Advanced company searchLink opens in new window

THE ERIGMORE ESTATE LIMITED

Company number SC414108

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)
06 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 28 February 2023
03 Mar 2023 MR04 Satisfaction of charge SC4141080002 in full
03 Mar 2023 MR04 Satisfaction of charge SC4141080001 in full
24 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
26 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
25 Jan 2022 AD01 Registered office address changed from Erigmore House and Caravan Park St. Marys Road Birnam Dunkeld PH8 0BJ Scotland to Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA on 25 January 2022
05 Jan 2022 AP03 Appointment of Michael John Wilmot as a secretary on 4 January 2022
05 Jan 2022 AA01 Current accounting period extended from 23 January 2022 to 28 February 2022
05 Jan 2022 AP01 Appointment of Mr Michael John Wilmot as a director on 4 January 2022
14 Dec 2021 TM01 Termination of appointment of Andrew Jonathan Wall as a director on 1 December 2021
19 Oct 2021 AA Total exemption full accounts made up to 23 January 2021
07 Apr 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
22 Jan 2021 AA Accounts for a dormant company made up to 23 January 2020
06 Jan 2021 MR01 Registration of charge SC4141080002, created on 23 December 2020
04 Jan 2021 AA01 Previous accounting period shortened from 28 February 2020 to 23 January 2020
24 Dec 2020 MR01 Registration of charge SC4141080001, created on 23 December 2020
27 Apr 2020 AA01 Previous accounting period extended from 31 December 2019 to 28 February 2020
04 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2020 PSC02 Notification of Verdant Leisure 2 Limited as a person with significant control on 24 January 2020
29 Jan 2020 PSC07 Cessation of Linda June Latimer as a person with significant control on 24 January 2020
29 Jan 2020 AA01 Current accounting period extended from 31 December 2020 to 28 February 2021
29 Jan 2020 AD01 Registered office address changed from C/O Gavin Mcdonagh the Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW to Erigmore House and Caravan Park St. Marys Road Birnam Dunkeld PH8 0BJ on 29 January 2020
29 Jan 2020 AP01 Appointment of Mr Graham Robert Hodgson as a director on 24 January 2020