UKBizDB.co.uk

ERROL ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Errol Enterprises Limited. The company was founded 17 years ago and was given the registration number SC327095. The firm's registered office is in MIDLOTHIAN. You can find them at 1 Rutland Court, Edinburgh, Midlothian, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ERROL ENTERPRISES LIMITED
Company Number:SC327095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2007
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Rutland Court, Edinburgh, Midlothian, EH3 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rutland Court, Edinburgh, Midlothian, Scotland, EH3 8EY

Corporate Secretary29 June 2007Active
Errol Park, Errol Park, Errol, Perth, Scotland, PH2 7RA

Director17 March 2008Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director08 December 2023Active
1 Rutland Court, Edinburgh, EH3 8EY

Corporate Nominee Secretary29 June 2007Active
1 Rutland Court, Edinburgh, Midlothian, EH3 8EY

Director13 September 2017Active
Thorntonhill, Fossoway, Kinross, KY13 0PB

Director17 March 2008Active
1 Rutland Court, Edinburgh, EH3 8EY

Corporate Nominee Director29 June 2007Active

People with Significant Control

Mrs Camilla Louise Sellars
Notified on:09 July 2019
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Simon James Macdonald Lockhart
Notified on:29 June 2017
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:Scotland
Address:1, Rutland Court, Midlothian, Scotland, EH3 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr James Douglas Best
Notified on:29 June 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:Scotland
Address:1, Rutland Court, Midlothian, Scotland, EH3 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr James Cunison Drysdale
Notified on:29 June 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:Scotland
Address:1, Rutland Court, Midlothian, Scotland, EH3 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
The Honourable Alexander John Edward Dewar
Notified on:29 June 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:Scotland
Address:1, Rutland Court, Midlothian, Scotland, EH3 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr John Berry
Notified on:29 June 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr James Richard Heriot Maitland
Notified on:29 June 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Address

Change registered office address company with date old address new address.

Download
2024-01-25Address

Change registered office address company with date old address new address.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Resolution

Resolution.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Accounts

Change account reference date company current extended.

Download
2019-01-23Officers

Change person director company with change date.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.