Company NameTax Esure Limited
DirectorsAndrew Steel and William Thomas Riddick Williamson
Company StatusActive
Company NumberSC340205
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Previous NamePurdie & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Steel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMr Andrew Steel
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr William Thomas Riddick Williamson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Iain Michael Paterson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address22 Greenhill Park
Edinburgh
EH10 4DW
Scotland
Director NameMr Alan Gillies McGarvie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameStephen Mabbott Ltd (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Steel
50.00%
Ordinary
50 at £1Moira Helen Mcgarvie
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Filing History

27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
8 March 2017Termination of appointment of Alan Gillies Mcgarvie as a director on 31 December 2016 (1 page)
8 March 2017Appointment of Mr William Thomas Riddick Williamson as a director on 31 December 2016 (2 pages)
8 March 2017Appointment of Mr William Thomas Riddick Williamson as a director on 31 December 2016 (2 pages)
8 March 2017Termination of appointment of Alan Gillies Mcgarvie as a director on 31 December 2016 (1 page)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 March 2010Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Andrew Steel on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Andrew Steel on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Andrew Steel on 1 October 2009 (1 page)
29 March 2010Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Andrew Steel on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Andrew Steel on 1 October 2009 (1 page)
29 March 2010Director's details changed for Andrew Steel on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 April 2009Appointment terminate, director iain michael paterson logged form (1 page)
15 April 2009Appointment terminate, director iain michael paterson logged form (1 page)
14 April 2009Registered office changed on 14/04/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
14 April 2009Appointment terminated director iain paterson (1 page)
14 April 2009Return made up to 26/03/09; full list of members (4 pages)
14 April 2009Return made up to 26/03/09; full list of members (4 pages)
14 April 2009Appointment terminated director iain paterson (1 page)
14 April 2009Registered office changed on 14/04/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
16 January 2009Company name changed purdie & co LIMITED\certificate issued on 20/01/09 (3 pages)
16 January 2009Company name changed purdie & co LIMITED\certificate issued on 20/01/09 (3 pages)
9 January 2009Director appointed alan gillies mcgarvie (2 pages)
9 January 2009Director appointed alan gillies mcgarvie (2 pages)
9 January 2009Director and secretary appointed andrew steel (2 pages)
9 January 2009Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 January 2009Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 January 2009Director and secretary appointed andrew steel (2 pages)
1 April 2008Appointment terminated secretary stephen mabbott LTD (1 page)
1 April 2008Appointment terminated secretary stephen mabbott LTD (1 page)
26 March 2008Incorporation (20 pages)
26 March 2008Incorporation (20 pages)