Advanced company searchLink opens in new window

ERROL & CO LTD

Company number SC583629

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
01 Aug 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
30 Sep 2023 TM01 Termination of appointment of Stuart Andrew John Carmichael as a director on 30 September 2023
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
06 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
03 Nov 2021 AP01 Appointment of Mrs Nina Elisabeth Deakin as a director on 29 October 2021
19 Oct 2021 PSC07 Cessation of Gregor Henderson Deakin as a person with significant control on 6 October 2021
19 Oct 2021 TM01 Termination of appointment of Gregor Henderson Deakin as a director on 6 October 2021
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
03 Dec 2018 PSC01 Notification of Gregor Henderson Deakin as a person with significant control on 11 December 2017
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 4,500,001
12 Mar 2018 SH19 Statement of capital on 12 March 2018
  • GBP 2,150,001
12 Mar 2018 SH20 Statement by Directors
12 Mar 2018 CAP-SS Solvency Statement dated 28/02/18
12 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The disposal by the company of the entire issued share capital of luxury cottages loch tay LIMITED be approved 28/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-11
  • GBP 1