ERSKINE PARK LIMITED: Filings

  • Overview

    Company NameERSKINE PARK LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC391111
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ERSKINE PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jan 31, 2023

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jan 31, 2022

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Micro company accounts made up to Jan 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 5 Bright Close Bearsden Glasgow Scotland to 89 West Regent Street Glasgow G2 2BA

    1 pagesAD02

    Confirmation statement made on Jan 06, 2021 with updates

    4 pagesCS01

    Termination of appointment of Robert Houston Ayre as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mr Derek Peter Mcphail as a director on Feb 26, 2020

    2 pagesAP01

    Cessation of Robert Houston Ayre as a person with significant control on Feb 26, 2020

    1 pagesPSC07

    Notification of Derek Mcphail as a person with significant control on Feb 26, 2020

    2 pagesPSC01

    Termination of appointment of Jennifer Anne Ayre as a director on Feb 26, 2020

    1 pagesTM01

    Cessation of Jennifer Anne Ayre as a person with significant control on Feb 26, 2020

    1 pagesPSC07

    Registered office address changed from 272 Bath Street Glasgow G2 4JR to 89 West Regent Street Glasgow G2 2BA on Feb 27, 2020

    1 pagesAD01

    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