Company NameErskine House Clydebank Limited
DirectorJames O'Donnell
Company StatusActive
Company NumberSC445044
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James O'Donnell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Jonathan McManus
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland

Location

Registered Address95 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1David Griffin
40.00%
Ordinary
40 at £1Elizabeth O'donnell
40.00%
Ordinary
20 at £1Jonathan Mcmanus
20.00%
Ordinary

Financials

Year2014
Net Worth£215,957
Cash£23,034
Current Liabilities£110,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 2 weeks ago)
Next Return Due15 June 2024 (1 month, 4 weeks from now)

Charges

6 September 2013Delivered on: 11 September 2013
Persons entitled: David Griffin

Classification: A registered charge
Particulars: Erskine house clydebank business park clydebank DMB55849.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 December 2017Purchase of own shares. (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
19 February 2016Termination of appointment of Jonathan Mcmanus as a director on 10 February 2016 (1 page)
19 February 2016Termination of appointment of Jonathan Mcmanus as a director on 10 February 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
11 September 2013Registration of charge 4450440001 (9 pages)
11 September 2013Registration of charge 4450440001 (9 pages)
26 March 2013Registered office address changed from C/O C/O Low Beaton Richmond 20 Renfield Street Glasgow G2 5AP Scotland on 26 March 2013 (1 page)
26 March 2013Registered office address changed from C/O C/O Low Beaton Richmond 20 Renfield Street Glasgow G2 5AP Scotland on 26 March 2013 (1 page)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)