4th Floor
Edinburgh
EH1 2EL
Scotland
Director Name | Ms Lynette Katherine Hamilton Purves |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Erg 2 Castle Terrace 4th Floor Edinburgh EH1 2EL Scotland |
Director Name | Marina Ursula Bauer |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 November 2023(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Erg 2 Castle Terrace 4th Floor Edinburgh EH1 2EL Scotland |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Pieter Bakker |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Director Name | Mr Derek Buchan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Director Name | Mr James Joshua Gray |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Director Name | Mr James Gray |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Director Name | Ms Marie Frances Gray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Director Name | Mrs Norma Gray |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Director Name | Mr Peter Gray |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Director Name | Mr Timothy Richard Philpot |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Director Name | Mr Ronald Alexander Shanks |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Secretary Name | Mr Timothy Richard Philpot |
---|---|
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Director Name | Mr Alastair James Hamilton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2019) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 1 St Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Mr Mark Stanton Evans |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Mr Andrea Ferrando |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 August 2018(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 St Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Mr Costantino Deperu |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 08 November 2023) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Erg 2 Castle Terrace 4th Floor Edinburgh EH1 2EL Scotland |
Registered Address | 2 Castle Terrace 4th Floor Edinburgh EH1 2EL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Derek Buchan 5.00% Ordinary |
---|---|
2.5k at £1 | James Gray 5.00% Ordinary |
2.5k at £1 | Pieter Bakker 5.00% Ordinary |
10k at £1 | Marie Frances Gray 20.00% Ordinary |
10k at £1 | Timothy Richard Philpot 20.00% Ordinary |
7.5k at £1 | Ronald Alexander Shanks 15.00% Ordinary |
5k at £1 | James Joshua Gray 10.00% Ordinary |
5k at £1 | Norma Gray 10.00% Ordinary |
5k at £1 | Peter Gray 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,419 |
Cash | £11,884 |
Current Liabilities | £413,715 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
5 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
1 July 2020 | Amended audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
15 May 2020 | Director's details changed for Mr Charles Napier Williams on 31 January 2020 (2 pages) |
15 May 2020 | Director's details changed for Mr Costantino Deperu on 31 January 2020 (2 pages) |
16 April 2020 | Appointment of Lynette Katherine Hamilton Purves as a director on 15 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Mark Stanton Evans as a director on 15 April 2020 (1 page) |
1 April 2020 | Change of details for Erg Uk Holding Ltd as a person with significant control on 3 February 2020 (2 pages) |
13 February 2020 | Notification of Erg Uk Holding Ltd as a person with significant control on 1 January 2020 (2 pages) |
12 February 2020 | Cessation of Erg S.P.A as a person with significant control on 1 January 2020 (1 page) |
31 January 2020 | Registered office address changed from 1 st Colme Street Edinburgh EH3 6AA to 2 Castle Terrace 4th Floor Edinburgh Scotland EH1 2EL on 31 January 2020 (1 page) |
8 October 2019 | Appointment of Mr Charles Napier Williams as a director on 27 September 2019 (2 pages) |
8 October 2019 | Termination of appointment of Alastair James Hamilton as a director on 27 September 2019 (1 page) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
9 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
18 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (324 pages) |
18 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
20 May 2019 | Director's details changed for Mr Alastair James Hamilton on 1 August 2018 (2 pages) |
20 May 2019 | Director's details changed for Mr Mark Stanton Evans on 3 August 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
30 October 2018 | Appointment of Mr Costantino Deperu as a director on 12 October 2018 (2 pages) |
30 October 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
30 October 2018 | Termination of appointment of Andrea Ferrando as a director on 12 October 2018 (1 page) |
17 August 2018 | Appointment of Mr Andrea Ferrando as a director on 3 August 2018 (2 pages) |
17 August 2018 | Appointment of Mr Mark Stanton Evans as a director on 3 August 2018 (2 pages) |
17 August 2018 | Director's details changed for Mr Andrea Ferrando on 3 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Alastair James Hamilton as a director on 1 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Pieter Bakker as a director on 1 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Timothy Richard Philpot as a secretary on 1 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Norma Gray as a director on 1 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Ronald Alexander Shanks as a director on 1 August 2018 (1 page) |
9 August 2018 | Notification of Erg S.P.A as a person with significant control on 1 August 2018 (2 pages) |
9 August 2018 | Withdrawal of a person with significant control statement on 9 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Peter Gray as a director on 1 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Derek Buchan as a director on 1 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Timothy Richard Philpot as a director on 1 August 2018 (1 page) |
9 August 2018 | Termination of appointment of James Gray as a director on 1 August 2018 (1 page) |
9 August 2018 | Termination of appointment of James Joshua Gray as a director on 1 August 2018 (1 page) |
6 August 2018 | Registered office address changed from 22 Carden Place Aberdeen Aberdeenshire AB10 1UQ to 1 st Colme Street Edinburgh EH3 6AA on 6 August 2018 (2 pages) |
6 August 2018 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 2 August 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
23 July 2018 | Termination of appointment of Marie Frances Gray as a director on 18 July 2018 (1 page) |
19 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
9 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (13 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (13 pages) |
18 May 2012 | Incorporation (37 pages) |
18 May 2012 | Incorporation (37 pages) |