EASY LIVING DEVELOPMENTS LIMITED

6 Logie Mill 6 Logie Mill, Edinburgh, EH7 4HG, East Lothian, United Kingdom
StatusACTIVE
Company No.SC411442
CategoryPrivate Limited Company
Incorporated16 Nov 2011
Age12 years, 7 months, 17 days
JurisdictionScotland

SUMMARY

EASY LIVING DEVELOPMENTS LIMITED is an active private limited company with number SC411442. It was incorporated 12 years, 7 months, 17 days ago, on 16 November 2011. The company address is 6 Logie Mill 6 Logie Mill, Edinburgh, EH7 4HG, East Lothian, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-14

Officer name: Mrs Tracey Catherine Davidson

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-14

Officer name: Mr Keith Gregory Davidson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-22

Officer name: Mr Scott Hugh Mckechnie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 05 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-05

Capital : 400 GBP

Documents

View document PDF

Resolution

Date: 23 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Mr Scott Hugh Mckechnie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Mrs Tracey Catherine Davidson

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Mr Keith Gregory Davidson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-28

Officer name: Mrs Tracey Catherine Davidson

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-28

Officer name: Mr Keith Gregory Davidson

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-28

Officer name: Mrs Tracey Catherine Davidson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Nov 2017

Category: Address

Type: AD02

Old address: 17 Woodland Gait Cluny Kirkcaldy KY2 6NS Scotland

New address: Unit 17 Eastfield Business Park Newark Road South Glenrothes KY7 4NS

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracey Catherine Davidson

Notification date: 2017-08-07

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-07

Psc name: Mr Keith Gregory Davidson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Nov 2016

Category: Address

Type: AD02

Old address: 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland

New address: 17 Woodland Gait Cluny Kirkcaldy KY2 6NS

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 300 GBP

Documents

View document PDF

Resolution

Date: 19 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Hugh Mckechnie

Appointment date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Change date: 2016-05-04

Old address: 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG

New address: 6 Logie Mill Beaverbank Business Park Edinburgh East Lothian EH7 4HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

Old address: 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland

New address: 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

Old address: 6 Logie Mill 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland

New address: 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-06

Old address: 17 Woodland Gait Cluny Fife KY2 6NS

New address: 6 Logie Mill 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4114420004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4114420003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4114420004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4114420002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4114420001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4114420003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4114420002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4114420001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurizio Esposito

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Purple Venture Secretaries Limited

Documents

View document PDF

Second filing of form with form type

Date: 08 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Move registers to sail company

Date: 12 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2012

Action Date: 07 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-07

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurizio Esposito

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Purple Venture Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2011

Action Date: 16 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-16

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 16 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKARI CARE CYMRU LIMITED

84 ALBION STREET,LEEDS,LS1 6AG

Number:05930853
Status:ACTIVE
Category:Private Limited Company

BLESS AARON LIMITED

118A PRINCES STREET,ROCHESTER,ME1 2EA

Number:08379469
Status:ACTIVE
Category:Private Limited Company

CB ELECTRICAL CONTRACTORS LIMITED

89 BROWNHILL ROAD,EASTLEIGH,SO53 2FH

Number:04444951
Status:ACTIVE
Category:Private Limited Company

DSRM GROUP PLC

30 MILLBANK,,SW1P 4WY

Number:02071703
Status:ACTIVE
Category:Public Limited Company

FHU LIMITED

5 STRATTON GARDENS,SOUTHALL,UB1 2SU

Number:10500834
Status:ACTIVE
Category:Private Limited Company

MULTIPOND LIMITED

UNIT 1 HIGH WYCOMBE BUSINESS PARK,HIGH WYCOMBE,HP11 1NY

Number:02655742
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source