Company NameErrolvale Limited
Company StatusDissolved
Company NumberSC128238
CategoryPrivate Limited Company
Incorporation Date5 November 1990(33 years, 6 months ago)
Dissolution Date2 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jessie Beattie
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 02 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address11/12 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameWilliam Gerald Muir
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(same day as company formation)
RoleHotelier
Correspondence Address21 Battery Place
Rothesay
Isle Of Bute
PA20 9DU
Scotland
Director NameRobert Beattie
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(same day as company formation)
RoleGeneral Dealer
Country of ResidenceScotland
Correspondence AddressBeattie Court, 33 Battery Place
Rothesay
Isle Of Bute
PA20 9DU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed05 November 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameWilliam Gerald Muir
NationalityBritish
StatusResigned
Appointed05 November 1990(same day as company formation)
RoleHotelier
Correspondence Address21 Battery Place
Rothesay
Isle Of Bute
PA20 9DU
Scotland
Director NameMrs Jessie Bridge
NationalityBritish
StatusResigned
Appointed31 March 1991(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 1992)
RoleCivil Servant
Correspondence AddressJanefield
Rothesay
Isle Of Bute
Pa20
Director NameMartha Scott Muir
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 1991)
RoleHotelier
Correspondence Address21 Battery Place
Rothsay
Isle Of Bute
Strathclyde
Secretary NameSahra Gallacher Sweeting
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 1996)
RoleBook Keeper
Correspondence Address1 Havelock Terrace
Rothesay
Isle Of Bute
PA20 0JQ
Scotland
Secretary NameJanette Fowler
NationalityBritish
StatusResigned
Appointed11 July 1996(5 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2008)
RoleBook Keeper
Correspondence AddressArdlerag
Academy Road
Rothesay
Isle Of Bute
PA20 0BG
Scotland

Location

Registered Address11/12 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Executors Of Robert Beattie
100.00%
Ordinary

Financials

Year2014
Net Worth£103,149
Cash£104,949
Current Liabilities£1,800

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

2 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
2 October 2015Return of final meeting of voluntary winding up (3 pages)
28 April 2015Registered office address changed from Flat 1, 33 Battery Place Rothesay Isle of Bute PA20 9DU to 11/12 Newton Terrace Glasgow G3 7PJ on 28 April 2015 (2 pages)
6 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Termination of appointment of Robert Beattie as a director on 25 March 2014 (1 page)
6 January 2015Termination of appointment of Robert Beattie as a director on 25 March 2014 (1 page)
6 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 May 2014Satisfaction of charge 6 in full (4 pages)
12 May 2014Appointment of Mrs Jessie Beattie as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
5 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Robert Beattie on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Robert Beattie on 1 October 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register inspection address has been changed (1 page)
16 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 February 2009Return made up to 05/11/08; no change of members (4 pages)
24 November 2008Registered office changed on 24/11/2008 from 5 king street rothesay isle of bute PA20 0DD (1 page)
24 November 2008Appointment terminated secretary janette fowler (1 page)
23 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
16 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
12 November 2007Return made up to 05/11/07; no change of members (6 pages)
4 January 2007Return made up to 05/11/06; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 January 2006Return made up to 05/11/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
14 January 2005Return made up to 05/11/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
5 November 2003Return made up to 05/11/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
28 November 2002Return made up to 05/11/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
13 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
27 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2000Return made up to 05/11/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
8 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
8 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
8 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
16 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
10 November 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
31 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
15 January 1998Return made up to 05/11/97; full list of members (6 pages)
10 February 1997Return made up to 05/11/96; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
28 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
14 January 1997Return made up to 05/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 January 1997New secretary appointed (2 pages)
8 October 1996Ad 31/03/91--------- £ si 96@1 (2 pages)
8 October 1996Return made up to 17/10/95; full list of members (8 pages)
6 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
6 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
5 May 1995Return made up to 05/11/94; no change of members (4 pages)
4 May 1995Partic of mort/charge * (3 pages)
28 April 1995Partic of mort/charge * (3 pages)