Company NameERH Properties Ltd
DirectorsStuart Miller Crombie and Colin Peter Ross Crombie
Company StatusActive
Company NumberSC575542
CategoryPrivate Limited Company
Incorporation Date6 September 2017(6 years, 7 months ago)
Previous NameAndstrat (No. 420) A Limited

Business Activity

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

Directors

Director NameMr Stuart Miller Crombie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 West Harbour Road West Harbour Road
Edinburgh
EH5 1PN
Scotland
Director NameMr Colin Peter Ross Crombie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed11 June 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address17 West Harbour Road
Edinburgh
EH5 1PN
Scotland

Location

Registered Address17 West Harbour Road
West Harbour Road
Edinburgh
EH5 1PN
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

2 December 2023Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland to 17 West Harbour Road West Harbour Road Edinburgh EH5 1PN on 2 December 2023 (1 page)
6 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
18 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
5 September 2022Confirmation statement made on 5 September 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
6 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
12 June 2021Appointment of Mr Colin Peter Ross Crombie as a director on 11 June 2021 (2 pages)
12 June 2021Change of details for Mrs Emily Catherine Anne Mcrobbie as a person with significant control on 10 June 2021 (2 pages)
30 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
24 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
28 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
(3 pages)
9 November 2017Notification of Colin Peter Ross Crombie as a person with significant control on 3 November 2017 (2 pages)
9 November 2017Notification of Emily Catherine Anne Mcrobbie as a person with significant control on 3 November 2017 (2 pages)
9 November 2017Notification of Harry Charles Stuart Crombie as a person with significant control on 3 November 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Notification of Emily Catherine Anne Mcrobbie as a person with significant control on 3 November 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 3,885,000
(3 pages)
9 November 2017Notification of Colin Peter Ross Crombie as a person with significant control on 3 November 2017 (2 pages)
9 November 2017Notification of Harry Charles Stuart Crombie as a person with significant control on 3 November 2017 (2 pages)
9 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 3,885,000
(3 pages)
8 November 2017Change of share class name or designation (2 pages)
8 November 2017Change of share class name or designation (2 pages)
6 September 2017Incorporation
Statement of capital on 2017-09-06
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 September 2017Incorporation
Statement of capital on 2017-09-06
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)