EASYDATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEASYDATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC382987
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EASYDATE LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is EASYDATE LIMITED located?

    Registered Office Address
    c/o CUPID PLC
    7 Castle Street
    EH2 3AH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of EASYDATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUPID LIMITEDNov 26, 2010Nov 26, 2010
    PACIFIC SHELF 1628 LIMITEDAug 02, 2010Aug 02, 2010

    What are the latest accounts for EASYDATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for EASYDATE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EASYDATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2013

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of William Dobbie as a director

    1 pagesTM01

    Appointment of Mr Philip Nicholas Gripton as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2013

    Statement of capital on Aug 02, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Robert Doughty as a director

    1 pagesTM01

    Registered office address changed from * 7 Castle Street Edinburgh EH2 3AH* on Jun 26, 2013

    1 pagesAD01

    Appointment of Mr Niall Fraser Stirling as a director

    2 pagesAP01

    Director's details changed for Mr Robert Thomas Mark Doughty on Oct 08, 2012

    3 pagesCH01

    Director's details changed for Mr William Dobbie on Oct 08, 2012

    3 pagesCH01

    Registered office address changed from * 23 Manor Place Edinburgh EH3 7DX* on Oct 17, 2012

    4 pagesAD01

    Annual return made up to Aug 02, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 02, 2011 with full list of shareholders

    14 pagesAR01

    Certificate of change of name

    Company name changed cupid LIMITED\certificate issued on 11/01/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 11, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 11, 2011

    RES15

    Termination of appointment of John Rutherford as a director

    2 pagesTM01

    Termination of appointment of Md Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Roger Connon as a director

    2 pagesTM01

    Appointment of Robert Thomas Mark Doughty as a director

    3 pagesAP01

    Current accounting period extended from Aug 31, 2011 to Dec 31, 2011

    3 pagesAA01

    Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Dec 03, 2010

    2 pagesAD01

    Who are the officers of EASYDATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIPTON, Philip Nicholas
    c/o Cupid Plc
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    Director
    c/o Cupid Plc
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    ScotlandBritishDirector183324670001
    STIRLING, Niall Fraser
    c/o Cupid Plc
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    Director
    c/o Cupid Plc
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    ScotlandBritishCompany Director49164320001
    MD SECRETARIES LIMITED
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    CONNON, Roger Gordon
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Director
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United KingdomBritishSolicitor151065720001
    DOBBIE, William
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    ScotlandBritishDirector107339410001
    DOUGHTY, Robert Thomas Mark
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    United KingdomBritishDirector156132160001
    RUTHERFORD, John Arthur Thomas
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Director
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United KingdomBritishSolicitor151065730001

    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