EASTONS SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

EASTONS SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC431048

Incorporation date

23/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Pentagon Centre, Washington Street, Glasgow G3 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2012)
dot icon12/01/2026
Micro company accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon26/02/2025
Micro company accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon24/08/2023
Termination of appointment of Joni Esson as a director on 2023-08-24
dot icon24/08/2023
Termination of appointment of Robert Douglas Aberdein as a director on 2023-08-24
dot icon24/08/2023
Termination of appointment of Fallon Sara Spencer as a director on 2023-08-24
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon15/12/2022
Sub-division of shares on 2022-12-09
dot icon12/12/2022
Cessation of Stuart William Easton as a person with significant control on 2022-12-09
dot icon12/12/2022
Appointment of Mr Robert Douglas Aberdein as a director on 2022-12-09
dot icon12/12/2022
Appointment of Ms Fallon Sara Spencer as a director on 2022-12-09
dot icon12/12/2022
Appointment of Ms Joni Esson as a director on 2022-12-09
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-12-09
dot icon12/12/2022
Notification of Moray Legal Limited as a person with significant control on 2022-12-09
dot icon12/12/2022
Resolutions
dot icon17/10/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2022
Change of details for Mr Stuart William Easton as a person with significant control on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Stuart William Easton on 2022-10-11
dot icon07/10/2022
Confirmation statement made on 2022-08-23 with updates
dot icon25/01/2022
Micro company accounts made up to 2020-12-31
dot icon04/10/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon17/09/2021
Change of details for Mr Stuart William Easton as a person with significant control on 2021-08-23
dot icon04/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-12-31
dot icon24/02/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-06-30
dot icon10/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon12/02/2018
Micro company accounts made up to 2017-06-30
dot icon20/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon26/10/2014
Registered office address changed from C/O Eastons Solicitors the Pentagon Washington Street Glasgow G3 8AZ Scotland to The Pentagon Centre Washington Street Glasgow G3 8AZ on 2014-10-26
dot icon29/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon29/01/2014
Previous accounting period shortened from 2013-08-31 to 2013-06-30
dot icon04/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon05/08/2013
Resolutions
dot icon06/02/2013
Change of name with request to seek comments from relevant body
dot icon06/02/2013
Certificate of change of name
dot icon06/02/2013
Resolutions
dot icon23/08/2012
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
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
409.00K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aberdein, Robert Douglas
Director
09/12/2022 - 24/08/2023
30
Easton, Stuart William
Director
23/08/2012 - Present
5
Miss Joni Esson
Director
09/12/2022 - 24/08/2023
6
Spencer, Fallon Sara
Director
09/12/2022 - 24/08/2023
2

Persons with Significant Control

2
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 EASTONS SOLICITORS LIMITED

EASTONS SOLICITORS LIMITED is an(a) Active company incorporated on 23/08/2012 with the registered office located at The Pentagon Centre, Washington Street, Glasgow G3 8AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTONS SOLICITORS LIMITED?

toggle

EASTONS SOLICITORS LIMITED is currently Active. It was registered on 23/08/2012 .

Where is EASTONS SOLICITORS LIMITED located?

toggle

EASTONS SOLICITORS LIMITED is registered at The Pentagon Centre, Washington Street, Glasgow G3 8AZ.

What does EASTONS SOLICITORS LIMITED do?

toggle

EASTONS SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for EASTONS SOLICITORS LIMITED?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2024-12-31.