Ekay Property Limited GLASGOW


Founded in 2016, Ekay Property, classified under reg no. SC542873 is an active company. Currently registered at 9 Arran Drive G46 7NL, Glasgow the company has been in the business for 8 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Lynn H., Sophie H.. Of them, Lynn H., Sophie H. have been with the company the longest, being appointed on 3 October 2023. As of 7 May 2024, there were 3 ex directors - Adrian H., William T. and others listed below. There were no ex secretaries.

Ekay Property Limited Address / Contact

Office Address 9 Arran Drive
Office Address2 Giffnock
Town Glasgow
Post code G46 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC542873
Date of Incorporation Tue, 16th Aug 2016
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Lynn H.

Position: Director

Appointed: 03 October 2023

Sophie H.

Position: Director

Appointed: 03 October 2023

Adrian H.

Position: Director

Appointed: 17 August 2020

Resigned: 03 October 2023

William T.

Position: Director

Appointed: 17 August 2020

Resigned: 02 October 2023

Jeffrey J.

Position: Director

Appointed: 16 August 2016

Resigned: 17 August 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Lynn H. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is William T. This PSC owns 50,01-75% shares. Then there is Adrian H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynn H.

Notified on 3 October 2023
Nature of control: 50,01-75% shares

William T.

Notified on 28 April 2022
Ceased on 2 October 2023
Nature of control: 50,01-75% shares

Adrian H.

Notified on 17 August 2020
Ceased on 19 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey J.

Notified on 16 August 2016
Ceased on 17 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth10      
Balance Sheet
Cash Bank On Hand10101020202020
Net Assets Liabilities10101020202020
Cash Bank In Hand10      
Net Assets Liabilities Including Pension Asset Liability10      
Reserves/Capital
Shareholder Funds10      
Other
Number Shares Allotted10101020202020
Par Value Share1111111
Share Capital Allotted Called Up Paid10      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
On December 12, 2023 director's details were changed
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements