Company NameEskgrove (WL) Limited
Company StatusActive
Company NumberSC510430
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Colin Cumberland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Grant James Simpson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr David Lindsay Sands
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr David Sands
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed27 March 2023(7 years, 8 months after company formation)
Appointment Duration1 year
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed09 July 2015(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 March 2023Notification of Vrackie Properties Limited as a person with significant control on 4 February 2019 (2 pages)
27 March 2023Cessation of Colin Cumberland as a person with significant control on 4 February 2019 (1 page)
27 March 2023Termination of appointment of as Company Services Limited as a secretary on 27 March 2023 (1 page)
27 March 2023Cessation of Grant James Simpson as a person with significant control on 4 February 2019 (1 page)
27 March 2023Registered office address changed from 1 Rutland Court Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 27 March 2023 (1 page)
27 March 2023Appointment of Turcan Connell Company Secretaries Limited as a secretary on 27 March 2023 (2 pages)
27 March 2023Cessation of David Lindsay Sands as a person with significant control on 4 February 2019 (1 page)
23 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 August 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
10 August 2022Change of details for Mr Grant James Simpson as a person with significant control on 6 July 2022 (2 pages)
3 March 2022Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
13 September 2021Statement of capital on 12 August 2021
  • GBP 10.00
(6 pages)
6 July 2021Director's details changed for Mr David Lindsay Sands on 6 July 2021 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
6 July 2021Director's details changed for Mr David Sands on 6 July 2021 (2 pages)
6 July 2021Director's details changed for Mr Grant James Simpson on 6 July 2021 (2 pages)
6 July 2021Director's details changed for Mr Colin Cumberland on 6 July 2021 (2 pages)
6 July 2021Change of details for Mr Grant James Simpson as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Change of details for Mr Grant Simpson as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Director's details changed for Mr Grant James Simpson on 5 July 2021 (2 pages)
4 December 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
6 August 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 April 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 1,400,010
(3 pages)
22 April 2020Statement of capital following an allotment of shares on 30 November 2019
  • GBP 1,100,010
(3 pages)
4 November 2019Notification of David Lindsay Sands as a person with significant control on 4 February 2019 (2 pages)
4 November 2019Second filing of Confirmation Statement dated 08/07/2019 (9 pages)
15 August 201908/07/19 Statement of Capital gbp 600010.00
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing 04/11/2019
(5 pages)
14 August 2019Change of details for Mr Colin Cumberland as a person with significant control on 7 July 2019 (2 pages)
14 August 2019Director's details changed for Mr Colin Cumberland on 7 July 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
15 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision - 2 ordinary shares of £1.00 each into 200 ordinary shares of £0.01 each 04/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 February 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 600,010
(3 pages)
7 February 2019Change of share class name or designation (2 pages)
7 February 2019Sub-division of shares on 4 February 2019 (4 pages)
4 February 2019Appointment of Mr David Lindsay Sands as a director on 4 February 2019 (2 pages)
4 February 2019Appointment of Mr David Sands as a director on 4 February 2019 (2 pages)
5 September 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
5 September 2018Director's details changed for Mr Grant James Simpson on 7 July 2018 (2 pages)
22 August 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
20 July 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)