About

Registered Number: SC175474
Date of Incorporation: 15/05/1997 (27 years ago)
Company Status: Active
Registered Address: C/O T C Young, 7 West George Street, Glasgow, G2 1BA

 

Established in 1997, Erskine Developments Ltd has its registered office in Glasgow, it's status at Companies House is "Active". This company does not have any directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 04 May 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 22 March 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 28 January 2015
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 11 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 02 September 2011
TM01 - Termination of appointment of director 01 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 10 May 2010
CH04 - Change of particulars for corporate secretary 10 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 04 June 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 15 September 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
363s - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 03 May 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 07 May 2004
287 - Change in situation or address of Registered Office 11 February 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 29 May 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 09 March 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 23 May 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 01 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
225 - Change of Accounting Reference Date 19 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
287 - Change in situation or address of Registered Office 17 June 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.