General information

Name:

Easysync Limited.

Office Address:

25 Bothwell Street G2 6NL Glasgow

Number: SC224924

Incorporation date: 2001-11-02

Dissolution date: 2021-12-23

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 25 Bothwell Street, Glasgow G2 6NL Easysync Ltd. was a Private Limited Company registered under the SC224924 registration number. It was launched on 2001-11-02. Easysync Ltd. had existed on the British market for 20 years.

The information we have detailing this particular firm's personnel shows us that the last three directors were: Adam D., Frederick D. and Cathy D. who assumed their respective positions on 2016-05-18, 2001-11-02.

Executives who had control over the firm were as follows: Frederick D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Cathy D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Adam D.

Role: Director

Appointed: 18 May 2016

Latest update: 3 January 2024

Frederick D.

Role: Secretary

Appointed: 02 November 2001

Latest update: 3 January 2024

Frederick D.

Role: Director

Appointed: 02 November 2001

Latest update: 3 January 2024

Cathy D.

Role: Director

Appointed: 02 November 2001

Latest update: 3 January 2024

People with significant control

Frederick D.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cathy D.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 16 November 2019
Confirmation statement last made up date 02 November 2018
Annual Accounts 8 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 8 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Annual Accounts 24 October 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 October 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 July 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 7 July 2014
Date Approval Accounts 7 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address 25 Bothwell Street Glasgow G2 6NL. Change occurred on Wednesday 23rd October 2019. Company's previous address: Unit 1 2 Seaward Place Centurion Business Park Glasgow G41 1HH. (AD01)
filed on: 23rd, October 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Unit 1 2 Seaward Place Centurion Business Park

Post code:

G41 1HH

City / Town:

Glasgow

HQ address,
2015

Address:

Unit 1 2 Seaward Place Centurion Business Park

Post code:

G41 1HH

City / Town:

Glasgow

HQ address,
2016

Address:

Unit 1 2 Seaward Place Centurion Business Park

Post code:

G41 1HH

City / Town:

Glasgow

Accountant/Auditor,
2016 - 2014

Name:

Craig Cleland Limited

Address:

21 Hunter Street

Post code:

G74 4LZ

City / Town:

East Kilbride

Search other companies

Services (by SIC Code)

  • 26200 : Manufacture of computers and peripheral equipment
20
Company Age

Closest Companies - by postcode