Errol Estate Limited MIDLOTHIAN


Errol Estate started in year 2007 as Private Limited Company with registration number SC327095. The Errol Estate company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Midlothian at 1 Rutland Court. Postal code: EH3 8EY. Since 2021-09-22 Errol Estate Limited is no longer carrying the name Errol Enterprises.

The company has 2 directors, namely Harry L., James H.. Of them, James H. has been with the company the longest, being appointed on 17 March 2008 and Harry L. has been with the company for the least time - from 8 December 2023. As of 17 May 2024, there were 2 ex directors - Alexander D., Simon M. and others listed below. There were no ex secretaries.

Errol Estate Limited Address / Contact

Office Address 1 Rutland Court
Office Address2 Edinburgh
Town Midlothian
Post code EH3 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC327095
Date of Incorporation Fri, 29th Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Harry L.

Position: Director

Appointed: 08 December 2023

James H.

Position: Director

Appointed: 17 March 2008

As Company Services Limited

Position: Corporate Secretary

Appointed: 29 June 2007

Alexander D.

Position: Director

Appointed: 13 September 2017

Resigned: 08 December 2023

Simon M.

Position: Director

Appointed: 17 March 2008

Resigned: 13 September 2017

Anderson Strathern Ws

Position: Corporate Nominee Secretary

Appointed: 29 June 2007

Resigned: 29 June 2007

As Director Limited

Position: Corporate Nominee Director

Appointed: 29 June 2007

Resigned: 25 March 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 7 names. As BizStats identified, there is James D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alexander D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James D.

Notified on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

John B.

Notified on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexander D.

Notified on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

James M.

Notified on 29 June 2017
Nature of control: significiant influence or control

Camilla S.

Notified on 9 July 2019
Nature of control: 75,01-100% shares

Simon M.

Notified on 29 June 2017
Ceased on 17 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

James B.

Notified on 29 June 2017
Ceased on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Errol Enterprises September 22, 2021
Andstrat (no. 268) April 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand122 390346 382151 446129 976373 860125 586
Current Assets1 066 4331 210 4611 845 7362 111 8672 357 1332 905 162
Debtors462 386425 875706 9011 094 508907 6241 423 292
Net Assets Liabilities1 044 1241 229 8841 546 9611 816 9811 992 2372 226 367
Other Debtors327 449299 919681 313884 782593 414910 109
Property Plant Equipment348 470378 397384 031364 197335 760299 049
Total Inventories481 657438 204987 389952 2821 075 6491 356 284
Other
Accumulated Depreciation Impairment Property Plant Equipment397 882443 747448 957493 647535 320572 031
Average Number Employees During Period 55777
Corporation Tax Payable4 16546 28192 279324 013217 678134 796
Creditors359 27612 939671 303712 479683 005961 716
Increase From Depreciation Charge For Year Property Plant Equipment 56 60169 57144 69041 67336 711
Net Current Assets Liabilities707 157875 9291 174 4331 464 2871 674 1281 943 446
Number Shares Issued Fully Paid 57    
Other Creditors261 62612 939388 726232 530286 038526 168
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 73664 361   
Other Disposals Property Plant Equipment 61 38665 558   
Other Taxation Social Security Payable4 3287 2977 846   
Par Value Share 1    
Property Plant Equipment Gross Cost746 352822 144832 988857 844871 080 
Provisions For Liabilities Balance Sheet Subtotal11 50311 50311 50311 50317 65116 128
Total Additions Including From Business Combinations Property Plant Equipment 137 17876 40224 85613 236 
Total Assets Less Current Liabilities1 055 6271 254 3261 558 4641 848 2852 009 8882 242 495
Trade Creditors Trade Payables89 157127 646182 452155 936179 289300 752
Trade Debtors Trade Receivables134 937125 95625 588209 726314 210513 183

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP. Change occurred on 2024-01-25. Company's previous address: C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP United Kingdom.
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements