Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE EASTHAVEN LAND CONSORTIUM LIMITED
Company Information for

THE EASTHAVEN LAND CONSORTIUM LIMITED

ROCKVILLE, EASTHAVEN, CARNOUSTIE, ANGUS, DD7 6LQ,
Company Registration Number
SC168121
Private Limited Company
Active

Company Overview

About The Easthaven Land Consortium Ltd
THE EASTHAVEN LAND CONSORTIUM LIMITED was founded on 1996-09-05 and has its registered office in Carnoustie. The organisation's status is listed as "Active". The Easthaven Land Consortium Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE EASTHAVEN LAND CONSORTIUM LIMITED
 
Legal Registered Office
ROCKVILLE
EASTHAVEN
CARNOUSTIE
ANGUS
DD7 6LQ
Other companies in DD1
 
Filing Information
Company Number SC168121
Company ID Number SC168121
Date formed 1996-09-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:23:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EASTHAVEN LAND CONSORTIUM LIMITED
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 THE EASTHAVEN LAND CONSORTIUM LIMITED

Current Directors
Officer Role Date Appointed
THORNTONS LAW LLP
Company Secretary 2017-07-24
CHARLES RUDDY GIST
Director 2006-08-28
ALASDAIR KEITH MURRAY
Director 2017-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MCGILLIVRAY
Company Secretary 2006-12-20 2017-07-24
WENDY PATRICIA MURRAY
Director 2008-03-01 2017-07-24
ELEANOR ROSEMARY ALEXANDER
Director 2000-07-10 2008-03-14
WALTER FORBES RUARK
Company Secretary 2006-11-28 2007-05-25
MILLER HENDRY
Company Secretary 1996-09-05 2006-12-04
ANDERSON DAN MCKENDRICK
Director 2004-08-21 2006-10-07
JOHN ALEXANDER LINDSAY HILL
Director 2000-07-10 2004-08-21
HEATHER BEATRICE PRESTON GIST
Director 1996-09-05 2000-07-10
ANDERSON DAN MCKENDRICK
Director 1996-09-05 2000-07-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-09-05 1996-09-05

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
2024-02-1230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2022-12-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR KEITH MURRAY
2022-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR KEITH MURRAY
2022-01-29CESSATION OF WENDY PATRICIA MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-29CESSATION OF ALASDAIR KEITH MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-29PSC07CESSATION OF WENDY PATRICIA MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY PATRICIA MURRAY
2022-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY PATRICIA MURRAY
2021-12-11CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-01-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland
2019-12-19AP03Appointment of Mrs Wendy Patricia Murray as company secretary on 2019-12-12
2019-12-19TM02Termination of appointment of Thorntons Law Llp on 2019-12-12
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR KEITH MURRAY
2018-09-18PSC07CESSATION OF CHARLES RUDDY GIST AS A PERSON OF SIGNIFICANT CONTROL
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RUDDY GIST
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 80
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-08-14AP01DIRECTOR APPOINTED MR ALASDAIR KEITH MURRAY
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PATRICIA MURRAY
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM 27 Bank Street Dundee Angus DD1 1RP
2017-07-24AP04Appointment of Thorntons Law Llp as company secretary on 2017-07-24
2017-07-24TM02Termination of appointment of Elizabeth Mcgillivray on 2017-07-24
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 80
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-26LATEST SOC26/09/15 STATEMENT OF CAPITAL;GBP 80
2015-09-26AR0105/09/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-07LATEST SOC07/09/14 STATEMENT OF CAPITAL;GBP 80
2014-09-07AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-07CH01Director's details changed for Mrs Wendy Patricia Murray on 2013-10-01
2014-06-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0105/09/13 ANNUAL RETURN FULL LIST
2013-06-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0105/09/12 ANNUAL RETURN FULL LIST
2012-06-21AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-20AR0105/09/11 FULL LIST
2011-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PATRICIA MURRAY / 05/09/2011
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-06AR0105/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PATRICIA MURRAY / 05/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GIST / 05/09/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MCGILLIVRAY / 05/09/2010
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-09-14353LOCATION OF REGISTER OF MEMBERS
2009-08-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR ELEANOR ALEXANDER
2008-03-07288aDIRECTOR APPOINTED WENDY PATRICIA MURRAY
2007-10-29363sRETURN MADE UP TO 05/09/07; CHANGE OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-04288bSECRETARY RESIGNED
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 55 HIGH STREET CARNOUSTIE ANGUS DD7 6AD
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: MILLER HENDRY 10 BLACKFRIARS STREET PERTH PH1 5NS
2007-01-03288bSECRETARY RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-09-15363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-09363sRETURN MADE UP TO 05/09/05; NO CHANGE OF MEMBERS
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-16288bDIRECTOR RESIGNED
2004-11-22363sRETURN MADE UP TO 05/09/04; NO CHANGE OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-06363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-14363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-14363(288)DIRECTOR RESIGNED
2001-12-14363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-09-07363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-02363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-03363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-17363sRETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1996-12-04(W)ELRESS366A DISP HOLDING AGM 26/11/96
1996-12-04SASHARES AGREEMENT OTC
1996-12-04(W)ELRESS386 DIS APP AUDS 26/11/96
1996-12-04(W)ELRESS252 DISP LAYING ACC 26/11/96
1996-09-05288SECRETARY RESIGNED
1996-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE EASTHAVEN LAND CONSORTIUM 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 THE EASTHAVEN LAND CONSORTIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE EASTHAVEN LAND CONSORTIUM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE EASTHAVEN LAND CONSORTIUM LIMITED

Intangible Assets
Patents
We have not found any records of THE EASTHAVEN LAND CONSORTIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE EASTHAVEN LAND CONSORTIUM LIMITED
Trademarks
We have not found any records of THE EASTHAVEN LAND CONSORTIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EASTHAVEN LAND CONSORTIUM 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 (68209 - Other letting and operating of own or leased real estate) as THE EASTHAVEN LAND CONSORTIUM LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE EASTHAVEN LAND CONSORTIUM 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 THE EASTHAVEN LAND CONSORTIUM 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 THE EASTHAVEN LAND CONSORTIUM 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1