Background WavePink WaveYellow Wave

ERSKINE MOBILE EYECARE LIMITED (SC479984)

ERSKINE MOBILE EYECARE LIMITED (SC479984) is an active UK company. incorporated on 13 June 2014. with registered office in Dunblane. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ERSKINE MOBILE EYECARE LIMITED has been registered for 11 years. Current directors include ALLISON, Douglas Ramsay, ERSKINE, Ann Tracey, ERSKINE, Niall Andrew.

Company Number
SC479984
Status
active
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
8 High Street, Dunblane, FK15 0AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ALLISON, Douglas Ramsay, ERSKINE, Ann Tracey, ERSKINE, Niall Andrew
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERSKINE MOBILE EYECARE LIMITED

ERSKINE MOBILE EYECARE LIMITED is an active company incorporated on 13 June 2014 with the registered office located in Dunblane. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). ERSKINE MOBILE EYECARE LIMITED was registered 11 years ago.(SIC: 47782)

Status

active

Active since 11 years ago

Company No

SC479984

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

8 High Street Dunblane, FK15 0AD,

Previous Addresses

14 High Street Dunblane FK15 0AD
From: 13 June 2014To: 14 July 2015
Timeline

2 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ALLISON, Douglas Ramsay

Active
DunblaneFK15 0AD
Born August 1991
Director
Appointed 26 Jan 2023

ERSKINE, Ann Tracey

Active
Gateway Business Park, Beancross Road, GrangemouthFK3 8WX
Born September 1964
Director
Appointed 13 Jun 2014

ERSKINE, Niall Andrew

Active
Gateway Business Park, Beancross Road, GrangemouthFK3 8WX
Born April 1965
Director
Appointed 13 Jun 2014

Persons with significant control

2

Mr Niall Andrew Erskine

Active
Gateway Business Park, Beancross Road, GrangemouthFK3 8WX
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Ann Tracey Erskine

Active
Gateway Business Park, Beancross Road, GrangemouthFK3 8WX
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Incorporation Company
13 June 2014
NEWINCIncorporation