Easthall Residents Association GLASGOW


Easthall Residents Association started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC345307. The Easthall Residents Association company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Glasgow at Glenburn Centre 6 Glenburnie Place. Postal code: G34 9AN.

Currently there are 7 directors in the the firm, namely Donna M., John M. and Maria D. and others. In addition one secretary - John M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the firm until 4 July 2008.

Easthall Residents Association Address / Contact

Office Address Glenburn Centre 6 Glenburnie Place
Office Address2 Easthall
Town Glasgow
Post code G34 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC345307
Date of Incorporation Fri, 4th Jul 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Donna M.

Position: Director

Appointed: 26 June 2023

John M.

Position: Director

Appointed: 10 September 2021

Maria D.

Position: Director

Appointed: 10 September 2018

Sharon Y.

Position: Director

Appointed: 20 November 2017

Veronica G.

Position: Director

Appointed: 20 November 2017

John M.

Position: Secretary

Appointed: 04 July 2008

Margaret F.

Position: Director

Appointed: 04 July 2008

Rachael M.

Position: Director

Appointed: 04 July 2008

Michelle M.

Position: Director

Appointed: 10 September 2018

Resigned: 26 June 2023

Elaine M.

Position: Director

Appointed: 20 November 2017

Resigned: 20 August 2022

Tony L.

Position: Director

Appointed: 25 January 2017

Resigned: 04 September 2017

Roslyn M.

Position: Director

Appointed: 03 September 2012

Resigned: 04 September 2017

Charles H.

Position: Director

Appointed: 04 July 2008

Resigned: 26 March 2018

Joseph G.

Position: Director

Appointed: 04 July 2008

Resigned: 26 June 2023

Brian Reid Ltd.

Position: Director

Appointed: 04 July 2008

Resigned: 04 July 2008

Mary D.

Position: Director

Appointed: 04 July 2008

Resigned: 26 June 2023

Stephen Mabbott Ltd.

Position: Director

Appointed: 04 July 2008

Resigned: 04 July 2008

Joan W.

Position: Director

Appointed: 04 July 2008

Resigned: 30 January 2013

Brian Reid Ltd.

Position: Secretary

Appointed: 04 July 2008

Resigned: 04 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Net Worth103 023117 090 
Balance Sheet
Current Assets97 351126 054108 193
Net Assets Liabilities 117 09096 673
Net Assets Liabilities Including Pension Asset Liability103 023117 090 
Reserves/Capital
Shareholder Funds103 023117 090 
Other
Creditors 12 82114 456
Fixed Assets3 8683 4922 630
Net Current Assets Liabilities99 155113 59894 043
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal13 576365306
Total Assets Less Current Liabilities103 023117 09096 673
Creditors Due Within One Year11 77212 821 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 1st, November 2023
Free Download (36 pages)

Company search

Advertisements