General information

Name:

Erisort Limited

Office Address:

Ailtenis Tobson HS2 9NA Isle Of Lewis

Number: SC382495

Incorporation date: 2010-07-26

Dissolution date: 2022-12-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Erisort was registered on Mon, 26th Jul 2010 as a private limited company. This firm headquarters was based in Isle Of Lewis on Ailtenis, Tobson. The address postal code is HS2 9NA. The registration number for Erisort Ltd was SC382495. Erisort Ltd had been in business for 12 years until Tue, 27th Dec 2022.

For this particular company, all of director's assignments have so far been fulfilled by Lesley-Anne E. and Roderick E.. Within the group of these two people, Lesley-Anne E. had carried on with the company for the longest time, having been a member of the Management Board for 12 years.

Executives who controlled the firm include: Roderick E. owned over 1/2 to 3/4 of company shares . Lesley-Anne E. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lesley-Anne E.

Role: Director

Appointed: 26 July 2010

Latest update: 25 February 2024

Roderick E.

Role: Director

Appointed: 26 July 2010

Latest update: 25 February 2024

People with significant control

Roderick E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Lesley-Anne E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 August 2023
Confirmation statement last made up date 26 July 2022
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 15 April 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 March 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 February 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 28 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 28 November 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Endrick Cottage Polmaise Road

Post code:

FK7 9JH

City / Town:

Stirling

HQ address,
2013

Address:

Endrick Cottage 16 Polmaise Road

Post code:

FK7 9JH

City / Town:

Stirling

HQ address,
2014

Address:

Endrick Cottage 16 Polmaise Road

Post code:

FK7 9JH

City / Town:

Stirling

Accountant/Auditor,
2012

Name:

Macfarlane Gray Limited

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode