Company NameErsco Limited
DirectorWilliam Melville Davidson
Company StatusActive
Company NumberSC267814
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 10 months ago)
Previous NameDDL (Libberton) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr William Melville Davidson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(6 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuiredge House
Murdostoun Road
Wishaw
Lanarkshire
ML2 9QE
Scotland
Secretary NameMr William George Davidson
StatusCurrent
Appointed23 May 2011(7 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressGray Street
Shotts
ML7 5EZ
Scotland
Director NameRobert Alistair Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(6 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 May 2005)
RoleChartered Accountant
Correspondence Address9 Torrington Avenue
Giffnock
Glasgow
Strathclyde
G46 7LH
Scotland
Secretary NameRobert Alistair Dobbie
NationalityBritish
StatusResigned
Appointed23 November 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2007)
RoleChartered Accountant
Correspondence Address9 Torrington Avenue
Giffnock
Glasgow
Strathclyde
G46 7LH
Scotland
Secretary NameMr William Salton
NationalityBritish
StatusResigned
Appointed11 May 2007(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Waterside Street
Largs
Ayrshire
KA30 9LW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGray Street
Shotts
ML7 5EZ
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1William Melville Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth£617,324
Cash£674,484
Current Liabilities£165,160

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
14 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
21 April 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 April 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
23 May 2011Appointment of Mr William George Davidson as a secretary (1 page)
23 May 2011Termination of appointment of William Salton as a secretary (1 page)
23 May 2011Appointment of Mr William George Davidson as a secretary (1 page)
23 May 2011Termination of appointment of William Salton as a secretary (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 May 2009Return made up to 12/05/09; full list of members (3 pages)
29 May 2009Return made up to 12/05/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 May 2008Return made up to 12/05/08; full list of members (3 pages)
14 May 2008Return made up to 12/05/08; full list of members (3 pages)
6 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 June 2007Return made up to 12/05/07; full list of members (2 pages)
6 June 2007Return made up to 12/05/07; full list of members (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
14 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
25 May 2006Company name changed ddl (libberton) LIMITED\certificate issued on 25/05/06 (2 pages)
25 May 2006Company name changed ddl (libberton) LIMITED\certificate issued on 25/05/06 (2 pages)
23 May 2006Return made up to 12/05/06; full list of members (2 pages)
23 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
12 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
25 May 2005Return made up to 12/05/05; full list of members (7 pages)
25 May 2005Return made up to 12/05/05; full list of members (7 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
12 May 2004Incorporation (16 pages)
12 May 2004Incorporation (16 pages)