- Company Overview for ERROL & CO LTD (SC583629)
- Filing history for ERROL & CO LTD (SC583629)
- People for ERROL & CO LTD (SC583629)
- More for ERROL & CO LTD (SC583629)
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
|
|
12 Mar 2018 | SH19 |
Statement of capital on 12 March 2018
|
|
12 Mar 2018 | SH20 | Statement by Directors | |
12 Mar 2018 | CAP-SS | Solvency Statement dated 28/02/18 | |
12 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-11
|