Advanced company searchLink opens in new window

ERSKINE PARK LIMITED

Company number SC391111

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)
17 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2024 AA Micro company accounts made up to 31 January 2023
03 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
13 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2023 AA Micro company accounts made up to 31 January 2022
19 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2022 AA Micro company accounts made up to 31 January 2021
12 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
12 Jan 2022 AD02 Register inspection address has been changed from 5 Bright Close Bearsden Glasgow Scotland to 89 West Regent Street Glasgow G2 2BA
02 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with updates
04 Aug 2020 TM01 Termination of appointment of Robert Houston Ayre as a director on 31 July 2020
27 Feb 2020 AP01 Appointment of Mr Derek Peter Mcphail as a director on 26 February 2020
27 Feb 2020 PSC07 Cessation of Robert Houston Ayre as a person with significant control on 26 February 2020
27 Feb 2020 PSC01 Notification of Derek Mcphail as a person with significant control on 26 February 2020
27 Feb 2020 TM01 Termination of appointment of Jennifer Anne Ayre as a director on 26 February 2020
27 Feb 2020 PSC07 Cessation of Jennifer Anne Ayre as a person with significant control on 26 February 2020
27 Feb 2020 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR to 89 West Regent Street Glasgow G2 2BA on 27 February 2020