Company NameThe Erdc Group Limited
Company StatusDissolved
Company NumberSC031124
CategoryPrivate Limited Company
Incorporation Date1 November 1955(68 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Ian Ross Dickson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(51 years after company formation)
Appointment Duration11 years, 5 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadgers Way Grange
Earlsferry, Elie
Leven
Fife
KY9 1AN
Scotland
Director NameMr Ian McFaull Robb
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(51 years after company formation)
Appointment Duration11 years, 5 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Queen Margaret Close
Edinburgh
Midlothian
EH10 7EE
Scotland
Secretary NameMartin Alexander Quinn
NationalityBritish
StatusClosed
Appointed01 May 2007(51 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address23 Croft Wynd
Milnathort
Kinross
Kinross Shire
KY13 9GH
Scotland
Director NameHugh Martin Fisher McClory
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(33 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 1993)
RoleContracts Director
Correspondence Address5 Galabraes Crescent
Bathgate
West Lothian
EH48 4DT
Scotland
Director NameIvan David McKnight
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(33 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 15 December 2016)
RoleEstimating Director
Country of ResidenceScotland
Correspondence Address63 Avontoun Park
Linlithgow
West Lothian
EH49 6QG
Scotland
Director NameRonald Gordon Mitchell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(33 years, 11 months after company formation)
Appointment Duration17 years (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43c Barnton Avenue
Edinburgh
Midlothian
EH4 6JJ
Scotland
Director NameAlexander Young Mitchell
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(33 years, 11 months after company formation)
Appointment Duration15 years (resigned 27 October 2004)
RoleCivil Engineer
Correspondence Address43 Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NameMr Alexander Alan McCreath
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(33 years, 11 months after company formation)
Appointment Duration17 years (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17/3 Kinnear Road
Edinburgh
Midlothian
EH3 5PG
Scotland
Director NameWilliam Gardner
NationalityBritish
StatusResigned
Appointed03 October 1989(33 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 March 1990)
RoleChartered Secretary
Correspondence Address10 Buckstone Dell
Edinburgh
Midlothian
EH10 6PG
Scotland
Director NameDuncan Christopher Robert Carlyle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(33 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 1996)
RoleSurveying Director
Correspondence AddressWestview
21 Abbotsgrange Road
Grangemouth
Stirlingshire
FK3 9JD
Scotland
Secretary NameWilliam Gardner
NationalityBritish
StatusResigned
Appointed03 October 1989(33 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 March 1990)
RoleCompany Director
Correspondence Address10 Buckstone Dell
Edinburgh
Midlothian
EH10 6PG
Scotland
Secretary NameAlbert Stanley Darling
NationalityBritish
StatusResigned
Appointed30 March 1990(34 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address30 Ashley Drive
Edinburgh
EH11 1RP
Scotland
Director NameMr Douglas Young Mitchell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(37 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Hillpark Brae
Edinburgh
EH4 7TD
Scotland
Director NameJohn Myles
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(37 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Southfield Road
Balloch
Cumbernauld
Strathclyde
G68 9DQ
Scotland
Director NameStephen Lafferty
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(40 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 August 2003)
RoleAccountant
Correspondence Address9c Lancaster Crescent
Glasgow
Lanarkshire
G12 0RR
Scotland
Secretary NameMr Alexander Alan McCreath
NationalityBritish
StatusResigned
Appointed30 April 1996(40 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 October 2006)
RolePersonnel & Marketing
Country of ResidenceScotland
Correspondence Address17/3 Kinnear Road
Edinburgh
Midlothian
EH3 5PG
Scotland
Director NameMr David Ballantyne Reynolds
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(41 years after company formation)
Appointment Duration20 years, 2 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Lanark Road West
Currie
Midlothian
EH14 5JY
Scotland
Director NameMr John Laidlaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(51 years after company formation)
Appointment Duration10 years, 1 month (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaggan
Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Director NameMrs Diane Drina Robb
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(51 years after company formation)
Appointment Duration10 years, 1 month (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Queen Margaret Close
Edinburgh
Midlothian
EH10 7EE
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2006(51 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2007)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.erdc.co.uk

Location

Registered AddressC/O Kpmg
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30.6m at 0.01Erdc Holdings LTD
76.88%
Ordinary
91k at 1Erdc Holdings LTD
22.89%
Deferred
91k at 0.01Erdc Holdings LTD
0.23%
Ordinary
1 at 0.01Erdc Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£10,973,360
Gross Profit£1,386,128
Net Worth-£256,096
Cash£1,008,379
Current Liabilities£3,395,794

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2017Termination of appointment of Diane Drina Robb as a director on 18 November 2016 (2 pages)
8 March 2017Termination of appointment of Diane Drina Robb as a director on 18 November 2016 (2 pages)
2 February 2017Termination of appointment of David Ballantyne Reynolds as a director on 24 January 2017 (2 pages)
2 February 2017Termination of appointment of David Ballantyne Reynolds as a director on 24 January 2017 (2 pages)
30 January 2017Termination of appointment of Ivan David Mcknight as a director on 15 December 2016 (1 page)
30 January 2017Termination of appointment of Ivan David Mcknight as a director on 15 December 2016 (1 page)
17 January 2017Termination of appointment of John Laidlaw as a director on 15 December 2016 (2 pages)
17 January 2017Termination of appointment of John Laidlaw as a director on 15 December 2016 (2 pages)
21 December 2016Order of court - dissolution void (1 page)
21 December 2016Order of court - dissolution void (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (2 pages)
15 July 2015Application to strike the company off the register (2 pages)
26 May 2015Administrator's progress report (16 pages)
26 May 2015Notice of automatic end of Administration (16 pages)
26 May 2015Notice of automatic end of Administration (16 pages)
26 May 2015Administrator's progress report (16 pages)
29 December 2014Administrator's progress report (16 pages)
29 December 2014Administrator's progress report (16 pages)
11 June 2014Administrator's progress report (15 pages)
11 June 2014Administrator's progress report (15 pages)
21 May 2014Notice of extension of period of Administration (1 page)
21 May 2014Notice of extension of period of Administration (1 page)
16 December 2013Administrator's progress report (15 pages)
16 December 2013Administrator's progress report (15 pages)
27 June 2013Administrator's progress report (16 pages)
27 June 2013Administrator's progress report (16 pages)
16 May 2013Notice of extension of period of Administration (2 pages)
16 May 2013Notice of extension of period of Administration (2 pages)
30 November 2012Administrator's progress report (14 pages)
30 November 2012Administrator's progress report (14 pages)
29 June 2012Administrator's progress report (16 pages)
29 June 2012Administrator's progress report (16 pages)
23 May 2012Notice of extension of period of Administration (2 pages)
23 May 2012Notice of extension of period of Administration (2 pages)
4 January 2012Administrator's progress report (15 pages)
4 January 2012Administrator's progress report (15 pages)
21 October 2011Notice of extension of period of Administration (1 page)
21 October 2011Notice of extension of period of Administration (1 page)
4 July 2011Administrator's progress report (15 pages)
4 July 2011Administrator's progress report (15 pages)
9 February 2011Statement of administrator's deemed proposal (1 page)
9 February 2011Statement of administrator's deemed proposal (1 page)
3 February 2011Statement of administrator's proposal (3 pages)
3 February 2011Statement of administrator's proposal (3 pages)
17 January 2011Statement of administrator's proposal (23 pages)
17 January 2011Statement of administrator's proposal (23 pages)
14 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
14 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
6 January 2011Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (33 pages)
6 January 2011Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (33 pages)
26 November 2010Registered office address changed from 20 Harvest Road Newbridge Midlothian EH28 8LW on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from 20 Harvest Road Newbridge Midlothian EH28 8LW on 26 November 2010 (2 pages)
24 November 2010Appointment of an administrator (3 pages)
24 November 2010Appointment of an administrator (3 pages)
1 November 2010Full accounts made up to 31 October 2009 (21 pages)
1 November 2010Full accounts made up to 31 October 2009 (21 pages)
4 October 2010Alterations to floating charge 9 (5 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 October 2010Alterations to floating charge 8 (5 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 October 2010Alterations to floating charge 5 (5 pages)
4 October 2010Alterations to floating charge 11 (6 pages)
4 October 2010Alterations to floating charge 12 (5 pages)
4 October 2010Alterations to floating charge 12 (5 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 October 2010Alterations to floating charge 13 (5 pages)
4 October 2010Alterations to floating charge 5 (5 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 October 2010Alterations to floating charge 14 (5 pages)
4 October 2010Alterations to floating charge 10 (5 pages)
4 October 2010Alterations to floating charge 4 (5 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 October 2010Alterations to floating charge 9 (5 pages)
4 October 2010Alterations to floating charge 10 (5 pages)
4 October 2010Alterations to floating charge 14 (5 pages)
4 October 2010Alterations to floating charge 7 (5 pages)
4 October 2010Alterations to floating charge 13 (5 pages)
4 October 2010Alterations to floating charge 6 (5 pages)
4 October 2010Alterations to floating charge 4 (5 pages)
4 October 2010Alterations to floating charge 11 (6 pages)
4 October 2010Alterations to floating charge 7 (5 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 October 2010Alterations to floating charge 8 (5 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 October 2010Alterations to floating charge 6 (5 pages)
11 June 2010Director's details changed for Michael Ian Ross Dickson on 1 May 2010 (2 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 397,496.21
(8 pages)
11 June 2010Director's details changed for Michael Ian Ross Dickson on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Diane Robb on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Ivan David Mcknight on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Diane Robb on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Ivan David Mcknight on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Ian Robb on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Ian Robb on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ivan David Mcknight on 1 May 2010 (2 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 397,496.21
(8 pages)
11 June 2010Director's details changed for Michael Ian Ross Dickson on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Ian Robb on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Diane Robb on 1 May 2010 (2 pages)
3 July 2009Full accounts made up to 31 October 2008 (23 pages)
3 July 2009Full accounts made up to 31 October 2008 (23 pages)
2 June 2009Director's change of particulars / ian robb / 13/08/2008 (1 page)
2 June 2009Return made up to 25/05/09; full list of members (5 pages)
2 June 2009Return made up to 25/05/09; full list of members (5 pages)
2 June 2009Director's change of particulars / ian robb / 13/08/2008 (1 page)
3 September 2008Director's change of particulars / ian robb / 13/08/2008 (1 page)
3 September 2008Director's change of particulars / diane robb / 13/08/2008 (1 page)
3 September 2008Director's change of particulars / diane robb / 13/08/2008 (1 page)
3 September 2008Director's change of particulars / ian robb / 13/08/2008 (1 page)
11 June 2008Return made up to 25/05/08; full list of members (5 pages)
11 June 2008Capitals not rolled up (1 page)
11 June 2008Return made up to 25/05/08; full list of members (5 pages)
11 June 2008Capitals not rolled up (1 page)
15 February 2008Full accounts made up to 31 October 2007 (21 pages)
15 February 2008Full accounts made up to 31 October 2007 (21 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
12 July 2007Full accounts made up to 31 October 2006 (23 pages)
12 July 2007Full accounts made up to 31 October 2006 (23 pages)
11 June 2007Return made up to 25/05/07; full list of members (9 pages)
11 June 2007Return made up to 25/05/07; full list of members (9 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
26 October 2006Ad 20/10/06--------- £ si [email protected]=305586 £ ic 91910/397496 (4 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Ad 20/10/06--------- £ si [email protected]=305586 £ ic 91910/397496 (4 pages)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006New director appointed (3 pages)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Nc inc already adjusted 20/10/06 (2 pages)
26 October 2006Nc inc already adjusted 20/10/06 (2 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (3 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Alterations to a floating charge (5 pages)
20 October 2006Dec mort/charge * (2 pages)
20 October 2006Dec mort/charge * (2 pages)
15 June 2006Return made up to 25/05/06; full list of members (8 pages)
15 June 2006Return made up to 25/05/06; full list of members (8 pages)
11 April 2006Full accounts made up to 31 October 2004 (19 pages)
11 April 2006Full accounts made up to 31 October 2005 (19 pages)
11 April 2006Full accounts made up to 31 October 2004 (19 pages)
11 April 2006Full accounts made up to 31 October 2005 (19 pages)
22 August 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 August 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed;director's particulars changed (1 page)
10 January 2005Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Return made up to 25/05/04; full list of members (9 pages)
29 June 2004Return made up to 25/05/04; full list of members (9 pages)
24 June 2004Full accounts made up to 31 October 2003 (18 pages)
24 June 2004Full accounts made up to 31 October 2003 (18 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
23 May 2003Full accounts made up to 31 October 2002 (18 pages)
23 May 2003Full accounts made up to 31 October 2002 (18 pages)
15 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 2002Full accounts made up to 31 October 2001 (18 pages)
2 September 2002Full accounts made up to 31 October 2001 (18 pages)
27 May 2002Return made up to 25/05/02; full list of members (9 pages)
27 May 2002Return made up to 25/05/02; full list of members (9 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
27 June 2001Full accounts made up to 31 October 2000 (17 pages)
27 June 2001Full accounts made up to 31 October 2000 (17 pages)
18 May 2001Return made up to 25/05/01; full list of members (8 pages)
18 May 2001Return made up to 25/05/01; full list of members (8 pages)
23 May 2000Full accounts made up to 31 October 1999 (17 pages)
23 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2000Full accounts made up to 31 October 1999 (17 pages)
5 July 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 1999Full accounts made up to 31 October 1998 (19 pages)
13 May 1999Full accounts made up to 31 October 1998 (19 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
4 August 1998Full accounts made up to 31 October 1997 (19 pages)
4 August 1998Full accounts made up to 31 October 1997 (19 pages)
22 May 1998Return made up to 25/05/98; full list of members (7 pages)
22 May 1998Return made up to 25/05/98; full list of members (7 pages)
29 May 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1997Full accounts made up to 31 October 1996 (18 pages)
2 May 1997Full accounts made up to 31 October 1996 (18 pages)
21 April 1997Partic of mort/charge * (5 pages)
21 April 1997Partic of mort/charge * (5 pages)
17 April 1997Dec mort/charge * (4 pages)
17 April 1997Dec mort/charge * (4 pages)
1 November 1996Company name changed erdc group LIMITED\certificate issued on 01/11/96 (2 pages)
1 November 1996Company name changed erdc group LIMITED\certificate issued on 01/11/96 (2 pages)
31 October 1996Company name changed E.R.D.C. civil engineering limit ed\certificate issued on 01/11/96 (2 pages)
31 October 1996Company name changed E.R.D.C. civil engineering limit ed\certificate issued on 01/11/96 (2 pages)
31 July 1996Full accounts made up to 31 October 1995 (18 pages)
31 July 1996Full accounts made up to 31 October 1995 (18 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New secretary appointed (1 page)
6 June 1996New secretary appointed (1 page)
6 June 1996Secretary resigned (2 pages)
6 June 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 1996Secretary resigned (2 pages)
31 May 1995Full accounts made up to 31 October 1994 (18 pages)
31 May 1995Return made up to 25/05/95; full list of members (8 pages)
31 May 1995Return made up to 25/05/95; full list of members (8 pages)
31 May 1995Full accounts made up to 31 October 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
31 October 1986Company name changed estate road development company LIMITED\certificate issued on 31/10/86 (2 pages)
31 October 1986Company name changed estate road development company LIMITED\certificate issued on 31/10/86 (2 pages)
16 September 1983Accounts made up to 31 October 1982 (11 pages)
16 September 1983Accounts made up to 31 October 1982 (11 pages)
18 October 1982Accounts made up to 31 October 1981 (12 pages)
18 October 1982Accounts made up to 31 October 1981 (12 pages)
24 April 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
24 April 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
18 October 1979Share capital (2 pages)
18 October 1979Change to share capital (1 page)
18 October 1979Change to share capital (1 page)
18 October 1979Particulars of contract relating to shares (3 pages)
18 October 1979Particulars of contract relating to shares (3 pages)
18 October 1979Share capital (2 pages)
24 January 1975Share capital (2 pages)
24 January 1975Share capital (2 pages)
24 January 1975Particulars of contract relating to shares (2 pages)
24 January 1975Particulars of contract relating to shares (2 pages)
6 July 1973Allotment of shares (2 pages)
6 July 1973Allotment of shares (2 pages)
6 July 1973Particulars of contract relating to shares (2 pages)
6 July 1973Particulars of contract relating to shares (2 pages)
12 January 1973Increase in nominal capital (1 page)
12 January 1973Increase in nominal capital (1 page)
1 November 1955Incorporation (14 pages)
1 November 1955Incorporation (14 pages)