Company NameErincrest Limited
Company StatusDissolved
Company NumberSC227473
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Peter Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(6 days after company formation)
Appointment Duration16 years, 5 months (closed 03 July 2018)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBalgraymill Farm
Fenwick
Kilmarnock
KA3 6BB
Scotland
Secretary NameMr Anthony Brown
NationalityBritish
StatusClosed
Appointed11 April 2003(1 year, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 03 July 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address32 Oaks Road
Great Glen
Leicester
Leicestershire
LE8 9EG
Director NameMrs Mairead McGeady Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2011(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O T.B. Dunn & Co
308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameMr Anthony Kilna
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2003)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address43 Mulben Terrace
Glasgow
G53 7LF
Scotland
Secretary NameMr Anthony Kilna
NationalityBritish
StatusResigned
Appointed04 February 2002(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2003)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address43 Mulben Terrace
Glasgow
G53 7LF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O T.B. Dunn & Co
308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1Mairead Mcgeady Brown
50.00%
Ordinary
1 at £1Peter Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£104,064
Cash£603
Current Liabilities£23,244

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Charges

9 June 2005Delivered on: 21 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The upper floor flat of the tenement 8 main street, stewarton ayr 48025.
Outstanding
9 June 2005Delivered on: 21 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dale lounge, 6-8 rigg street, stewarton ayr 47915.
Outstanding
30 April 2005Delivered on: 11 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
20 December 2002Delivered on: 9 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 pieces of ground forming part of causeyside street, paisley--title number REN89882.
Outstanding
29 October 2002Delivered on: 5 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The upper flat of the subjects known as 8 main street, stewarton.
Outstanding
23 October 2002Delivered on: 30 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as the dale lounge, 6/8 rigg street, stewarton.
Outstanding
29 June 2002Delivered on: 2 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
29 April 2002Delivered on: 2 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/left, 62 causewayside street, paisley.
Outstanding
16 April 2002Delivered on: 24 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1R, 62 causeyside street, paisley.
Outstanding

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (4 pages)
6 June 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
28 September 2016Satisfaction of charge 9 in full (4 pages)
28 September 2016Satisfaction of charge 9 in full (4 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
23 June 2016Satisfaction of charge 7 in full (1 page)
23 June 2016Satisfaction of charge 7 in full (1 page)
6 May 2016Satisfaction of charge 4 in full (5 pages)
6 May 2016Satisfaction of charge 3 in full (4 pages)
6 May 2016Satisfaction of charge 5 in full (4 pages)
6 May 2016Satisfaction of charge 5 in full (4 pages)
6 May 2016Satisfaction of charge 3 in full (4 pages)
6 May 2016Satisfaction of charge 4 in full (5 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
6 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
6 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
4 January 2012Appointment of Mrs Mairead Mcgeady Brown as a director (2 pages)
4 January 2012Appointment of Mrs Mairead Mcgeady Brown as a director (2 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
19 February 2009Return made up to 29/01/09; full list of members (3 pages)
19 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
4 March 2008Return made up to 29/01/08; full list of members (3 pages)
4 March 2008Return made up to 29/01/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 March 2007Return made up to 29/01/07; full list of members (2 pages)
22 March 2007Return made up to 29/01/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 April 2006Return made up to 29/01/06; full list of members (6 pages)
21 April 2006Return made up to 29/01/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 June 2005Partic of mort/charge * (3 pages)
21 June 2005Partic of mort/charge * (3 pages)
21 June 2005Partic of mort/charge * (3 pages)
21 June 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
19 March 2005Return made up to 29/01/05; full list of members (6 pages)
19 March 2005Return made up to 29/01/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 February 2004Return made up to 29/01/04; full list of members (6 pages)
20 February 2004Return made up to 29/01/04; full list of members (6 pages)
9 December 2003Registered office changed on 09/12/03 from: macadam house 1 cadzow lane hamilton ML3 6AS (1 page)
9 December 2003Registered office changed on 09/12/03 from: macadam house 1 cadzow lane hamilton ML3 6AS (1 page)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 May 2003Return made up to 29/01/03; full list of members (7 pages)
12 May 2003Return made up to 29/01/03; full list of members (7 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
9 January 2003Partic of mort/charge * (5 pages)
9 January 2003Partic of mort/charge * (5 pages)
14 November 2002Registered office changed on 14/11/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
14 November 2002Registered office changed on 14/11/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
5 November 2002Partic of mort/charge * (5 pages)
5 November 2002Partic of mort/charge * (5 pages)
30 October 2002Partic of mort/charge * (5 pages)
30 October 2002Partic of mort/charge * (5 pages)
2 July 2002Partic of mort/charge * (5 pages)
2 July 2002Partic of mort/charge * (5 pages)
2 May 2002Partic of mort/charge * (5 pages)
2 May 2002Partic of mort/charge * (5 pages)
24 April 2002Partic of mort/charge * (6 pages)
24 April 2002Partic of mort/charge * (6 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
29 January 2002Incorporation (16 pages)
29 January 2002Incorporation (16 pages)