Background WavePink WaveYellow Wave

EASTONS SOLICITORS LIMITED (SC431048)

EASTONS SOLICITORS LIMITED (SC431048) is an active UK company. incorporated on 23 August 2012. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. EASTONS SOLICITORS LIMITED has been registered for 13 years. Current directors include EASTON, Stuart William.

Company Number
SC431048
Status
active
Type
ltd
Incorporated
23 August 2012
Age
13 years
Address
The Pentagon Centre, Glasgow, G3 8AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
EASTON, Stuart William
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTONS SOLICITORS LIMITED

EASTONS SOLICITORS LIMITED is an active company incorporated on 23 August 2012 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. EASTONS SOLICITORS LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

SC431048

LTD Company

Age

13 Years

Incorporated 23 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

RAM 214 LIMITED
From: 23 August 2012To: 6 February 2013
Contact
Address

The Pentagon Centre Washington Street Glasgow, G3 8AZ,

Previous Addresses

C/O Eastons Solicitors the Pentagon Washington Street Glasgow G3 8AZ Scotland
From: 23 August 2012To: 26 October 2014
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Share Issue
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EASTON, Stuart William

Active
Washington Street, GlasgowG3 8AZ
Born January 1981
Director
Appointed 23 Aug 2012

ABERDEIN, Robert Douglas

Resigned
Washington Street, GlasgowG3 8AZ
Born August 1979
Director
Appointed 09 Dec 2022
Resigned 24 Aug 2023

ESSON, Joni

Resigned
Washington Street, GlasgowG3 8AZ
Born March 1979
Director
Appointed 09 Dec 2022
Resigned 24 Aug 2023

SPENCER, Fallon Sara

Resigned
Washington Street, GlasgowG3 8AZ
Born August 1990
Director
Appointed 09 Dec 2022
Resigned 24 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Renfield Street, GlasgowG2 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022

Mr Stuart William Easton

Ceased
Washington Street, GlasgowG3 8AZ
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 23 Aug 2016
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 December 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
12 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Resolution
5 August 2013
RESOLUTIONSResolutions
Change Of Name Request Comments
6 February 2013
NM06NM06
Certificate Change Of Name Company
6 February 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 February 2013
RESOLUTIONSResolutions
Incorporation Company
23 August 2012
NEWINCIncorporation