Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EASTWOOD PROPERTY COMPANY GLASGOW LIMITED
Company Information for

EASTWOOD PROPERTY COMPANY GLASGOW LIMITED

1 NEUKFOOT LANE, UPLAWMOOR, GLASGOW, G78 4DH,
Company Registration Number
SC149351
Private Limited Company
Active

Company Overview

About Eastwood Property Company Glasgow Ltd
EASTWOOD PROPERTY COMPANY GLASGOW LIMITED was founded on 1994-02-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". Eastwood Property Company Glasgow Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EASTWOOD PROPERTY COMPANY GLASGOW LIMITED
 
Legal Registered Office
1 NEUKFOOT LANE
UPLAWMOOR
GLASGOW
G78 4DH
Other companies in G77
 
Previous Names
C & S MANAGEMENT SERVICES LIMITED23/04/2009
Filing Information
Company Number SC149351
Company ID Number SC149351
Date formed 1994-02-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 04:15:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTWOOD PROPERTY COMPANY GLASGOW LIMITED

Current Directors
Officer Role Date Appointed
COLIN HAMILTON
Company Secretary 2001-05-31
COLIN HAMILTON
Director 2001-05-31
YVONNE RHONDA HAMILTON
Director 2009-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ARMOUR HAMILTON
Director 2001-06-01 2009-02-21
JANET BLAIR
Company Secretary 1995-07-01 2001-05-31
JAMES BLAIR
Director 1995-07-01 2001-05-31
JANET BLAIR
Director 1995-07-01 2001-05-31
ROBERT ARMOUR HAMILTON
Company Secretary 1994-03-05 1995-07-01
COLIN HAMILTON
Director 1994-02-28 1995-07-01
COLIN HAMILTON
Company Secretary 1994-02-28 1995-06-30
BRIAN REID
Nominated Secretary 1994-02-28 1994-02-28
STEPHEN MABBOTT
Nominated Director 1994-02-28 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HAMILTON ENERGY PERFORMANCE CERTIFICATES GLASGOW LIMITED Company Secretary 2008-11-10 CURRENT 2008-11-10 Active
COLIN HAMILTON ENERGY PERFORMANCE CERTIFICATES GLASGOW LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active
YVONNE RHONDA HAMILTON ENERGY PERFORMANCE CERTIFICATES GLASGOW LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-12CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-13CH01Director's details changed for Mr Colin Hamilton on 2021-04-06
2021-04-12EH02Elect to keep the directors residential address information on the public register
2021-04-12PSC04Change of details for Mr Colin Hamilton as a person with significant control on 2021-04-06
2021-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN HAMILTON on 2021-04-06
2021-04-12CH01Director's details changed for Mrs Yvonne Rhonda Hamilton on 2021-04-06
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM PO Box Pobox 5579 Pobox5579 Whitelee Crescent Newton Mearns Glasgow G77 9BL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM PO BOX P O BOX 55 P O BOX 5579 WHITELEE CRESCENT NEWTON MEARNS GLASGOW G77 9BL UNITED KINGDOM
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM PO BOX 5579 WHITELEE CRESCENT NEWTON MEARNS GLASGOW G77 9BL
2014-05-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2013-05-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-02AR0128/02/13 ANNUAL RETURN FULL LIST
2013-02-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0128/02/12 ANNUAL RETURN FULL LIST
2011-12-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/11 FROM 20 Whitelee Crescent Newton Mearns Glasgow G77 6UH Scotland
2011-01-06AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/10 FROM P O Box 5579 Whitelee Crescent Newton Mearns Glasgow G77 9BL
2010-03-08AR0128/02/10 ANNUAL RETURN FULL LIST
2010-01-05AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM P O BOX 5579 NEWTON MEARNS GLASGOW G77 9BL
2009-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-23CERTNMCOMPANY NAME CHANGED C & S MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 23/04/09
2009-03-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 20 WHITELEE CRESCENT NEWTON MEARNS GLASGOW G77 6UH
2009-03-03288aDIRECTOR APPOINTED MRS YVONNE RHONDA HAMILTON
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HAMILTON
2009-02-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-14363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 31 CARLETON DRIVE GIFFNOCK GLASGOW G46 6AG
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-15363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-05363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-10363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-05288bDIRECTOR RESIGNED
2001-06-05288aNEW DIRECTOR APPOINTED
2001-06-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-09363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-21363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-10363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-10363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-21363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1997-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-12363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-09363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-03-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-03-10288NEW SECRETARY APPOINTED
1994-03-04288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-03288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EASTWOOD PROPERTY COMPANY GLASGOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTWOOD PROPERTY COMPANY GLASGOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTWOOD PROPERTY COMPANY GLASGOW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-05-01 £ 5,225
Creditors Due Within One Year 2011-05-01 £ 9,662

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTWOOD PROPERTY COMPANY GLASGOW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2011-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 14,568
Cash Bank In Hand 2011-05-01 £ 18,894
Current Assets 2012-05-01 £ 14,568
Current Assets 2011-05-01 £ 18,894
Shareholder Funds 2012-05-01 £ 9,343
Shareholder Funds 2011-05-01 £ 9,232

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTWOOD PROPERTY COMPANY GLASGOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTWOOD PROPERTY COMPANY GLASGOW LIMITED
Trademarks
We have not found any records of EASTWOOD PROPERTY COMPANY GLASGOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTWOOD PROPERTY COMPANY GLASGOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as EASTWOOD PROPERTY COMPANY GLASGOW LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EASTWOOD PROPERTY COMPANY GLASGOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTWOOD PROPERTY COMPANY GLASGOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTWOOD PROPERTY COMPANY GLASGOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G78 4DH