Earlish Services Limited

General information

Name:

Earlish Services Ltd

Office Address:

1a Victoria Road DD1 1EL Dundee

Number: SC258214

Incorporation date: 2003-10-24

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Earlish Services Limited has existed on the British market for at least 21 years. Started with Companies House Reg No. SC258214 in the year 2003, the firm have office at 1a Victoria Road, Dundee DD1 1EL. From 2006-03-27 Earlish Services Limited is no longer under the name Struan Baptie Properties. This company's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. The firm's latest annual accounts cover the period up to 2023-01-31 and the most current confirmation statement was released on 2023-10-24.

There is just one director at present managing this specific business, namely Struan B. who's been carrying out the director's tasks since 2003-10-24. Furthermore, the director's tasks are constantly helped with by a secretary - Alistair B., who was officially appointed by this business in April 2012.

Struan B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Earlish Services Limited 2006-03-27
  • Struan Baptie Properties Limited 2003-10-24

Financial data based on annual reports

Company staff

Alistair B.

Role: Secretary

Appointed: 23 April 2012

Latest update: 18 February 2024

Struan B.

Role: Director

Appointed: 24 October 2003

Latest update: 18 February 2024

People with significant control

Struan B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 31 October 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 3 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 23 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 19 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN to 1a Victoria Road Dundee DD1 1EL on Thursday 13th July 2023 (AD01)
filed on: 13th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Chapelshade House 78-84 Bell Street

Post code:

DD1 1HN

City / Town:

Dundee

HQ address,
2014

Address:

Chapelshade House 78-84 Bell Street

Post code:

DD1 1HN

City / Town:

Dundee

HQ address,
2015

Address:

Chapelshade House 78-84 Bell Street

Post code:

DD1 1HN

City / Town:

Dundee

HQ address,
2016

Address:

Chapelshade House 78-84 Bell Street

Post code:

DD1 1HN

City / Town:

Dundee

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode