About

Registered Number: SC311407
Date of Incorporation: 03/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 42 Dudhope Crescent Road, Dundee, DD1 5RR

 

Having been setup in 2006, Erskine Homes Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 28 January 2020
AA - Annual Accounts 01 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 26 November 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
AA - Annual Accounts 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
363a - Annual Return 03 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
410(Scot) - N/A 30 June 2007
410(Scot) - N/A 23 June 2007
CERTNM - Change of name certificate 08 January 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 03 November 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 19 June 2007 Outstanding

N/A

Floating charge 08 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.