Errol
Perth
Perthshire
PH2 7RA
Scotland
Director Name | Mr Harry Michael Ogilvie Lukas |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(16 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Financial Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Simon James MacDonald Lockhart |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 September 2017) |
Role | Self Employed Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thorntonhill Fossoway Kinross Kinross-Shire KY13 0PB Scotland |
Director Name | Hon Alexander John Edward Dewar |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 December 2023) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | As Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
57 at £1 | Trustee Of Errol Jason Trust 57.00% Ordinary B |
---|---|
43 at £1 | Trustee Of West Errol Trust 43.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,308,362 |
Gross Profit | £658,932 |
Net Worth | £919,911 |
Cash | £125,721 |
Current Liabilities | £553,911 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
25 January 2024 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 25 January 2024 (1 page) |
---|---|
25 January 2024 | Registered office address changed from C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 25 January 2024 (1 page) |
25 January 2024 | Appointment of Mr Harry Michael Ogilvie Lukas as a director on 8 December 2023 (2 pages) |
23 January 2024 | Termination of appointment of Alexander John Edward Dewar as a director on 8 December 2023 (1 page) |
15 September 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
22 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
22 September 2021 | Resolutions
|
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
14 June 2021 | Change of details for Mr John Berry as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
17 July 2020 | Cessation of Simon James Macdonald Lockhart as a person with significant control on 17 July 2019 (1 page) |
17 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
9 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
9 July 2019 | Notification of Camilla Louise Sellars as a person with significant control on 9 July 2019 (2 pages) |
24 January 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
23 January 2019 | Director's details changed for Mr James Richard Heriot Maitland on 17 March 2008 (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
14 September 2017 | Appointment of The Honorable Alexander James Edward Dewar as a director on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of The Honorable Alexander James Edward Dewar as a director on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Simon James Macdonald Lockhart as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Simon James Macdonald Lockhart as a director on 13 September 2017 (1 page) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
25 July 2017 | Notification of James Richard Heriot Maitland as a person with significant control on 29 June 2017 (2 pages) |
25 July 2017 | Notification of John Berry as a person with significant control on 29 June 2017 (2 pages) |
25 July 2017 | Cessation of James Douglas Best as a person with significant control on 29 June 2017 (1 page) |
25 July 2017 | Cessation of James Douglas Best as a person with significant control on 29 June 2017 (1 page) |
25 July 2017 | Notification of John Berry as a person with significant control on 29 June 2017 (2 pages) |
25 July 2017 | Notification of James Richard Heriot Maitland as a person with significant control on 29 June 2017 (2 pages) |
14 July 2017 | Notification of Alexander John Edward Dewar as a person with significant control on 29 June 2017 (2 pages) |
14 July 2017 | Notification of Simon James Macdonald Lockhart as a person with significant control on 29 June 2017 (2 pages) |
14 July 2017 | Notification of Simon James Macdonald Lockhart as a person with significant control on 29 June 2017 (2 pages) |
14 July 2017 | Notification of Alexander John Edward Dewar as a person with significant control on 29 June 2017 (2 pages) |
14 July 2017 | Notification of James Cunison Drysdale as a person with significant control on 29 June 2017 (2 pages) |
14 July 2017 | Notification of James Douglas Best as a person with significant control on 29 June 2017 (2 pages) |
14 July 2017 | Notification of James Douglas Best as a person with significant control on 29 June 2017 (2 pages) |
14 July 2017 | Notification of James Cunison Drysdale as a person with significant control on 29 June 2017 (2 pages) |
17 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
13 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 July 2011 | Resolutions
|
29 July 2011 | Resolutions
|
29 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 July 2010 | Director's details changed for Simon James Macdonald Lockhart on 29 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Simon James Macdonald Lockhart on 29 June 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 April 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 April 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
28 July 2008 | Appointment terminated secretary anderson strathern ws (1 page) |
28 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
28 July 2008 | Secretary appointed as company services LIMITED (1 page) |
28 July 2008 | Secretary appointed as company services LIMITED (1 page) |
28 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
28 July 2008 | Appointment terminated secretary anderson strathern ws (1 page) |
4 June 2008 | Nc inc already adjusted 25/03/08 (1 page) |
4 June 2008 | Nc inc already adjusted 25/03/08 (1 page) |
7 April 2008 | Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 April 2008 | Director appointed james richard heriot maitland (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated director as director LIMITED (1 page) |
7 April 2008 | Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Director appointed simon james macdonald lockhart (2 pages) |
7 April 2008 | Director appointed james richard heriot maitland (2 pages) |
7 April 2008 | Director appointed simon james macdonald lockhart (2 pages) |
7 April 2008 | Appointment terminated director as director LIMITED (1 page) |
2 April 2008 | Company name changed andstrat (no. 268) LIMITED\certificate issued on 07/04/08 (4 pages) |
2 April 2008 | Company name changed andstrat (no. 268) LIMITED\certificate issued on 07/04/08 (4 pages) |
29 June 2007 | Incorporation (25 pages) |
29 June 2007 | Incorporation (25 pages) |