ER3 SOLUTIONS LIMITED
Overview
Company Name | ER3 SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC291299 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ER3 SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ER3 SOLUTIONS LIMITED located?
Registered Office Address | c/o C/O PHS GROUP Westrigg Craig Street Blackridge EH48 3AU Bathgate West Lothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ER3 SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5031) LIMITED | Oct 05, 2005 | Oct 05, 2005 |
What are the latest accounts for ER3 SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ER3 SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Nov 23, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Nov 23, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2014 to Nov 23, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Finlayson as a secretary on Nov 24, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert James Dryburgh as a director on Nov 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Morisons Secretaries Limited as a secretary on Nov 24, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of William Mcewan Niven as a director on Nov 24, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Alasdair Woods as a director on Nov 24, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from Erskine House, 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O C/O Phs Group Westrigg Craig Street Blackridge Bathgate West Lothian EH48 3AU on Dec 08, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Who are the officers of ER3 SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FINLAYSON, David | Secretary | c/o C/O Phs Group Craig Street Blackridge EH48 3AU Bathgate Westrigg West Lothian Scotland | 193624620001 | |||||||||||
WOODS, Simon Alasdair | Director | c/o C/O Phs Group Craig Street Blackridge EH48 3AU Bathgate Westrigg West Lothian Scotland | England | British | Director | 63293730002 | ||||||||
MCKECHNIE (JNR), Robert James | Secretary | 39 Hauplands Way KA23 9GB West Kilbride Ayrshire | British | Chief Executive | 115101480001 | |||||||||
MORRISON, Frank | Secretary | 35 Ranfurly Road PA11 3EL Bridge Of Weir Renfrewshire | British | Company Director | 99665930001 | |||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
MORISONS SECRETARIES LIMITED | Secretary | Queen Street EH2 4NN Edinburgh 68 Midlothian Scotland |
| 83549280002 | ||||||||||
DRYBURGH, Robert James | Director | 37 Hermitage Gardens EH10 6AZ Edinburgh Midlothian | Scotland | British | Director | 119904610001 | ||||||||
GIBSON, Alicia | Director | Flat 0/2, 25 Camphill Avenue Langside G41 3AU Glasgow Lanarkshire | Irish | Company Director | 116565770001 | |||||||||
MCKECHNIE (JNR), Robert James | Director | 39 Hauplands Way KA23 9GB West Kilbride Ayrshire | Scotland | British | Chief Executive Officer | 115101480001 | ||||||||
MORRISON, Charles | Director | 2 Lithgow Avenue PA14 6XQ Langbank Renfrewshire | United Kingdom | United Kingdom | General Manager.Chairman | 99666000001 | ||||||||
MORRISON, Frank | Director | 35 Ranfurly Road PA11 3EL Bridge Of Weir Renfrewshire | Scotland | British | Company Director | 99665930001 | ||||||||
NIVEN, William Mcewan | Director | 5 Stirling Drive PA19 1AH Gourock Renfrewshire | Scotland | British | Director | 120786870001 | ||||||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of ER3 SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reisswolf Scotland Limited | Apr 06, 2016 | Craig Street Blackridge EH48 3AU Bathgate Westrigg Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ER3 SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Aug 22, 2006 Delivered On Aug 29, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0