ERC HALLMARK LTD

Company Documents

DateDescription
16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

15/02/2415 February 2024 Termination of appointment of Ryan James Baillie as a secretary on 2024-02-13

View Document

15/02/2415 February 2024 Appointment of Mr Ryan James Baillie as a director on 2024-02-14

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

15/02/2415 February 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Cessation of Ryan James Baillie as a person with significant control on 2024-01-13

View Document

15/02/2415 February 2024 Termination of appointment of Ryan James Baillie as a director on 2024-01-01

View Document

08/02/248 February 2024 Termination of appointment of Darren Inglis as a director on 2024-01-31

View Document

08/02/248 February 2024 Cessation of Darren Inglis as a person with significant control on 2024-01-31

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/08/2327 August 2023 Notification of Darren Inglis as a person with significant control on 2023-08-01

View Document

18/08/2318 August 2023 Appointment of Mr Darren Inglis as a director on 2023-08-05

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

28/04/2328 April 2023 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-04-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR RYAN JAMES BAILLIE / 18/01/2021

View Document

15/12/2015 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company