Company NameErrol Estate Limited
DirectorsJames Richard Heriot Maitland and Harry Michael Ogilvie Lukas
Company StatusActive
Company NumberSC327095
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Previous NamesAndstrat (No. 268) Limited and Errol Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Richard Heriot Maitland
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(8 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErrol Park Errol Park
Errol
Perth
Perthshire
PH2 7RA
Scotland
Director NameMr Harry Michael Ogilvie Lukas
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(16 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinancial Manager
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed29 June 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameSimon James MacDonald Lockhart
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(8 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 13 September 2017)
RoleSelf Employed Recruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThorntonhill Fossoway
Kinross
Kinross-Shire
KY13 0PB
Scotland
Director NameHon Alexander John Edward Dewar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 December 2023)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameAs Director Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

57 at £1Trustee Of Errol Jason Trust
57.00%
Ordinary B
43 at £1Trustee Of West Errol Trust
43.00%
Ordinary A

Financials

Year2014
Turnover£1,308,362
Gross Profit£658,932
Net Worth£919,911
Cash£125,721
Current Liabilities£553,911

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

25 January 2024Registered 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 2024Registered 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 2024Appointment of Mr Harry Michael Ogilvie Lukas as a director on 8 December 2023 (2 pages)
23 January 2024Termination of appointment of Alexander John Edward Dewar as a director on 8 December 2023 (1 page)
15 September 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
22 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
27 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
22 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-22
(3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
14 June 2021Change of details for Mr John Berry as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
17 July 2020Cessation of Simon James Macdonald Lockhart as a person with significant control on 17 July 2019 (1 page)
17 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
9 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
9 July 2019Notification of Camilla Louise Sellars as a person with significant control on 9 July 2019 (2 pages)
24 January 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
23 January 2019Director's details changed for Mr James Richard Heriot Maitland on 17 March 2008 (1 page)
17 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
14 September 2017Appointment of The Honorable Alexander James Edward Dewar as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of The Honorable Alexander James Edward Dewar as a director on 13 September 2017 (2 pages)
13 September 2017Termination of appointment of Simon James Macdonald Lockhart as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Simon James Macdonald Lockhart as a director on 13 September 2017 (1 page)
24 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
25 July 2017Notification of James Richard Heriot Maitland as a person with significant control on 29 June 2017 (2 pages)
25 July 2017Notification of John Berry as a person with significant control on 29 June 2017 (2 pages)
25 July 2017Cessation of James Douglas Best as a person with significant control on 29 June 2017 (1 page)
25 July 2017Cessation of James Douglas Best as a person with significant control on 29 June 2017 (1 page)
25 July 2017Notification of John Berry as a person with significant control on 29 June 2017 (2 pages)
25 July 2017Notification of James Richard Heriot Maitland as a person with significant control on 29 June 2017 (2 pages)
14 July 2017Notification of Alexander John Edward Dewar as a person with significant control on 29 June 2017 (2 pages)
14 July 2017Notification of Simon James Macdonald Lockhart as a person with significant control on 29 June 2017 (2 pages)
14 July 2017Notification of Simon James Macdonald Lockhart as a person with significant control on 29 June 2017 (2 pages)
14 July 2017Notification of Alexander John Edward Dewar as a person with significant control on 29 June 2017 (2 pages)
14 July 2017Notification of James Cunison Drysdale as a person with significant control on 29 June 2017 (2 pages)
14 July 2017Notification of James Douglas Best as a person with significant control on 29 June 2017 (2 pages)
14 July 2017Notification of James Douglas Best as a person with significant control on 29 June 2017 (2 pages)
14 July 2017Notification of James Cunison Drysdale as a person with significant control on 29 June 2017 (2 pages)
17 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
17 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
17 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(7 pages)
17 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(7 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
8 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 100
(4 pages)
29 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 100
(4 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 July 2010Director's details changed for Simon James Macdonald Lockhart on 29 June 2010 (2 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Simon James Macdonald Lockhart on 29 June 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 April 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
28 April 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 April 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
28 July 2008Appointment terminated secretary anderson strathern ws (1 page)
28 July 2008Return made up to 29/06/08; full list of members (4 pages)
28 July 2008Secretary appointed as company services LIMITED (1 page)
28 July 2008Secretary appointed as company services LIMITED (1 page)
28 July 2008Return made up to 29/06/08; full list of members (4 pages)
28 July 2008Appointment terminated secretary anderson strathern ws (1 page)
4 June 2008Nc inc already adjusted 25/03/08 (1 page)
4 June 2008Nc inc already adjusted 25/03/08 (1 page)
7 April 2008Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 April 2008Director appointed james richard heriot maitland (2 pages)
7 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 April 2008Appointment terminated director as director LIMITED (1 page)
7 April 2008Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 April 2008Director appointed simon james macdonald lockhart (2 pages)
7 April 2008Director appointed james richard heriot maitland (2 pages)
7 April 2008Director appointed simon james macdonald lockhart (2 pages)
7 April 2008Appointment terminated director as director LIMITED (1 page)
2 April 2008Company name changed andstrat (no. 268) LIMITED\certificate issued on 07/04/08 (4 pages)
2 April 2008Company name changed andstrat (no. 268) LIMITED\certificate issued on 07/04/08 (4 pages)
29 June 2007Incorporation (25 pages)
29 June 2007Incorporation (25 pages)