Company NameErskine Properties Limited
DirectorsKirsteen Ewing Shaw and George Murdoch Peter Shaw
Company StatusActive
Company NumberSC071067
CategoryPrivate Limited Company
Incorporation Date1 April 1980(44 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKirsteen Ewing Shaw
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(19 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr George Murdoch Peter Shaw
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(19 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 February 2002(21 years, 10 months after company formation)
Appointment Duration22 years, 2 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameGeorge Macpherson Shaw
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 July 1999)
RoleSurveyor
Correspondence Address3 Hillpark Gardens
Edinburgh
Midlothian
EH4 7AJ
Scotland
Director NameKirsteen Ewing Shaw
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillpark Gardens
Edinburgh
Midlothian
EH4 7AJ
Scotland
Secretary NameIan Alan Herbert McPake
NationalityBritish
StatusResigned
Appointed13 July 1990(10 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 May 1998)
RoleCompany Director
Correspondence Address66 Queen Street
Edinburgh
Midlothian
EH2 4NE
Scotland
Director NameIan Alan Herbert McPake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 March 1994)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Queens Crescent
Edinburgh
Midlothian
EH9 2BA
Scotland
Secretary NameRanken & Reid Ssc (Corporation)
StatusResigned
Appointed08 September 1989(9 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 July 1990)
Correspondence Address7 Albyn Place
Edinburgh
Midlothian
EH2 4NG
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed08 June 1998(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2002)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

23.5k at £0.01Kirsteen Ewing Shaw
61.75%
Ordinary
7.3k at £0.01George Murdoch Peter Shaw
19.12%
Ordinary
7.3k at £0.01Susan Christina Horner
19.12%
Ordinary

Financials

Year2014
Net Worth£20,925
Current Liabilities£32,394

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
3 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
2 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
30 June 2017Notification of Kirsteen Ewing Shaw as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Kirsteen Ewing Shaw as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Director's details changed for George Murdoch Peter Shaw on 1 July 2014 (2 pages)
9 May 2017Director's details changed for George Murdoch Peter Shaw on 1 July 2014 (2 pages)
9 May 2017Director's details changed for George Murdoch Peter Shaw on 1 July 2014 (2 pages)
9 May 2017Director's details changed for George Murdoch Peter Shaw on 1 July 2014 (2 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 381.24
(5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 381.24
(5 pages)
31 May 2016Director's details changed for Kirsteen Ewing Shaw on 1 April 2016 (2 pages)
31 May 2016Director's details changed for Kirsteen Ewing Shaw on 1 April 2016 (2 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 381.24
(5 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 381.24
(5 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 381.24
(5 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 381.24
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
27 June 2008Return made up to 15/06/08; full list of members (4 pages)
27 June 2008Return made up to 15/06/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
29 June 2007Return made up to 15/06/07; full list of members (3 pages)
29 June 2007Return made up to 15/06/07; full list of members (3 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
13 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
13 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
22 February 2005£ nc 100/400 30/09/04 (2 pages)
22 February 2005Particulars of contract relating to shares (4 pages)
22 February 2005Ad 30/09/04--------- £ si [email protected]=178 £ ic 2/180 (2 pages)
22 February 2005Particulars of contract relating to shares (4 pages)
22 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2005S-div 30/09/04 (2 pages)
22 February 2005Ad 30/09/04--------- £ si [email protected]=200 £ ic 180/380 (2 pages)
22 February 2005Ad 30/09/04--------- £ si [email protected]=178 £ ic 2/180 (2 pages)
22 February 2005S-div 30/09/04 (2 pages)
22 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2005Ad 30/09/04--------- £ si [email protected]=200 £ ic 180/380 (2 pages)
22 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2005£ nc 100/400 30/09/04 (2 pages)
15 July 2004Return made up to 15/06/04; full list of members (7 pages)
15 July 2004Return made up to 15/06/04; full list of members (7 pages)
15 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
25 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
20 June 2003Return made up to 15/06/03; full list of members (7 pages)
20 June 2003Return made up to 15/06/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 June 2002Return made up to 15/06/02; full list of members (7 pages)
27 June 2002Return made up to 15/06/02; full list of members (7 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 37 queen street edinburgh EH2 1JX (1 page)
15 February 2002Registered office changed on 15/02/02 from: 37 queen street edinburgh EH2 1JX (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
17 July 2001Return made up to 15/06/01; full list of members (6 pages)
17 July 2001Return made up to 15/06/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 June 2000Return made up to 15/06/00; full list of members (6 pages)
19 June 2000Return made up to 15/06/00; full list of members (6 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
3 September 1999New director appointed (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (1 page)
2 September 1999Accounts made up to 30 September 1998 (10 pages)
2 September 1999Accounts made up to 30 September 1998 (10 pages)
28 June 1999Return made up to 15/06/99; full list of members (6 pages)
28 June 1999Return made up to 15/06/99; full list of members (6 pages)
18 September 1998Return made up to 28/06/98; no change of members (4 pages)
18 September 1998Return made up to 28/06/98; no change of members (4 pages)
3 August 1998Accounts made up to 30 September 1997 (10 pages)
3 August 1998Accounts made up to 30 September 1997 (10 pages)
8 August 1997Return made up to 28/06/97; full list of members (6 pages)
8 August 1997Return made up to 28/06/97; full list of members (6 pages)
30 July 1997Accounts made up to 30 September 1996 (9 pages)
30 July 1997Accounts made up to 30 September 1996 (9 pages)
29 July 1996Accounts made up to 30 September 1995 (7 pages)
29 July 1996Accounts made up to 30 September 1995 (7 pages)
15 July 1996Return made up to 28/06/96; no change of members (5 pages)
15 July 1996Return made up to 28/06/96; no change of members (5 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 June 1995Return made up to 28/06/95; no change of members (6 pages)
30 June 1995Return made up to 28/06/95; no change of members (6 pages)
5 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1991Memorandum and Articles of Association (2 pages)
5 March 1991Memorandum and Articles of Association (2 pages)
1 April 1980Incorporation (13 pages)
1 April 1980Incorporation (13 pages)