Lochearnhead
Perthshire
FK19 8NX
Scotland
Director Name | Mrs Barbara Carol Eastland |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(67 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 29 Adlington House Abbey Road Rhos On Sea Colwyn Bay LL28 4PU Wales |
Director Name | Mr Wilfred Charles Eastland |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(38 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Court Haw Pen Y Mynydd Colwyn Bay Conwy LL28 5YQ Wales |
Director Name | Mrs Elizabeth Anne Pickup |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(38 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 June 2004) |
Role | Company Director |
Correspondence Address | 7 Heol Conwy Abergele Clwyd LL22 7UT Wales |
Director Name | Mrs Barbara Carol Eastland |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(38 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 81 Brompton Ave Rhos-On-Sea Colwyn Bay Conwy LL28 4TP Wales |
Secretary Name | Mrs Barbara Carol Eastland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | Court Haw Pen Y Mynydd Colwyn Bay Conwy LL28 5YQ Wales |
Secretary Name | Mrs Alice Lorna Eastland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(50 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balquhidder Braes Holiday Park Balquhidder Station Lochearnhead Perthshire FK19 8NX Scotland |
Director Name | Mrs Alice Lorna Eastland |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(52 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balquhidder Braes Holiday Park Balquhidder Station Lochearnhead Perthshire FK19 8NX Scotland |
Website | east.co.uk |
---|---|
Telephone | 020 88776543 |
Telephone region | London |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
2.9k at £1 | Alice Lorna Eastland 7.69% Ordinary D |
---|---|
2.9k at £1 | Richard Eastland 7.69% Ordinary D |
2k at £1 | Alice Eastland 5.26% Ordinary C |
2k at £1 | Richard Eastland 5.26% Ordinary C |
13.9k at £1 | Barbara Carol Eastland 36.81% Ordinary B |
6.7k at £1 | Alice Eastland 17.77% Ordinary A |
6.7k at £1 | Richard Eastland 17.77% Ordinary A |
537 at £1 | Barbara Carol Eastland 1.42% Ordinary A |
110 at £1 | Gwyneth Eastland 0.29% Ordinary E |
10 at £1 | John Rushworth 0.03% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £457,959 |
Cash | £6,543 |
Current Liabilities | £44,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
25 February 2004 | Delivered on: 2 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the company's property and undertaking. Outstanding |
---|---|
19 May 1983 | Delivered on: 26 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property knowles 77 high street, rhyl, clwyd. Outstanding |
5 August 1977 | Delivered on: 11 August 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining bryntirion llanddulas, clwyd as comprised in a conveyance dated 13.1.77. Outstanding |
9 February 1976 | Delivered on: 16 February 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 mostyn street llandudno gwynedd. Outstanding |
4 June 1975 | Delivered on: 16 June 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 mostyn street llandudno gwynedd. Outstanding |
7 May 1975 | Delivered on: 12 May 1975 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 mostyn street, llandudno, gwynedd. Outstanding |
7 May 1975 | Delivered on: 12 May 1975 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bee mart, abergele property & land adjoining the bee hotel, abergele clwyd. Outstanding |
8 January 2019 | Delivered on: 10 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 May 2004 | Delivered on: 20 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bank account with the governor and company of the bank of scotland. Outstanding |
5 March 2004 | Delivered on: 20 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 1 april 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Balquhidder braes holiday park, balquhidder station, lochearnhead, perthshire. Outstanding |
7 May 1975 | Delivered on: 12 May 1975 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sefton house market street abergale, clwyd. Outstanding |
4 June 1975 | Delivered on: 16 June 1975 Satisfied on: 6 March 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed and floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 May 2023 | Appointment of Ms Amanda Collins as a director on 20 May 2023 (2 pages) |
---|---|
22 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
21 March 2023 | Registered office address changed from 29 Adlington House Abbey Road Rhos on Sea Colwyn Bay LL28 4PU Wales to 85 Great Portland Street London W1W 7LT on 21 March 2023 (1 page) |
20 January 2023 | Change of details for Mr Richard Raynol Thomas Eastland as a person with significant control on 21 April 2022 (2 pages) |
20 January 2023 | Confirmation statement made on 7 December 2022 with updates (5 pages) |
19 January 2023 | Termination of appointment of Barbara Carol Eastland as a director on 1 November 2022 (1 page) |
22 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
21 December 2021 | Confirmation statement made on 7 December 2021 with updates (5 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 December 2020 | Confirmation statement made on 7 December 2020 with updates (5 pages) |
17 December 2020 | Termination of appointment of Barbara Carol Eastland as a director on 22 April 2020 (1 page) |
17 December 2020 | Appointment of Mrs Barbara Carol Eastland as a director on 22 April 2020 (2 pages) |
27 May 2020 | Cessation of Alice Lorna Eastland as a person with significant control on 22 April 2020 (1 page) |
26 May 2020 | Termination of appointment of Alice Lorna Eastland as a secretary on 22 April 2020 (1 page) |
26 May 2020 | Termination of appointment of Alice Lorna Eastland as a director on 22 April 2020 (1 page) |
18 December 2019 | Confirmation statement made on 7 December 2019 with updates (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 May 2019 | Registered office address changed from 81 Brompton Ave Rhos-on-Sea Colwyn Bay Conwy LL28 4TP to 29 Adlington House Abbey Road Rhos on Sea Colwyn Bay LL28 4PU on 3 May 2019 (1 page) |
10 January 2019 | Registration of charge 005181760012, created on 8 January 2019 (22 pages) |
20 December 2018 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 February 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with no updates (3 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with no updates (3 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
17 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
1 October 2015 | Director's details changed for Mrs Barbara Carol Eastland on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mrs Barbara Carol Eastland on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mrs Barbara Carol Eastland on 1 October 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
16 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
7 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (9 pages) |
16 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (9 pages) |
20 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (9 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 December 2009 | Director's details changed for Mr Richard Raynol Thomas Eastland on 17 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Barbara Carol Eastland on 17 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Alice Lorna Eastland on 17 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (9 pages) |
21 December 2009 | Director's details changed for Mrs Barbara Carol Eastland on 17 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Alice Lorna Eastland on 17 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (9 pages) |
21 December 2009 | Director's details changed for Mr Richard Raynol Thomas Eastland on 17 November 2009 (2 pages) |
28 July 2009 | Director's change of particulars / richard eastland / 28/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / richard eastland / 28/07/2009 (1 page) |
28 July 2009 | Director and secretary's change of particulars / alice eastland / 28/07/2009 (1 page) |
28 July 2009 | Director and secretary's change of particulars / alice eastland / 28/07/2009 (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from morris & co 1 heritage court lower bridge street chester CH1 1RD (1 page) |
22 May 2009 | Director's change of particulars / richard eastland / 21/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / richard eastland / 21/05/2009 (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from morris & co 1 heritage court lower bridge street chester CH1 1RD (1 page) |
29 January 2009 | Return made up to 24/11/08; full list of members (7 pages) |
29 January 2009 | Return made up to 24/11/08; full list of members (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 February 2008 | Return made up to 24/11/07; full list of members (4 pages) |
14 February 2008 | Return made up to 24/11/07; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2007 | Return made up to 24/11/06; full list of members
|
6 February 2007 | Return made up to 24/11/06; full list of members
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 April 2006 | Return made up to 24/11/05; full list of members (9 pages) |
3 April 2006 | Return made up to 24/11/05; full list of members (9 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Return made up to 24/11/04; full list of members
|
6 January 2005 | Return made up to 24/11/04; full list of members
|
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 December 2003 | Return made up to 24/11/03; full list of members
|
3 December 2003 | Return made up to 24/11/03; full list of members
|
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Secretary resigned (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Return made up to 05/12/02; full list of members
|
17 December 2002 | Return made up to 05/12/02; full list of members
|
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
5 February 2001 | Return made up to 14/12/00; full list of members (8 pages) |
5 February 2001 | Return made up to 14/12/00; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
5 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
9 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Return made up to 14/12/97; full list of members
|
2 February 1998 | Return made up to 14/12/97; full list of members
|
27 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1996 | Accounts for a small company made up to 31 March 1994 (5 pages) |
18 February 1996 | Accounts for a small company made up to 31 March 1994 (5 pages) |
14 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1993 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1993 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 August 1990 | Accounts for a small company made up to 31 March 1988 (5 pages) |
1 August 1990 | Accounts for a small company made up to 31 March 1988 (5 pages) |
22 December 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
22 December 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
14 November 1988 | Accounts for a small company made up to 31 March 1986 (6 pages) |
14 November 1988 | Accounts for a small company made up to 31 March 1986 (6 pages) |