Company NameEris Gg Limited
DirectorHunter Alexander Esson
Company StatusActive
Company NumberSC053155
CategoryPrivate Limited Company
Incorporation Date22 May 1973(50 years, 11 months ago)
Previous NameS.H.E. Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hunter Alexander Esson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1990(17 years, 4 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Westholme Avenue
Aberdeen
AB15 6AA
Scotland
Director NameJames William Esson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(17 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address7 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Director NameMrs Marina Esson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(17 years, 4 months after company formation)
Appointment Duration28 years (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Woodburn Place
Aberdeen
Aberdeenshire
AB15 8JS
Scotland
Director NameShelagh Mitchell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(17 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address13 Woodend Place
Aberdeen
AB15 6AL
Scotland
Secretary NameMrs Marina Esson
NationalityBritish
StatusResigned
Appointed21 September 1990(17 years, 4 months after company formation)
Appointment Duration28 years (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Woodburn Place
Aberdeen
Aberdeenshire
AB15 8JS
Scotland

Location

Registered Address10 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Hunter Alexander Esson
50.00%
Ordinary
50 at £1Shelagh Mitchell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

19 November 1974Delivered on: 20 November 1974
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 326 clifton road aberdeen.
Outstanding
12 November 1974Delivered on: 18 November 1974
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
(3 pages)
2 December 2020Notification of Esson Properties Limited as a person with significant control on 30 November 2020 (2 pages)
2 December 2020Termination of appointment of Shelagh Mitchell as a director on 30 November 2020 (1 page)
2 December 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
2 December 2020Cessation of Shelagh Mitchell as a person with significant control on 30 November 2020 (1 page)
2 December 2020Cessation of Hunter Alexander Esson as a person with significant control on 30 November 2020 (1 page)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
2 August 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
16 January 2019Termination of appointment of Marina Esson as a director on 2 October 2018 (1 page)
16 January 2019Termination of appointment of Marina Esson as a secretary on 2 October 2018 (1 page)
21 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
6 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
16 August 2017Notification of Shelagh Mitchell as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Shelagh Mitchell as a person with significant control on 14 August 2017 (2 pages)
16 August 2017Notification of Shelagh Mitchell as a person with significant control on 14 August 2017 (2 pages)
15 August 2017Notification of Hunter Alexander Esson as a person with significant control on 14 August 2017 (2 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Notification of Hunter Alexander Esson as a person with significant control on 14 August 2017 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Notification of Hunter Alexander Esson as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 February 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
21 February 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
18 April 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
7 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
7 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
3 January 2014Director's details changed for Hunter Alexander Esson on 23 November 2013 (2 pages)
3 January 2014Director's details changed for Hunter Alexander Esson on 23 November 2013 (2 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
19 December 2012Accounts for a dormant company made up to 31 October 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 October 2012 (6 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
24 February 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
24 February 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
24 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
24 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
2 September 2009Return made up to 14/08/09; full list of members (4 pages)
2 September 2009Return made up to 14/08/09; full list of members (4 pages)
1 September 2009Location of register of members (1 page)
1 September 2009Location of register of members (1 page)
13 August 2009Appointment terminated director james esson (1 page)
13 August 2009Appointment terminated director james esson (1 page)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
30 September 2008Director and secretary's change of particulars / marina esson / 01/08/2008 (1 page)
30 September 2008Return made up to 14/08/08; full list of members (7 pages)
30 September 2008Return made up to 14/08/08; full list of members (7 pages)
30 September 2008Director and secretary's change of particulars / marina esson / 01/08/2008 (1 page)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
25 October 2007Accounts made up to 31 October 2006 (6 pages)
25 October 2007Accounts made up to 31 October 2006 (6 pages)
13 September 2007Return made up to 14/08/07; no change of members (8 pages)
13 September 2007Return made up to 14/08/07; no change of members (8 pages)
16 August 2006Return made up to 14/08/06; full list of members (9 pages)
16 August 2006Return made up to 14/08/06; full list of members (9 pages)
12 June 2006Accounts made up to 31 October 2005 (6 pages)
12 June 2006Accounts made up to 31 October 2005 (6 pages)
24 August 2005Return made up to 14/08/05; full list of members (9 pages)
24 August 2005Accounts made up to 31 October 2004 (6 pages)
24 August 2005Return made up to 14/08/05; full list of members (9 pages)
24 August 2005Accounts made up to 31 October 2004 (6 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Location of register of members (1 page)
1 September 2004Return made up to 14/08/04; full list of members (7 pages)
1 September 2004Return made up to 14/08/04; full list of members (7 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Location of register of members (1 page)
26 July 2004Accounts made up to 31 October 2003 (6 pages)
26 July 2004Accounts made up to 31 October 2003 (6 pages)
5 August 2003Return made up to 14/08/03; full list of members (9 pages)
5 August 2003Return made up to 14/08/03; full list of members (9 pages)
25 July 2003Accounts made up to 31 October 2002 (6 pages)
25 July 2003Accounts made up to 31 October 2002 (6 pages)
31 July 2002Return made up to 14/08/02; full list of members (9 pages)
31 July 2002Return made up to 14/08/02; full list of members (9 pages)
24 July 2002Accounts made up to 31 October 2001 (6 pages)
24 July 2002Accounts made up to 31 October 2001 (6 pages)
14 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2000Accounts made up to 31 October 2000 (2 pages)
29 November 2000Accounts made up to 31 October 2000 (2 pages)
3 August 2000Return made up to 14/08/00; full list of members (8 pages)
3 August 2000Return made up to 14/08/00; full list of members (8 pages)
27 January 2000Accounts made up to 31 October 1999 (2 pages)
27 January 2000Accounts made up to 31 October 1999 (2 pages)
1 September 1999Return made up to 14/08/99; no change of members (7 pages)
1 September 1999Return made up to 14/08/99; no change of members (7 pages)
16 December 1998Accounts made up to 31 October 1998 (2 pages)
16 December 1998Accounts made up to 31 October 1998 (2 pages)
25 September 1998Return made up to 14/08/98; no change of members (7 pages)
25 September 1998Return made up to 14/08/98; no change of members (7 pages)
29 December 1997Accounts made up to 31 October 1997 (2 pages)
29 December 1997Accounts made up to 31 October 1997 (2 pages)
11 September 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Accounts made up to 31 October 1996 (2 pages)
30 December 1996Accounts made up to 31 October 1996 (2 pages)
9 September 1996Return made up to 14/08/96; no change of members (4 pages)
9 September 1996Return made up to 14/08/96; no change of members (4 pages)
19 July 1996Auditor's resignation (1 page)
19 July 1996Auditor's resignation (1 page)
28 May 1996Accounts made up to 31 October 1995 (2 pages)
28 May 1996Accounts made up to 31 October 1995 (2 pages)
12 September 1995Return made up to 14/08/95; no change of members (4 pages)
12 September 1995Return made up to 14/08/95; no change of members (4 pages)
31 July 1995Accounts made up to 31 October 1994 (2 pages)
31 July 1995Accounts made up to 31 October 1994 (2 pages)