Advanced company searchLink opens in new window

R.S.ERSKINE & COMPANY LIMITED

Company number SC059514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
16 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
16 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
16 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
16 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
24 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Jul 2023 AA01 Previous accounting period shortened from 31 October 2023 to 31 December 2022
20 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
25 Jan 2023 SH08 Change of share class name or designation
23 Jan 2023 SH02 Sub-division of shares on 20 December 2022
23 Jan 2023 SH10 Particulars of variation of rights attached to shares
17 Jan 2023 PSC02 Notification of Sjmb Optical Ltd as a person with significant control on 20 December 2022
17 Jan 2023 PSC02 Notification of Jl Stone Optics Ltd as a person with significant control on 20 December 2022
17 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 20/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 AP01 Appointment of Mr James Laurence Stone as a director on 20 December 2022
16 Jan 2023 AP01 Appointment of Mr Scott James Michael Busby as a director on 20 December 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
12 Jan 2023 AD01 Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 12 January 2023
07 Dec 2022 TM01 Termination of appointment of Niall Andrew Erskine as a director on 24 November 2022
07 Dec 2022 TM01 Termination of appointment of Ann Tracey Erskine as a director on 24 November 2022
29 Nov 2022 PSC02 Notification of Ho2 Management Limited as a person with significant control on 24 November 2022