Erskine
Renfrewshire
PA8 7AB
Scotland
Secretary Name | Kathleen Neil |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2013(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Mainscroft Erskine Renfrewshire PA8 7AB Scotland |
Director Name | Kathleen Ann Neil |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Mainscroft Erskine Renfrewshire PA8 7AB Scotland |
Director Name | Kathleen Ann Neil |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 7 Mainscroft Erskine Renfrewshire PA8 7AB Scotland |
Secretary Name | Mr David Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 7 Mainscroft Erskine Renfrewshire PA8 7AB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Balmaha Cottage Balmaha Loch Lomond Glasgow G63 0JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
8 at £1 | David Neil 80.00% Ordinary |
---|---|
2 at £1 | Kathleen Neil 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,169 |
Cash | £86,390 |
Current Liabilities | £52,062 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
5 August 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (11 pages) |
7 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
27 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
8 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
24 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (12 pages) |
25 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
20 April 2020 | Registered office address changed from Millar & Bryce Limited, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to Balmaha Cottage Balmaha Loch Lomond Glasgow G63 0JQ on 20 April 2020 (1 page) |
17 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (12 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
25 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
21 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
13 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
8 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 October 2015 | Appointment of Kathleen Ann Neil as a director on 1 September 2015 (3 pages) |
3 October 2015 | Appointment of Kathleen Ann Neil as a director on 1 September 2015 (3 pages) |
3 October 2015 | Appointment of Kathleen Ann Neil as a director on 1 September 2015 (3 pages) |
24 July 2015 | Annual return made up to 4 July 2015 Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 Statement of capital on 2015-07-24
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 September 2014 | Annual return made up to 4 July 2014 Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 July 2014 Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 July 2014 Statement of capital on 2014-09-04
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 September 2013 | Registered office address changed from Scotts Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh, EH7 4HH on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from Millar & Bryce Limited, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 26 September 2013 (2 pages) |
26 September 2013 | Registered office address changed from Millar & Bryce Limited, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 26 September 2013 (2 pages) |
26 September 2013 | Registered office address changed from Scotts Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh, EH7 4HH on 26 September 2013 (1 page) |
19 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
25 July 2013 | Termination of appointment of David Neil as a secretary (2 pages) |
25 July 2013 | Appointment of Kathleen Neil as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Kathleen Neil as a director (2 pages) |
25 July 2013 | Termination of appointment of David Neil as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Kathleen Neil as a director (2 pages) |
25 July 2013 | Appointment of Kathleen Neil as a secretary (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 September 2012 | Annual return made up to 4 July 2012 (14 pages) |
11 September 2012 | Annual return made up to 4 July 2012 (14 pages) |
11 September 2012 | Annual return made up to 4 July 2012 (14 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
28 July 2011 | Annual return made up to 4 July 2011 (15 pages) |
28 July 2011 | Annual return made up to 4 July 2011 (15 pages) |
28 July 2011 | Annual return made up to 4 July 2011 (15 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
28 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
30 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 August 2005 | Ad 29/07/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 August 2005 | Ad 29/07/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
29 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
29 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: burnfield house 49 burnfield avenue, giffnock glasgow G46 7TP (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: burnfield house 49 burnfield avenue, giffnock glasgow G46 7TP (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
4 July 2002 | Incorporation (16 pages) |
4 July 2002 | Incorporation (16 pages) |