Glasgow
G2 1BA
Scotland
Secretary Name | T C Young (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Robert Mark Sherriff |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Stock Broker |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Blair Drummond Stirling FK9 4UX Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Sir John Macmillan |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2000) |
Role | Farmer |
Correspondence Address | Boghall Farm Thornhill Stirling FK8 3QD Scotland |
Secretary Name | Andrew Ogilvie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Kirklee Road Glasgow G12 0RQ Scotland |
Director Name | James Hamilton Scott |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2011) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Samuel Eric Clark |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 September 2014) |
Role | Management & Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Andrew Ogilvie Robertson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2011(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2017) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Robert Crawford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 September 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Website | erskine.org.uk |
---|---|
Telephone | 01434 522437 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Erskine Hospital 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £280,000 |
Gross Profit | £8,770 |
Net Worth | -£15,632 |
Cash | £29,417 |
Current Liabilities | £46,315 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
21 March 2024 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
27 March 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
24 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
9 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
16 October 2021 | Termination of appointment of Robert Crawford as a director on 15 September 2021 (1 page) |
3 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
5 May 2021 | Confirmation statement made on 28 April 2021 with updates (3 pages) |
5 June 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
4 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
22 March 2017 | Full accounts made up to 30 September 2016 (17 pages) |
22 March 2017 | Full accounts made up to 30 September 2016 (17 pages) |
16 March 2017 | Termination of appointment of Andrew Ogilvie Robertson as a director on 15 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Andrew Ogilvie Robertson as a director on 15 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Stuart Aitkenhead as a director on 15 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Stuart Aitkenhead as a director on 15 March 2017 (2 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
14 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 January 2015 | Full accounts made up to 30 September 2014 (11 pages) |
28 January 2015 | Full accounts made up to 30 September 2014 (11 pages) |
7 October 2014 | Termination of appointment of Samuel Eric Clark as a director on 25 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Robert Crawford as a director on 25 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Samuel Eric Clark as a director on 25 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Robert Crawford as a director on 25 September 2014 (2 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
11 March 2014 | Full accounts made up to 30 September 2013 (13 pages) |
11 March 2014 | Full accounts made up to 30 September 2013 (13 pages) |
11 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
11 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Appointment of Mr Andrew Ogilvie Robertson as a director (2 pages) |
2 September 2011 | Appointment of Mr Andrew Ogilvie Robertson as a director (2 pages) |
1 September 2011 | Termination of appointment of James Scott as a director (1 page) |
1 September 2011 | Termination of appointment of James Scott as a director (1 page) |
24 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
10 May 2010 | Secretary's details changed for T C Young Solicitors on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for T C Young Solicitors on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for T C Young Solicitors on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Samuel Eric Clark on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Samuel Eric Clark on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for James Hamilton Scott on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for James Hamilton Scott on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for James Hamilton Scott on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Samuel Eric Clark on 1 October 2009 (2 pages) |
18 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
18 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 7 west george street glasgow G2 1BA (1 page) |
28 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 7 west george street glasgow G2 1BA (1 page) |
28 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
27 August 2008 | Full accounts made up to 30 September 2007 (12 pages) |
27 August 2008 | Full accounts made up to 30 September 2007 (12 pages) |
4 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
30 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
22 May 2007 | Full accounts made up to 30 September 2006 (13 pages) |
22 May 2007 | Full accounts made up to 30 September 2006 (13 pages) |
15 September 2006 | Full accounts made up to 30 September 2005 (12 pages) |
15 September 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
25 May 2005 | Full accounts made up to 30 September 2004 (10 pages) |
25 May 2005 | Full accounts made up to 30 September 2004 (10 pages) |
3 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members
|
7 May 2004 | Full accounts made up to 30 September 2003 (9 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members
|
7 May 2004 | Full accounts made up to 30 September 2003 (9 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 30 george square glasgow G2 1LH (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 30 george square glasgow G2 1LH (1 page) |
9 June 2003 | Full accounts made up to 30 September 2002 (9 pages) |
9 June 2003 | Full accounts made up to 30 September 2002 (9 pages) |
30 April 2003 | Return made up to 28/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 28/04/03; full list of members (7 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (1 page) |
22 January 2003 | New secretary appointed (1 page) |
22 January 2003 | Secretary resigned (1 page) |
13 September 2002 | Full accounts made up to 30 September 2001 (9 pages) |
13 September 2002 | Full accounts made up to 30 September 2001 (9 pages) |
29 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
11 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
11 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
9 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
9 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
23 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
3 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
12 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
12 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
1 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
21 October 1997 | Ad 15/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 October 1997 | Ad 15/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 June 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
19 June 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 30 george square glasgow G2 1LH (1 page) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 30 george square glasgow G2 1LH (1 page) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New director appointed (3 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Incorporation (16 pages) |
15 May 1997 | Incorporation (16 pages) |