Advanced company searchLink opens in new window

ERSKINE NOMINEES LIMITED

Company number SC055107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
15 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Feb 2017 TM02 Termination of appointment of Louise Meads as a secretary on 3 February 2017
07 Feb 2017 AP03 Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017
31 Mar 2016 CH01 Director's details changed for Mr David Berry on 27 February 2016
16 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
12 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
30 Jan 2015 AA Accounts for a dormant company made up to 28 September 2014
24 Dec 2014 TM01 Termination of appointment of Patricia Drummond as a director on 30 November 2014
01 Aug 2014 AP01 Appointment of Mr David Berry as a director on 8 July 2014
30 Jul 2014 TM02 Termination of appointment of Judie Howlett as a secretary on 8 July 2014
30 Jul 2014 TM01 Termination of appointment of John Howard Beeston as a director on 8 July 2014
17 Mar 2014 AP03 Appointment of Ms Judie Howlett as a secretary
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
17 Jan 2014 AA Accounts for a dormant company made up to 29 September 2013
20 Aug 2013 AP01 Appointment of Mr Robert Irving as a director
20 Aug 2013 AP01 Appointment of Ms Patricia Drummond as a director
20 Aug 2013 AP01 Appointment of Mr John Howard Beeston as a director
20 Aug 2013 TM01 Termination of appointment of Alastair Mclean as a director
20 Aug 2013 AP01 Appointment of Ms Angela Wright as a director
20 Aug 2013 TM01 Termination of appointment of Matthew Collis as a director
15 Jul 2013 AD01 Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013
22 Apr 2013 TM01 Termination of appointment of Henry Algeo as a director
27 Mar 2013 TM02 Termination of appointment of Judie Howlett as a secretary