Background WavePink WaveYellow Wave

ERISORT TRADING (ALINE) LIMITED (SC302115)

ERISORT TRADING (ALINE) LIMITED (SC302115) is an active UK company. incorporated on 10 May 2006. with registered office in South Lochs. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. ERISORT TRADING (ALINE) LIMITED has been registered for 19 years. Current directors include BARTLES-SMITH, David Charles, MACLEOD, Iain, MALCOLM, Martin and 5 others.

Company Number
SC302115
Status
active
Type
ltd
Incorporated
10 May 2006
Age
19 years
Address
Ravenspoint Development Centre, South Lochs, HS2 9QA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
BARTLES-SMITH, David Charles, MACLEOD, Iain, MALCOLM, Martin, MCDOWALL, Angus Donald, MORRISON, Donald, SHEPPARD, Benjamin Robert Jonathon, SZALAY, Zsolt, WATSON, David
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERISORT TRADING (ALINE) LIMITED

ERISORT TRADING (ALINE) LIMITED is an active company incorporated on 10 May 2006 with the registered office located in South Lochs. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. ERISORT TRADING (ALINE) LIMITED was registered 19 years ago.(SIC: 02100)

Status

active

Active since 19 years ago

Company No

SC302115

LTD Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Ravenspoint Development Centre Kershader South Lochs, HS2 9QA,

Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Nov 20
Director Joined
Nov 25
Director Joined
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Apr 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

BARTLES-SMITH, David Charles

Active
Kershader, South LochsHS2 9QA
Born July 1960
Director
Appointed 13 Nov 2025

MACLEOD, Iain

Active
Kershader, South LochsHS2 9QA
Born November 1963
Director
Appointed 02 Dec 2017

MALCOLM, Martin

Active
Kershader, South LochsHS2 9QA
Born October 1964
Director
Appointed 08 Apr 2026

MCDOWALL, Angus Donald

Active
Kershader, South LochsHS2 9QA
Born July 1956
Director
Appointed 02 Dec 2017

MORRISON, Donald

Active
Kershader, South LochsHS2 9QA
Born August 1948
Director
Appointed 31 Aug 2012

SHEPPARD, Benjamin Robert Jonathon

Active
Kershader, South LochsHS2 9QA
Born January 1972
Director
Appointed 13 Jan 2026

SZALAY, Zsolt

Active
Kershader, South LochsHS2 9QA
Born February 1968
Director
Appointed 11 Mar 2026

WATSON, David

Active
Kershader, South LochsHS2 9QA
Born March 1964
Director
Appointed 11 Feb 2026

MACLEOD, Iain Alasdair

Resigned
Kershader, South LochsHS2 9QA
Secretary
Appointed 01 May 2007
Resigned 29 Oct 2020

MORRISON, Angus

Resigned
4 Kershader, Isle Of LewisHS2 9QA
Secretary
Appointed 10 May 2006
Resigned 01 May 2007

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 10 May 2006
Resigned 10 May 2006

CAMERON, Moira Elizabeth

Resigned
Kershader, South LochsHS2 9QA
Born October 1954
Director
Appointed 15 Jun 2011
Resigned 14 Mar 2012

CAMERON, Paul

Resigned
Kershader, South LochsHS2 9QA
Born October 1965
Director
Appointed 15 Jun 2011
Resigned 25 May 2012

MACLEOD, Iain Alasdair

Resigned
Kershader, South LochsHS2 9QA
Born January 1965
Director
Appointed 10 May 2006
Resigned 29 Oct 2020

MCDOWALL, Angus Donald

Resigned
Kershader, South LochsHS2 9QA
Born July 1956
Director
Appointed 20 Dec 2008
Resigned 10 Aug 2012

MCDOWALL, Angus Donald

Resigned
13, Isle Of LewisHS2 9QB
Born July 1956
Director
Appointed 10 May 2006
Resigned 01 May 2008

MORRISON, Angus

Resigned
4 Kershader, Isle Of LewisHS2 9QA
Born August 1958
Director
Appointed 10 May 2006
Resigned 01 May 2007

PHILLIPS, David Arthur

Resigned
3 Garyvard, Isle Of LewisHS2 9QD
Born May 1939
Director
Appointed 10 May 2006
Resigned 01 Jul 2008

SANDISON, David

Resigned
Kershader, South LochsHS2 9QA
Born March 1973
Director
Appointed 15 Jun 2011
Resigned 02 Dec 2017

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 10 May 2006
Resigned 10 May 2006

Persons with significant control

1

The Erisort Trust

Active
Kershader, Isle Of LewisHS2 9QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2010
AAAnnual Accounts
Legacy
31 July 2009
287Change of Registered Office
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
16 February 2007
225Change of Accounting Reference Date
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Incorporation Company
10 May 2006
NEWINCIncorporation