Company NameThe Erigmore Estate Limited
Company StatusActive
Company NumberSC414108
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 2 months ago)
Previous NameMacphee 30 Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMs Beverley Jayne Dixon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(8 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Director NameMr Graham Robert Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(8 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(9 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Secretary NameMichael John Wilmot
StatusCurrent
Appointed04 January 2022(9 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Director NameMr Jonathan Richard Miles Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Director NameMs Linda June Latimer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2012(3 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 24 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yacht Harbour Inverkip
Greenock
Renfrewshire
PA16 0AW
Scotland
Director NameMr Gavin McDonagh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2012(3 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 24 January 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Yacht Harbour Inverkip
Greenock
Renfrewshire
PA16 0AW
Scotland
Secretary NameGavin McDonagh
StatusResigned
Appointed07 May 2012(3 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressThe Yacht Harbour Inverkip
Greenock
Renfrewshire
PA16 0AW
Scotland
Director NameMr Andrew Jonathan Wall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErigmore House And Caravan Park St. Marys Road
Birnam
Dunkeld
PH8 0BJ
Scotland
Director NameMacphee Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2012(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Secretary NameMacphee & Partners (Corporation)
StatusResigned
Appointed09 January 2012(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland

Location

Registered AddressThurston House
Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£300

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Charges

23 December 2020Delivered on: 6 January 2021
Persons entitled: Lgt Private Debt (UK) LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
23 December 2020Delivered on: 24 December 2020
Persons entitled: Lgt Private Debt (UK) LTD

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

6 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
4 December 2023Micro company accounts made up to 28 February 2023 (6 pages)
3 March 2023Satisfaction of charge SC4141080002 in full (4 pages)
3 March 2023Satisfaction of charge SC4141080001 in full (4 pages)
24 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 28 February 2022 (7 pages)
25 January 2022Registered office address changed from Erigmore House and Caravan Park St. Marys Road Birnam Dunkeld PH8 0BJ Scotland to Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA on 25 January 2022 (1 page)
25 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
5 January 2022Appointment of Michael John Wilmot as a secretary on 4 January 2022 (2 pages)
5 January 2022Current accounting period extended from 23 January 2022 to 28 February 2022 (1 page)
5 January 2022Appointment of Mr Michael John Wilmot as a director on 4 January 2022 (2 pages)
14 December 2021Termination of appointment of Andrew Jonathan Wall as a director on 1 December 2021 (1 page)
19 October 2021Total exemption full accounts made up to 23 January 2021 (7 pages)
7 April 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 23 January 2020 (8 pages)
6 January 2021Registration of charge SC4141080002, created on 23 December 2020 (18 pages)
4 January 2021Previous accounting period shortened from 28 February 2020 to 23 January 2020 (1 page)
24 December 2020Registration of charge SC4141080001, created on 23 December 2020 (11 pages)
27 April 2020Previous accounting period extended from 31 December 2019 to 28 February 2020 (2 pages)
4 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 January 2020Appointment of Mrs Beverley Jayne Dixon as a director on 24 January 2020 (2 pages)
29 January 2020Cessation of Linda June Latimer as a person with significant control on 24 January 2020 (1 page)
29 January 2020Termination of appointment of Gavin Mcdonagh as a director on 24 January 2020 (1 page)
29 January 2020Termination of appointment of Linda June Latimer as a director on 24 January 2020 (1 page)
29 January 2020Termination of appointment of Gavin Mcdonagh as a secretary on 24 January 2020 (1 page)
29 January 2020Notification of Verdant Leisure 2 Limited as a person with significant control on 24 January 2020 (2 pages)
29 January 2020Appointment of Mr Graham Robert Hodgson as a director on 24 January 2020 (2 pages)
29 January 2020Registered office address changed from C/O Gavin Mcdonagh the Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW to Erigmore House and Caravan Park St. Marys Road Birnam Dunkeld PH8 0BJ on 29 January 2020 (1 page)
29 January 2020Current accounting period extended from 31 December 2020 to 28 February 2021 (1 page)
29 January 2020Appointment of Mr Andrew Jonathan Wall as a director on 24 January 2020 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 January 2020Change of details for Mrs Linda June Latimer as a person with significant control on 6 April 2016 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 January 2016Registered office address changed from The Yacht Harbour Inverkip Greenock PA16 0AS to C/O Gavin Mcdonagh the Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW on 11 January 2016 (1 page)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(4 pages)
11 January 2016Director's details changed for Ms Linda June Latimer on 1 February 2015 (2 pages)
11 January 2016Director's details changed for Mr Gavin Mcdonagh on 1 February 2015 (2 pages)
11 January 2016Director's details changed for Mr Gavin Mcdonagh on 1 February 2015 (2 pages)
11 January 2016Director's details changed for Ms Linda June Latimer on 1 February 2015 (2 pages)
11 January 2016Registered office address changed from The Yacht Harbour Inverkip Greenock PA16 0AS to C/O Gavin Mcdonagh the Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW on 11 January 2016 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
(4 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
(4 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(4 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(4 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
2 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
7 August 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 300
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 300
(4 pages)
7 June 2012Appointment of Ms Linda June Latimer as a director (2 pages)
7 June 2012Appointment of Ms Linda June Latimer as a director (2 pages)
7 June 2012Appointment of Mr Gavin Mcdonagh as a director (2 pages)
7 June 2012Appointment of Mr Gavin Mcdonagh as a director (2 pages)
8 May 2012Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 8 May 2012 (1 page)
8 May 2012Termination of appointment of Jonathan Bell as a director (1 page)
8 May 2012Termination of appointment of Macphee Nominees Limited as a director (1 page)
8 May 2012Termination of appointment of Macphee & Partners as a secretary (1 page)
8 May 2012Termination of appointment of Jonathan Bell as a director (1 page)
8 May 2012Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 8 May 2012 (1 page)
8 May 2012Termination of appointment of Macphee & Partners as a secretary (1 page)
8 May 2012Appointment of Gavin Mcdonagh as a secretary (1 page)
8 May 2012Termination of appointment of Macphee Nominees Limited as a director (1 page)
8 May 2012Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 8 May 2012 (1 page)
8 May 2012Appointment of Gavin Mcdonagh as a secretary (1 page)
4 May 2012Company name changed macphee 30 LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Company name changed macphee 30 LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)