SCHOOL'S OUT ERSKINE LTD.
Status | ACTIVE |
Company No. | SC388589 |
Category | Private Limited Company |
Incorporated | 10 Nov 2010 |
Age | 13 years, 6 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
SCHOOL'S OUT ERSKINE LTD. is an active private limited company with number SC388589. It was incorporated 13 years, 6 months, 21 days ago, on 10 November 2010. The company address is 9 Glasgow Road, Paisley, PA1 3QS, Renfrewshire.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Change person director company with change date
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Paterson
Change date: 2017-11-10
Documents
Accounts with accounts type dormant
Date: 24 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type dormant
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-06
Officer name: Peter Logue
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-06
Officer name: Christina Barlow Logue
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-06
Officer name: Mr Scott Paterson
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
Old address: 3 Home Farm Steading Erskine Ferry Road Bishopton Renfrewshire PA7 5DF
New address: 9 Glasgow Road Paisley Renfrewshire PA1 3QS
Change date: 2015-09-08
Documents
Accounts with accounts type dormant
Date: 12 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type dormant
Date: 18 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type dormant
Date: 21 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type dormant
Date: 02 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Appoint person director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christina Barlow Logue
Documents
Appoint person director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Logue
Documents
Change registered office address company with date old address
Date: 15 Dec 2010
Action Date: 15 Dec 2010
Category: Address
Type: AD01
Old address: Moncrieff House 10 Moncrieff Street Paisley PA3 2BE United Kingdom
Change date: 2010-12-15
Documents
Capital allotment shares
Date: 15 Dec 2010
Action Date: 10 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-10
Capital : 10 GBP
Documents
Termination secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen George Mabbott
Documents
Some Companies
ANDREW SPENCE HEALTH, SAFETY & RISK CONSULTANCY LTD
74 HIGH STREET,NORTHALLERTON,DL7 8EG
Number: | 11571710 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11604880 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD CHICK ASSOCIATES LIMITED
THE STEADING WHEELERS LANE,BETCHWORTH,RH3 7HJ
Number: | 06901289 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VICTORIA STREET,BELVEDERE,DA17 5LN
Number: | 11799821 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 NOTTINGHAM ROAD,NOTTINGHAMSHIRE,NG18 1BL
Number: | 04454129 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK GATES BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 11305437 |
Status: | ACTIVE |
Category: | Private Limited Company |