Erskine
PA8 7AA
Scotland
Director Name | Elizabeth Stewart Robertson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years (resigned 30 August 2022) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glenacre Drive Largs Ayrshire KA30 9BH Scotland |
Secretary Name | Georgina Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 January 2012) |
Role | Book Keeper |
Correspondence Address | 12 Union Street Largs Ayrshire KA30 8DG Scotland |
Director Name | Sandra Graham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Allandale Cottages Allandale Falkirk FK4 2HF Scotland |
Secretary Name | Margaret Anne Rankin |
---|---|
Status | Resigned |
Appointed | 12 September 2012(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 August 2022) |
Role | Company Director |
Correspondence Address | 562-564 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | esluk.co |
---|
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
499 at £1 | John Taylor Robertson 99.80% Ordinary |
---|---|
1 at £1 | Elizabeth Stewart Robertson 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,456 |
Cash | £13,409 |
Current Liabilities | £349,448 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 15 August 2022 (overdue) |
29 November 2021 | Delivered on: 9 December 2021 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
9 October 2019 | Delivered on: 17 October 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
18 September 2019 | Delivered on: 20 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 February 2012 | Delivered on: 24 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 November 2006 | Delivered on: 16 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 September 2022 | Registered office address changed from C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 22 September 2022 (2 pages) |
---|---|
22 September 2022 | Registered office address changed from 562-564 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TY to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 22 September 2022 (2 pages) |
21 September 2022 | Resolutions
|
21 September 2022 | Resolutions
|
30 August 2022 | Termination of appointment of Elizabeth Stewart Robertson as a director on 30 August 2022 (1 page) |
30 August 2022 | Termination of appointment of Margaret Anne Rankin as a secretary on 30 August 2022 (1 page) |
26 August 2022 | Termination of appointment of Sandra Graham as a director on 26 August 2022 (1 page) |
21 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
7 January 2022 | Satisfaction of charge SC2218000004 in full (1 page) |
16 December 2021 | Alterations to floating charge SC2218000005 (14 pages) |
9 December 2021 | Registration of charge SC2218000005, created on 29 November 2021 (11 pages) |
2 December 2021 | Alterations to floating charge SC2218000003 (16 pages) |
13 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
16 December 2020 | Satisfaction of charge 1 in full (1 page) |
16 December 2020 | Satisfaction of charge 2 in full (1 page) |
2 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
26 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 February 2020 | Alterations to floating charge SC2218000003 (11 pages) |
18 February 2020 | Alterations to floating charge SC2218000004 (11 pages) |
17 October 2019 | Registration of charge SC2218000004, created on 9 October 2019 (10 pages) |
20 September 2019 | Registration of charge SC2218000003, created on 18 September 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
30 March 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 September 2012 | Director's details changed for Elizabeth Stewart Robertson on 12 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Appointment of Margaret Anne Rankin as a secretary (1 page) |
12 September 2012 | Director's details changed for Elizabeth Stewart Robertson on 12 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Termination of appointment of Georgina Robertson as a secretary (1 page) |
12 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Appointment of Margaret Anne Rankin as a secretary (1 page) |
12 September 2012 | Termination of appointment of Georgina Robertson as a secretary (1 page) |
12 September 2012 | Director's details changed for Sandra Graham on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Sandra Graham on 12 September 2012 (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2011 | Appointment of Mr John Taylor Robertson as a director (2 pages) |
29 September 2011 | Appointment of Mr John Taylor Robertson as a director (2 pages) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 December 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
17 December 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
17 December 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 September 2009 | Return made up to 01/08/09; full list of members (14 pages) |
25 September 2009 | Return made up to 01/08/09; full list of members (14 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
30 July 2008 | Director appointed sandra graham (1 page) |
30 July 2008 | Director appointed sandra graham (1 page) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 August 2007 | Return made up to 01/08/07; no change of members (6 pages) |
20 August 2007 | Return made up to 01/08/07; no change of members (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
5 October 2006 | Return made up to 01/08/06; full list of members (6 pages) |
5 October 2006 | Return made up to 01/08/06; full list of members (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 12 union street largs ayrshire KA30 8DG (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 12 union street largs ayrshire KA30 8DG (1 page) |
3 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
3 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
9 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
9 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
28 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
28 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
26 May 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
26 May 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
27 August 2001 | Company name changed wandfield LIMITED\certificate issued on 24/08/01 (2 pages) |
27 August 2001 | Company name changed wandfield LIMITED\certificate issued on 24/08/01 (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
1 August 2001 | Incorporation (13 pages) |
1 August 2001 | Incorporation (13 pages) |