Company NameErskine Estates Limited
DirectorGeorge Murdoch Peter Shaw
Company StatusActive
Company NumberSC128010
CategoryPrivate Limited Company
Incorporation Date19 October 1990(33 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Murdoch Peter Shaw
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(8 years, 9 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
Appointed07 December 2001(11 years, 1 month after company formation)
Appointment Duration22 years, 4 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
Appointed19 October 1990(same day as company formation)
RoleSurveyor
Correspondence Address3 Hillpark Gardens
Edinburgh
Midlothian
EH4 7AJ
Scotland
Director NameKirsteen Ewing Shaw
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillpark Gardens
Edinburgh
Midlothian
EH4 7AJ
Scotland
Secretary NameIan Alan Herbert McPake
NationalityBritish
StatusResigned
Appointed19 October 1990(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Queens Crescent
Edinburgh
Midlothian
EH9 2BA
Scotland
Director NameIan Alan Herbert McPake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 10 March 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Queens Crescent
Edinburgh
Midlothian
EH9 2BA
Scotland
Director NameKirsteen Ewing Shaw
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(8 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence Address3 Hillpark Gardens
Edinburgh
Midlothian
EH4 7AJ
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed28 November 1997(7 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 May 1998)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed08 June 1998(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2001)
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

38.1k at £1Erskine Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£767,451
Cash£272,843
Current Liabilities£13,643

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 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)
3 August 2021Change of details for Erskine Properties Limited as a person with significant control on 3 August 2021 (2 pages)
2 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
6 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 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 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 38,124
(4 pages)
17 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 38,124
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 38,124
(4 pages)
10 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 38,124
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 38,124
(4 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 38,124
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 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)
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)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 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)
29 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 December 2008Return made up to 26/11/08; full list of members (3 pages)
17 December 2008Return made up to 26/11/08; full list of members (3 pages)
18 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
18 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)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 December 2007Return made up to 26/11/07; full list of members (2 pages)
21 December 2007Return made up to 26/11/07; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
29 December 2006Return made up to 26/11/06; full list of members (6 pages)
29 December 2006Return made up to 26/11/06; full list of members (6 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
28 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director'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)
4 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
4 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
9 December 2004Return made up to 26/11/04; full list of members (7 pages)
9 December 2004Return made up to 26/11/04; 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)
1 December 2003Return made up to 26/11/03; full list of members (7 pages)
1 December 2003Return made up to 26/11/03; full list of members (7 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)
3 December 2002Return made up to 26/11/02; full list of members (7 pages)
3 December 2002Return made up to 26/11/02; 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)
12 December 2001Secretary resigned (1 page)
12 December 2001Return made up to 26/11/01; full list of members (7 pages)
12 December 2001Registered office changed on 12/12/01 from: 37 queen street edinburgh EH2 1JX (1 page)
12 December 2001Registered office changed on 12/12/01 from: 37 queen street edinburgh EH2 1JX (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Return made up to 26/11/01; full list of members (7 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 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)
27 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
10 January 2000Return made up to 26/11/99; full list of members (8 pages)
10 January 2000Return made up to 26/11/99; full list of members (8 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
2 September 1999Full accounts made up to 30 September 1998 (11 pages)
2 September 1999Full accounts made up to 30 September 1998 (11 pages)
7 January 1999Return made up to 26/11/98; full list of members (6 pages)
7 January 1999Return made up to 26/11/98; full list of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
9 April 1998Declaration of assistance for shares acquisition (4 pages)
9 April 1998Declaration of assistance for shares acquisition (4 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
27 November 1997Return made up to 26/11/97; no change of members (5 pages)
27 November 1997Return made up to 26/11/97; no change of members (5 pages)
30 July 1997Full accounts made up to 30 September 1996 (10 pages)
30 July 1997Full accounts made up to 30 September 1996 (10 pages)
21 November 1996Return made up to 19/10/96; full list of members (7 pages)
21 November 1996Return made up to 19/10/96; full list of members (7 pages)
29 July 1996Full accounts made up to 30 September 1995 (8 pages)
29 July 1996Full accounts made up to 30 September 1995 (8 pages)
11 December 1995Return made up to 19/10/95; no change of members (6 pages)
11 December 1995Return made up to 19/10/95; no change of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 June 1991Memorandum and Articles of Association (7 pages)
12 June 1991Memorandum and Articles of Association (7 pages)
19 October 1990Incorporation (17 pages)
19 October 1990Incorporation (17 pages)