERVALE PROPERTIES LTD. is an(a) Active company incorporated on 17/11/1999 with the registered office located at 51 Main Street, Lochwinnoch, Renfrewshire PA12 4AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERVALE PROPERTIES LTD.?

toggle

EASTERVALE PROPERTIES LTD. is currently Active. It was registered on 17/11/1999 .

Where is EASTERVALE PROPERTIES LTD. located?

toggle

EASTERVALE PROPERTIES LTD. is registered at 51 Main Street, Lochwinnoch, Renfrewshire PA12 4AH.

What does EASTERVALE PROPERTIES LTD. do?

toggle

EASTERVALE PROPERTIES LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does EASTERVALE PROPERTIES LTD. have?

toggle

EASTERVALE PROPERTIES LTD. had 1 employees in 2022.

What is the latest filing for EASTERVALE PROPERTIES LTD.?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-05-24 with no updates.