Company NameErskine Developments Limited
DirectorStuart Aitkenhead
Company StatusActive
Company NumberSC175474
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Aitkenhead
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(19 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameT C Young (Corporation)
StatusCurrent
Appointed01 January 2003(5 years, 7 months after company formation)
Appointment Duration21 years, 4 months
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameRobert Mark Sherriff
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleStock Broker
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Blair Drummond
Stirling
FK9 4UX
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameSir John Macmillan
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(3 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2000)
RoleFarmer
Correspondence AddressBoghall Farm
Thornhill
Stirling
FK8 3QD
Scotland
Secretary NameAndrew Ogilvie Robertson
NationalityBritish
StatusResigned
Appointed11 June 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Kirklee Road
Glasgow
G12 0RQ
Scotland
Director NameJames Hamilton Scott
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2011)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameSamuel Eric Clark
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years after company formation)
Appointment Duration8 years, 3 months (resigned 25 September 2014)
RoleManagement & Safety Consultant
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Andrew Ogilvie Robertson
Date of BirthJune 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2011(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2017)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Robert Crawford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(17 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 September 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland

Contact

Websiteerskine.org.uk
Telephone01434 522437
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressC/O T C Young
7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Erskine Hospital
100.00%
Ordinary

Financials

Year2014
Turnover£280,000
Gross Profit£8,770
Net Worth-£15,632
Cash£29,417
Current Liabilities£46,315

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

21 March 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
24 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
9 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
16 October 2021Termination of appointment of Robert Crawford as a director on 15 September 2021 (1 page)
3 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
5 May 2021Confirmation statement made on 28 April 2021 with updates (3 pages)
5 June 2020Accounts for a small company made up to 30 September 2019 (8 pages)
4 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 30 September 2018 (8 pages)
3 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 September 2017 (8 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
22 March 2017Full accounts made up to 30 September 2016 (17 pages)
22 March 2017Full accounts made up to 30 September 2016 (17 pages)
16 March 2017Termination of appointment of Andrew Ogilvie Robertson as a director on 15 March 2017 (1 page)
16 March 2017Termination of appointment of Andrew Ogilvie Robertson as a director on 15 March 2017 (1 page)
16 March 2017Appointment of Mr Stuart Aitkenhead as a director on 15 March 2017 (2 pages)
16 March 2017Appointment of Mr Stuart Aitkenhead as a director on 15 March 2017 (2 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(4 pages)
14 April 2016Full accounts made up to 30 September 2015 (13 pages)
14 April 2016Full accounts made up to 30 September 2015 (13 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
28 January 2015Full accounts made up to 30 September 2014 (11 pages)
28 January 2015Full accounts made up to 30 September 2014 (11 pages)
7 October 2014Termination of appointment of Samuel Eric Clark as a director on 25 September 2014 (1 page)
7 October 2014Appointment of Mr Robert Crawford as a director on 25 September 2014 (2 pages)
7 October 2014Termination of appointment of Samuel Eric Clark as a director on 25 September 2014 (1 page)
7 October 2014Appointment of Mr Robert Crawford as a director on 25 September 2014 (2 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
11 March 2014Full accounts made up to 30 September 2013 (13 pages)
11 March 2014Full accounts made up to 30 September 2013 (13 pages)
11 June 2013Full accounts made up to 30 September 2012 (11 pages)
11 June 2013Full accounts made up to 30 September 2012 (11 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
12 June 2012Full accounts made up to 30 September 2011 (11 pages)
12 June 2012Full accounts made up to 30 September 2011 (11 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
2 September 2011Appointment of Mr Andrew Ogilvie Robertson as a director (2 pages)
2 September 2011Appointment of Mr Andrew Ogilvie Robertson as a director (2 pages)
1 September 2011Termination of appointment of James Scott as a director (1 page)
1 September 2011Termination of appointment of James Scott as a director (1 page)
24 June 2011Full accounts made up to 30 September 2010 (12 pages)
24 June 2011Full accounts made up to 30 September 2010 (12 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
10 May 2010Secretary's details changed for T C Young Solicitors on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for T C Young Solicitors on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for T C Young Solicitors on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Samuel Eric Clark on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Samuel Eric Clark on 1 October 2009 (2 pages)
7 May 2010Director's details changed for James Hamilton Scott on 1 October 2009 (2 pages)
7 May 2010Director's details changed for James Hamilton Scott on 1 October 2009 (2 pages)
7 May 2010Director's details changed for James Hamilton Scott on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Samuel Eric Clark on 1 October 2009 (2 pages)
18 June 2009Full accounts made up to 30 September 2008 (14 pages)
18 June 2009Full accounts made up to 30 September 2008 (14 pages)
28 April 2009Registered office changed on 28/04/2009 from 7 west george street glasgow G2 1BA (1 page)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Registered office changed on 28/04/2009 from 7 west george street glasgow G2 1BA (1 page)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
27 August 2008Full accounts made up to 30 September 2007 (12 pages)
27 August 2008Full accounts made up to 30 September 2007 (12 pages)
4 June 2008Return made up to 28/04/08; full list of members (3 pages)
4 June 2008Return made up to 28/04/08; full list of members (3 pages)
30 May 2007Return made up to 28/04/07; full list of members (2 pages)
30 May 2007Return made up to 28/04/07; full list of members (2 pages)
22 May 2007Full accounts made up to 30 September 2006 (13 pages)
22 May 2007Full accounts made up to 30 September 2006 (13 pages)
15 September 2006Full accounts made up to 30 September 2005 (12 pages)
15 September 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Return made up to 28/04/06; full list of members (7 pages)
26 June 2006Director resigned (1 page)
26 June 2006Return made up to 28/04/06; full list of members (7 pages)
25 May 2005Full accounts made up to 30 September 2004 (10 pages)
25 May 2005Full accounts made up to 30 September 2004 (10 pages)
3 May 2005Return made up to 28/04/05; full list of members (7 pages)
3 May 2005Return made up to 28/04/05; full list of members (7 pages)
7 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2004Full accounts made up to 30 September 2003 (9 pages)
7 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2004Full accounts made up to 30 September 2003 (9 pages)
11 February 2004Registered office changed on 11/02/04 from: 30 george square glasgow G2 1LH (1 page)
11 February 2004Registered office changed on 11/02/04 from: 30 george square glasgow G2 1LH (1 page)
9 June 2003Full accounts made up to 30 September 2002 (9 pages)
9 June 2003Full accounts made up to 30 September 2002 (9 pages)
30 April 2003Return made up to 28/04/03; full list of members (7 pages)
30 April 2003Return made up to 28/04/03; full list of members (7 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (1 page)
22 January 2003New secretary appointed (1 page)
22 January 2003Secretary resigned (1 page)
13 September 2002Full accounts made up to 30 September 2001 (9 pages)
13 September 2002Full accounts made up to 30 September 2001 (9 pages)
29 May 2002Return made up to 08/05/02; full list of members (7 pages)
29 May 2002Return made up to 08/05/02; full list of members (7 pages)
11 May 2001Return made up to 08/05/01; full list of members (6 pages)
11 May 2001Return made up to 08/05/01; full list of members (6 pages)
9 March 2001Full accounts made up to 30 September 2000 (9 pages)
9 March 2001Full accounts made up to 30 September 2000 (9 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
23 August 2000Full accounts made up to 30 September 1999 (9 pages)
23 August 2000Full accounts made up to 30 September 1999 (9 pages)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
3 June 1999Return made up to 15/05/99; no change of members (4 pages)
3 June 1999Return made up to 15/05/99; no change of members (4 pages)
12 February 1999Full accounts made up to 30 September 1998 (9 pages)
12 February 1999Full accounts made up to 30 September 1998 (9 pages)
1 June 1998Return made up to 15/05/98; full list of members (6 pages)
1 June 1998Return made up to 15/05/98; full list of members (6 pages)
21 October 1997Ad 15/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 October 1997Ad 15/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 June 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
19 June 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
17 June 1997New director appointed (3 pages)
17 June 1997Registered office changed on 17/06/97 from: 30 george square glasgow G2 1LH (1 page)
17 June 1997New director appointed (3 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 30 george square glasgow G2 1LH (1 page)
17 June 1997New director appointed (3 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New director appointed (3 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997Secretary resigned (1 page)
15 May 1997Incorporation (16 pages)
15 May 1997Incorporation (16 pages)