Background WavePink WaveYellow Wave

EGERTON HOUSE DEVELOPMENTS LIMITED (SC574040)

EGERTON HOUSE DEVELOPMENTS LIMITED (SC574040) is an active UK company. incorporated on 17 August 2017. with registered office in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. EGERTON HOUSE DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include FRASER, Robert Gordon, GILLIES, Hugh.

Company Number
SC574040
Status
active
Type
ltd
Incorporated
17 August 2017
Age
8 years
Address
Crutherland House And Spa, East Kilbride, G75 0QJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRASER, Robert Gordon, GILLIES, Hugh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGERTON HOUSE DEVELOPMENTS LIMITED

EGERTON HOUSE DEVELOPMENTS LIMITED is an active company incorporated on 17 August 2017 with the registered office located in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. EGERTON HOUSE DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

SC574040

LTD Company

Age

8 Years

Incorporated 17 August 2017

Size

N/A

Accounts

ARD: 24/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 June 2026
Period: 27 September 2024 - 24 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Crutherland House And Spa Strathaven Road East Kilbride, G75 0QJ,

Previous Addresses

Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
From: 17 August 2017To: 23 October 2023
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FRASER, Robert Gordon

Active
Strathaven Road, East KilbrideG75 0QJ
Born September 1957
Director
Appointed 12 Nov 2021

GILLIES, Hugh

Active
Strathaven Road, East KilbrideG75 0QJ
Born September 1992
Director
Appointed 20 Oct 2022

CARTER, Phil

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born October 1985
Director
Appointed 07 Jan 2022
Resigned 05 Dec 2022

FALLS, Aaron Peter

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born May 1979
Director
Appointed 19 May 2021
Resigned 07 Jan 2022

FRASER, Robert Gordon

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born September 1957
Director
Appointed 17 Aug 2017
Resigned 19 May 2021

GILLIES, Iain

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born March 1962
Director
Appointed 19 Jun 2020
Resigned 07 Dec 2020

MACDONALD, Ruaridh

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born June 1975
Director
Appointed 17 Aug 2017
Resigned 19 Jun 2020

O'NEILL, Tara

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born May 1978
Director
Appointed 07 Dec 2020
Resigned 12 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
East Kilbride, GlasgowG75 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
Halifax, West YorkshireHX1 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 05 May 2023
Whiteside Industrial Estate, BathgateEH48 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 June 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
5 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 June 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2018
AA01Change of Accounting Reference Date
Memorandum Articles
15 September 2017
MAMA
Resolution
15 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Incorporation Company
17 August 2017
NEWINCIncorporation