ERSKINE LOGIE AUTOMATION LIMITED

ERSKINE LOGIE AUTOMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameERSKINE LOGIE AUTOMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC482568
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ERSKINE LOGIE AUTOMATION LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ERSKINE LOGIE AUTOMATION LIMITED located?

    Registered Office Address
    3 Clairmont Gardens
    G3 7LW Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ERSKINE LOGIE AUTOMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    AKARI AUTOMATE LIMITEDMay 19, 2020May 19, 2020
    ERSKINE LOGIE LIMITEDJul 21, 2014Jul 21, 2014

    What are the latest accounts for ERSKINE LOGIE AUTOMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for ERSKINE LOGIE AUTOMATION LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2023

    What are the latest filings for ERSKINE LOGIE AUTOMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Feb 28, 2023

    8 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 3 Clairmont Gardens Glasgow G3 7LW on Sep 25, 2023

    1 pagesAD01

    Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on Apr 05, 2023

    1 pagesAD01

    Total exemption full accounts made up to Feb 28, 2022

    8 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    8 pagesAA

    Total exemption full accounts made up to Feb 29, 2020

    8 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 23, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 20, 2020

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 19, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 15, 2020

    RES15

    Previous accounting period shortened from Jul 31, 2020 to Feb 28, 2020

    1 pagesAA01

    Confirmation statement made on Sep 26, 2019 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 21, 2018 with updates

    4 pagesCS01

    Cessation of Elspeth Vance Maclean Mcmanus Inch as a person with significant control on Aug 01, 2018

    1 pagesPSC07

    Termination of appointment of Elspeth Vance Maclean Mcmanus Inch as a director on Aug 01, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 21, 2017 with no updates

    3 pagesCS01

    Who are the officers of ERSKINE LOGIE AUTOMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCH, Keith Logie
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Director
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    ScotlandBritishManaging Director 27223720002
    STUART, Roderick Angus Erskine
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Director
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    ScotlandBritishSales Director 99771380001
    INCH, Elspeth Vance Maclean Mcmanus
    Citypoint 2
    25 Tyndrum Street
    G4 0JY Glasgow
    C/O Hardie Caldwell Llp
    Scotland
    Director
    Citypoint 2
    25 Tyndrum Street
    G4 0JY Glasgow
    C/O Hardie Caldwell Llp
    Scotland
    United KingdomBritishAdministrative Assistant 124634930001

    Who are the persons with significant control of ERSKINE LOGIE AUTOMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Elspeth Vance Maclean Mcmanus Inch
    Citypoint 2
    25 Tyndrum Street
    G4 0JY Glasgow
    C/O Hardie Caldwell Llp
    Apr 06, 2016
    Citypoint 2
    25 Tyndrum Street
    G4 0JY Glasgow
    C/O Hardie Caldwell Llp
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Keith Logie Inch
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Apr 06, 2016
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Roderick Angus Erskine Stuart
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Apr 06, 2016
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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