Company NameEscrivo Limited
DirectorWilliam Cameron Leask
Company StatusActive
Company NumberSC238772
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWilliam Cameron Leask
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRosebank Cottage
Muiravonside
EH49 6LW
Scotland
Secretary NameWilliam Cameron Leask
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRosebank Cottage
Muiravonside
EH49 6LW
Scotland
Secretary NameEileen Kerr Mathers Merry
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Baljaffray Cottages
Grampian Way, Bearsden
Glasgow
G61 4QH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.escrivo.com

Location

Registered AddressRosebank Cottage
Muiravonside
Linlithgow
EH49 6LW
Scotland
ConstituencyLinlithgow and East Falkirk
WardUpper Braes

Shareholders

10 at £1Mr William Cameron Leask
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,019
Current Liabilities£52,017

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

27 October 2007Delivered on: 1 November 2007
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

Filing History

15 April 2024Micro company accounts made up to 31 October 2023 (4 pages)
29 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 October 2022 (4 pages)
10 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
5 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
29 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 October 2018 (4 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
6 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 February 2017Termination of appointment of Eileen Kerr Mathers Merry as a secretary on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Eileen Kerr Mathers Merry as a secretary on 14 February 2017 (1 page)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(4 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(4 pages)
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for William Cameron Leask on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for William Cameron Leask on 17 November 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 November 2008Return made up to 28/10/08; full list of members (3 pages)
14 November 2008Return made up to 28/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 November 2007Return made up to 28/10/07; full list of members (2 pages)
22 November 2007Return made up to 28/10/07; full list of members (2 pages)
1 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 November 2006Return made up to 28/10/06; full list of members (2 pages)
23 November 2006Return made up to 28/10/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 November 2005Return made up to 28/10/05; full list of members (6 pages)
3 November 2005Return made up to 28/10/05; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 November 2004Secretary's particulars changed (1 page)
8 November 2004Secretary's particulars changed (1 page)
3 November 2004Return made up to 28/10/04; full list of members (6 pages)
3 November 2004Return made up to 28/10/04; full list of members (6 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 November 2003Return made up to 28/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(7 pages)
26 November 2003Return made up to 28/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(7 pages)
26 November 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 November 2003Ad 28/10/02--------- £ si 8@1=8 £ ic 10/18 (2 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Ad 28/10/02--------- £ si 8@1=8 £ ic 10/18 (2 pages)
26 November 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Ad 28/10/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 April 2003Ad 28/10/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)