EASTON PROPERTY LIMITED

Register to unlock more data on OkredoRegister

EASTON PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166892

Incorporation date

09/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Newfield Drive, Dundonald, Kilmarnock KA2 9EWCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1996)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Satisfaction of charge SC1668920083 in part
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Satisfaction of charge SC1668920079 in full
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Alterations to floating charge SC1668920082
dot icon22/09/2021
Registration of charge SC1668920082, created on 2021-09-16
dot icon22/09/2021
Registration of charge SC1668920083, created on 2021-09-21
dot icon21/09/2021
Alterations to floating charge SC1668920080
dot icon26/04/2021
Unaudited abridged accounts made up to 2020-03-30
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon29/03/2021
Previous accounting period extended from 2020-03-30 to 2020-03-31
dot icon12/01/2021
Registration of charge SC1668920081, created on 2021-01-07
dot icon31/12/2020
Registration of charge SC1668920080, created on 2020-12-23
dot icon14/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon07/09/2019
Satisfaction of charge SC1668920079 in part
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon24/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon06/03/2018
Satisfaction of charge 53 in full
dot icon01/03/2018
Total exemption full accounts made up to 2017-03-30
dot icon07/12/2017
Satisfaction of charge 68 in full
dot icon07/12/2017
Satisfaction of charge 12 in full
dot icon07/12/2017
Satisfaction of charge 11 in full
dot icon07/12/2017
Satisfaction of charge 13 in full
dot icon07/12/2017
Satisfaction of charge 16 in full
dot icon07/12/2017
Satisfaction of charge 17 in full
dot icon06/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon06/12/2017
Director's details changed for Mr Peter Easton on 2017-09-29
dot icon06/12/2017
Satisfaction of charge 65 in full
dot icon06/12/2017
Satisfaction of charge 66 in full
dot icon06/12/2017
Satisfaction of charge 72 in full
dot icon06/12/2017
Satisfaction of charge SC1668920078 in full
dot icon06/12/2017
Satisfaction of charge 24 in full
dot icon06/12/2017
Satisfaction of charge 26 in full
dot icon06/12/2017
Satisfaction of charge 28 in full
dot icon06/12/2017
Satisfaction of charge 64 in full
dot icon06/12/2017
Satisfaction of charge 54 in full
dot icon01/12/2017
Satisfaction of charge 20 in full
dot icon01/12/2017
Satisfaction of charge 21 in full
dot icon01/12/2017
Satisfaction of charge 19 in full
dot icon01/12/2017
Satisfaction of charge 18 in full
dot icon01/12/2017
Satisfaction of charge 15 in full
dot icon01/12/2017
Satisfaction of charge 14 in full
dot icon01/12/2017
Satisfaction of charge 29 in full
dot icon01/12/2017
Satisfaction of charge 25 in full
dot icon01/12/2017
Satisfaction of charge 27 in full
dot icon01/12/2017
Satisfaction of charge 30 in full
dot icon01/12/2017
Satisfaction of charge 23 in full
dot icon01/12/2017
Satisfaction of charge 22 in full
dot icon01/12/2017
Satisfaction of charge 1 in full
dot icon01/12/2017
Satisfaction of charge 2 in full
dot icon01/12/2017
Satisfaction of charge 4 in full
dot icon01/12/2017
Satisfaction of charge 5 in full
dot icon01/12/2017
Satisfaction of charge 7 in full
dot icon01/12/2017
Satisfaction of charge 9 in full
dot icon01/12/2017
Satisfaction of charge 10 in full
dot icon29/11/2017
Satisfaction of charge 37 in full
dot icon29/11/2017
Satisfaction of charge 40 in full
dot icon29/11/2017
Satisfaction of charge 38 in full
dot icon29/11/2017
Satisfaction of charge 39 in full
dot icon29/11/2017
Satisfaction of charge 42 in full
dot icon29/11/2017
Satisfaction of charge 41 in full
dot icon29/11/2017
Satisfaction of charge 43 in full
dot icon29/11/2017
Satisfaction of charge 31 in full
dot icon29/11/2017
Satisfaction of charge 32 in full
dot icon29/11/2017
Satisfaction of charge 33 in full
dot icon29/11/2017
Satisfaction of charge 34 in full
dot icon29/11/2017
Satisfaction of charge 35 in full
dot icon29/11/2017
Satisfaction of charge 36 in full
dot icon28/11/2017
Satisfaction of charge 44 in full
dot icon28/11/2017
Satisfaction of charge 45 in full
dot icon28/11/2017
Satisfaction of charge 47 in full
dot icon28/11/2017
Satisfaction of charge 48 in full
dot icon28/11/2017
Satisfaction of charge 49 in full
dot icon25/11/2017
Satisfaction of charge 56 in full
dot icon25/11/2017
Satisfaction of charge 52 in full
dot icon25/11/2017
Satisfaction of charge 67 in full
dot icon25/11/2017
Satisfaction of charge 50 in full
dot icon25/11/2017
Satisfaction of charge 55 in full
dot icon24/11/2017
Satisfaction of charge 57 in full
dot icon24/11/2017
Satisfaction of charge 60 in full
dot icon24/11/2017
Satisfaction of charge 58 in full
dot icon24/11/2017
Satisfaction of charge 61 in full
dot icon24/11/2017
Satisfaction of charge 63 in full
dot icon24/11/2017
Satisfaction of charge 62 in full
dot icon23/11/2017
Satisfaction of charge 59 in full
dot icon23/11/2017
Satisfaction of charge 77 in full
dot icon23/11/2017
Satisfaction of charge 73 in full
dot icon23/11/2017
Satisfaction of charge 70 in full
dot icon23/11/2017
Satisfaction of charge 71 in full
dot icon23/11/2017
Satisfaction of charge 74 in full
dot icon23/11/2017
Satisfaction of charge 75 in full
dot icon23/11/2017
Satisfaction of charge 76 in full
dot icon23/11/2017
Satisfaction of charge 69 in full
dot icon03/11/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon10/07/2017
Director's details changed for Mr Steven Easton on 2017-07-05
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Registration of charge SC1668920079, created on 2016-09-28
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon03/10/2016
Registered office address changed from Easton House 13F Main Street Dundonald Ayrshire KA2 9HF to 2 Newfield Drive Dundonald Kilmarnock KA2 9EW on 2016-10-03
dot icon27/06/2016
Appointment of Mr Peter Easton as a director on 2016-03-31
dot icon27/06/2016
Appointment of Mr Steven Easton as a director on 2016-03-31
dot icon27/06/2016
Termination of appointment of Kenneth James Easton as a director on 2016-03-31
dot icon27/06/2016
Termination of appointment of Kenneth James Easton as a secretary on 2016-03-31
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon23/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon03/04/2014
Registration of charge 1668920078
dot icon22/01/2014
All of the property or undertaking has been released from charge 66
dot icon07/01/2014
All of the property or undertaking has been released from charge 54
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon10/07/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 77
dot icon31/12/2011
Accounts for a small company made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon01/04/2011
Accounts for a small company made up to 2010-03-31
dot icon30/03/2011
Termination of appointment of Peter Easton as a director
dot icon21/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon15/04/2010
Accounts for a small company made up to 2009-03-31
dot icon28/08/2009
Return made up to 09/07/09; full list of members
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon04/11/2008
Return made up to 09/07/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2008
Dec mort/charge *
dot icon01/02/2008
Partic of mort/charge *
dot icon10/09/2007
Return made up to 09/07/07; no change of members
dot icon17/05/2007
Partic of mort/charge *
dot icon12/04/2007
Accounts for a small company made up to 2006-03-31
dot icon20/12/2006
Partic of mort/charge *
dot icon13/12/2006
Return made up to 09/07/06; full list of members
dot icon22/08/2006
Partic of mort/charge *
dot icon22/08/2006
Partic of mort/charge *
dot icon22/08/2006
Partic of mort/charge *
dot icon17/08/2006
Partic of mort/charge *
dot icon04/07/2006
Partic of mort/charge *
dot icon13/12/2005
Partic of mort/charge *
dot icon28/11/2005
Partic of mort/charge *
dot icon23/11/2005
Partic of mort/charge *
dot icon15/11/2005
Partic of mort/charge *
dot icon15/11/2005
Partic of mort/charge *
dot icon04/11/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon31/10/2005
Accounts for a small company made up to 2004-11-30
dot icon01/10/2005
Partic of mort/charge *
dot icon16/08/2005
Partic of mort/charge *
dot icon04/08/2005
Partic of mort/charge *
dot icon01/08/2005
Return made up to 09/07/05; full list of members
dot icon27/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon10/02/2005
Partic of mort/charge *
dot icon10/02/2005
Partic of mort/charge *
dot icon30/09/2004
Accounts for a small company made up to 2003-11-30
dot icon29/06/2004
Return made up to 09/07/04; full list of members
dot icon24/06/2004
Partic of mort/charge *
dot icon17/06/2004
Partic of mort/charge *
dot icon21/05/2004
Partic of mort/charge *
dot icon14/05/2004
Partic of mort/charge *
dot icon14/01/2004
Return made up to 09/07/03; full list of members
dot icon27/11/2003
Partic of mort/charge *
dot icon13/10/2003
Accounts for a small company made up to 2002-11-30
dot icon13/09/2003
Partic of mort/charge *
dot icon13/08/2003
Partic of mort/charge *
dot icon01/08/2003
Partic of mort/charge *
dot icon16/06/2003
Partic of mort/charge *
dot icon30/04/2003
Partic of mort/charge *
dot icon06/02/2003
Partic of mort/charge *
dot icon31/01/2003
Partic of mort/charge *
dot icon27/01/2003
Partic of mort/charge *
dot icon07/01/2003
Total exemption small company accounts made up to 2001-11-30
dot icon19/09/2002
Partic of mort/charge *
dot icon04/09/2002
Partic of mort/charge *
dot icon02/09/2002
Partic of mort/charge *
dot icon02/09/2002
Partic of mort/charge *
dot icon02/09/2002
Partic of mort/charge *
dot icon15/08/2002
Partic of mort/charge *
dot icon07/08/2002
Return made up to 09/07/02; full list of members
dot icon12/07/2002
Partic of mort/charge *
dot icon28/05/2002
Partic of mort/charge *
dot icon25/02/2002
Partic of mort/charge *
dot icon04/01/2002
Partic of mort/charge *
dot icon02/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon09/08/2001
Partic of mort/charge *
dot icon02/08/2001
Partic of mort/charge *
dot icon18/07/2001
Partic of mort/charge *
dot icon18/07/2001
Partic of mort/charge *
dot icon11/07/2001
Return made up to 09/07/01; full list of members
dot icon21/06/2001
Partic of mort/charge *
dot icon22/05/2001
Partic of mort/charge *
dot icon12/05/2001
Partic of mort/charge *
dot icon02/05/2001
Partic of mort/charge *
dot icon01/02/2001
Accounts for a small company made up to 1999-11-30
dot icon11/10/2000
Partic of mort/charge *
dot icon27/07/2000
Return made up to 09/07/00; full list of members
dot icon10/07/2000
Partic of mort/charge *
dot icon10/07/2000
Partic of mort/charge *
dot icon31/03/2000
Accounts for a small company made up to 1998-11-30
dot icon23/02/2000
Partic of mort/charge *
dot icon31/01/2000
Partic of mort/charge *
dot icon17/01/2000
Partic of mort/charge *
dot icon23/11/1999
Partic of mort/charge *
dot icon15/10/1999
Partic of mort/charge *
dot icon15/10/1999
Partic of mort/charge *
dot icon15/10/1999
Partic of mort/charge *
dot icon15/10/1999
Partic of mort/charge *
dot icon15/10/1999
Partic of mort/charge *
dot icon15/10/1999
Partic of mort/charge *
dot icon13/07/1999
Return made up to 09/07/99; full list of members
dot icon18/02/1999
Partic of mort/charge *
dot icon20/10/1998
Return made up to 09/07/98; no change of members
dot icon20/05/1998
Partic of mort/charge *
dot icon11/05/1998
Accounts for a small company made up to 1997-11-30
dot icon27/04/1998
Resolutions
dot icon07/04/1998
Partic of mort/charge *
dot icon12/02/1998
Partic of mort/charge *
dot icon14/01/1998
Partic of mort/charge *
dot icon09/10/1997
Return made up to 09/07/97; full list of members
dot icon18/09/1997
Partic of mort/charge *
dot icon21/07/1997
Accounting reference date extended from 31/07/97 to 30/11/97
dot icon15/10/1996
Partic of mort/charge *
dot icon24/09/1996
Director resigned
dot icon24/09/1996
Secretary resigned
dot icon11/09/1996
Partic of mort/charge *
dot icon03/09/1996
Secretary resigned
dot icon03/09/1996
Director resigned
dot icon23/08/1996
Partic of mort/charge *
dot icon09/08/1996
Ad 22/07/96--------- £ si 20000@1=20000 £ ic 2/20002
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New secretary appointed;new director appointed
dot icon31/07/1996
Registered office changed on 31/07/96 from: sherwood house 7 glasgow road paisley PA1 3QS
dot icon09/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.96M
-
0.00
1.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
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+
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 EASTON PROPERTY LIMITED

EASTON PROPERTY LIMITED is an(a) Active company incorporated on 09/07/1996 with the registered office located at 2 Newfield Drive, Dundonald, Kilmarnock KA2 9EW. There are currently 2 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 EASTON PROPERTY LIMITED?

toggle

EASTON PROPERTY LIMITED is currently Active. It was registered on 09/07/1996 .

Where is EASTON PROPERTY LIMITED located?

toggle

EASTON PROPERTY LIMITED is registered at 2 Newfield Drive, Dundonald, Kilmarnock KA2 9EW.

What does EASTON PROPERTY LIMITED do?

toggle

EASTON PROPERTY LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for EASTON PROPERTY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.