Company NameERIC Buick Contracts Limited
DirectorsJulia Anne Loudon and Elaine Elizabeth Milne
Company StatusActive
Company NumberSC337632
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Julia Anne Loudon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Marketgate
Arbroath
Angus
DD11 1AU
Scotland
Director NameMrs Elaine Elizabeth Milne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(same day as company formation)
RoleRadiographer
Country of ResidenceScotland
Correspondence Address61 Marketgate
Arbroath
Angus
DD11 1AU
Scotland
Secretary NameMrs Elaine Elizabeth Milne
NationalityBritish
StatusCurrent
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Marketgate
Arbroath
Angus
DD11 1AU
Scotland
Director NameMr Grant Solley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address78-84 Bell Street
Dundee
DD1 1HN
Scotland

Contact

Websiteanguscleaningservices.co.uk
Email address[email protected]
Telephone01241 877667
Telephone regionArbroath

Location

Registered Address61 Marketgate
Arbroath
Angus
DD11 1AU
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elaine Elizabeth Milne
50.00%
Ordinary
50 at £1Julie Anne Loudon
50.00%
Ordinary

Financials

Year2014
Net Worth£590
Cash£9,029
Current Liabilities£53,517

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 February 2016Director's details changed for Mrs Julia Anne Loudon on 31 July 2014 (2 pages)
15 February 2016Director's details changed for Mrs Julia Anne Loudon on 31 July 2014 (2 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 August 2014Termination of appointment of Grant Solley as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Grant Solley as a director on 31 July 2014 (1 page)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Particulars of variation of rights attached to shares (2 pages)
19 May 2011Statement of company's objects (2 pages)
19 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/05/2011
(18 pages)
19 May 2011Statement of company's objects (2 pages)
19 May 2011Particulars of variation of rights attached to shares (2 pages)
19 May 2011Change of share class name or designation (2 pages)
19 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/05/2011
(18 pages)
19 May 2011Change of share class name or designation (2 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Elaine Elizabeth Milne on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Elaine Elizabeth Milne on 21 January 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
9 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
3 December 2009Secretary's details changed for Mr Elaine Elizabeth Milne on 1 December 2009 (1 page)
3 December 2009Director's details changed for Mr Grant Solley on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Grant Solley on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Julia Anne Loudon on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Elaine Elizabeth Milne on 1 December 2009 (1 page)
3 December 2009Director's details changed for Mrs Julia Anne Loudon on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Grant Solley on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Julia Anne Loudon on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Elaine Elizabeth Milne on 1 December 2009 (1 page)
3 June 2009Director's change of particulars / grant solley / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / grant solley / 01/06/2009 (1 page)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
11 February 2008Incorporation (20 pages)
11 February 2008Incorporation (20 pages)