EASTSIDE DISCOUNT CENTRE LIMITED

EASTSIDE DISCOUNT CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEASTSIDE DISCOUNT CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC325424
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EASTSIDE DISCOUNT CENTRE LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EASTSIDE DISCOUNT CENTRE LIMITED located?

    Registered Office Address
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of EASTSIDE DISCOUNT CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1450 LIMITEDJun 13, 2007Jun 13, 2007

    What are the latest accounts for EASTSIDE DISCOUNT CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EASTSIDE DISCOUNT CENTRE LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2025
    Next Confirmation Statement DueJun 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024
    OverdueNo

    What are the latest filings for EASTSIDE DISCOUNT CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Change of details for Mrs Lorraine Cheyne as a person with significant control on Feb 11, 2020

    2 pagesPSC04

    Change of details for Mr Desmond Victor James Cheyne as a person with significant control on Feb 11, 2020

    2 pagesPSC04

    Registration of charge SC3254240010, created on Sep 12, 2019

    7 pagesMR01

    Total exemption full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jun 13, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jun 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 13,333
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jun 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 13,333
    SH01

    Annual return made up to Jun 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 13,333
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Who are the officers of EASTSIDE DISCOUNT CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEYNE, Desmond Victor James
    22 Colleonard Road
    AB45 1DZ Banff
    Banffshire
    Director
    22 Colleonard Road
    AB45 1DZ Banff
    Banffshire
    ScotlandBritishDirector123223700001
    CHEYNE, Lorraine
    Colleonard Road
    AB45 1DZ Banff
    22
    Scotland
    Director
    Colleonard Road
    AB45 1DZ Banff
    22
    Scotland
    ScotlandBritishCompany Director83976940002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    JOHNSTON, Roy Anderson
    Garden Street
    AB44 1NB Macduff
    Ardway
    Banffshire
    Director
    Garden Street
    AB44 1NB Macduff
    Ardway
    Banffshire
    BritishDirector123223730002
    MARTIN, Euan Cameron
    Nursery Cottage
    AB45 3TJ Banff
    Aberdeenshire
    Director
    Nursery Cottage
    AB45 3TJ Banff
    Aberdeenshire
    United KingdomBritishSolicitor40802200002
    RUPARELIA, Vinaykant
    Lanntair
    Portsoy
    AB45 2TT Banff
    Director
    Lanntair
    Portsoy
    AB45 2TT Banff
    ScotlandBritishPharmacist61981610002
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of EASTSIDE DISCOUNT CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Desmond Victor James Cheyne
    Colleonard Road
    AB45 1DZ Banff
    22
    Scotland
    Apr 06, 2016
    Colleonard Road
    AB45 1DZ Banff
    22
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Lorraine Cheyne
    Colleonard Road
    AB45 1DZ Banff
    22
    Scotland
    Apr 06, 2016
    Colleonard Road
    AB45 1DZ Banff
    22
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0