ESKMUIR SECURITIES LIMITED

Register to unlock more data on OkredoRegister

ESKMUIR SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07538317

Incorporation date

22/02/2011

Size

Full

Contacts

Registered address

Registered address

8 Queen Anne Street, London W1G 9LDCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2011)
dot icon29/03/2026
Full accounts made up to 2025-09-30
dot icon27/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon22/04/2025
Termination of appointment of Richard John Millard Collier as a director on 2025-04-18
dot icon28/03/2025
Full accounts made up to 2024-09-30
dot icon03/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon04/07/2024
Part of the property or undertaking has been released from charge 1
dot icon04/07/2024
Part of the property or undertaking has been released from charge 075383170017
dot icon04/07/2024
Part of the property or undertaking has been released from charge 075383170022
dot icon04/07/2024
Part of the property or undertaking has been released from charge 075383170026
dot icon15/04/2024
Appointment of Mr William James Naunton as a director on 2024-04-04
dot icon27/03/2024
Full accounts made up to 2023-09-30
dot icon11/03/2024
Termination of appointment of David Eric Laing as a director on 2024-03-03
dot icon11/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon09/11/2023
Registration of charge 075383170030, created on 2023-11-07
dot icon08/11/2023
Registration of charge 075383170029, created on 2023-10-31
dot icon01/11/2023
Registration of charge 075383170028, created on 2023-10-31
dot icon12/09/2023
Appointment of Mr Nicholas John Gregory as a director on 2023-09-01
dot icon20/03/2023
Full accounts made up to 2022-09-30
dot icon06/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon27/06/2022
Satisfaction of charge 075383170023 in part
dot icon27/06/2022
Satisfaction of charge 075383170026 in part
dot icon27/06/2022
Satisfaction of charge 1 in part
dot icon19/04/2022
Full accounts made up to 2021-09-30
dot icon18/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon31/01/2022
Termination of appointment of John Martin Kirby Laing as a director on 2022-01-18
dot icon11/10/2021
Registration of charge 075383170027, created on 2021-10-06
dot icon05/10/2021
Registration of charge 075383170026, created on 2021-09-30
dot icon18/05/2021
Full accounts made up to 2020-09-30
dot icon02/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon30/12/2020
Registration of charge 075383170025, created on 2020-12-23
dot icon24/12/2020
Registration of charge 075383170024, created on 2020-12-16
dot icon23/12/2020
Registration of charge 075383170023, created on 2020-12-16
dot icon24/09/2020
Registration of charge 075383170022, created on 2020-09-24
dot icon26/03/2020
Full accounts made up to 2019-09-30
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon11/03/2019
Full accounts made up to 2018-09-30
dot icon11/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon19/03/2018
Full accounts made up to 2017-09-30
dot icon12/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon22/08/2017
Registration of charge 075383170021, created on 2017-08-21
dot icon28/03/2017
Registration of charge 075383170020, created on 2017-03-24
dot icon16/03/2017
Full accounts made up to 2016-09-30
dot icon14/03/2017
Appointment of Mr James Arthur Harding as a director on 2017-03-08
dot icon14/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon22/07/2016
Registration of charge 075383170019, created on 2016-07-19
dot icon15/06/2016
Registration of charge 075383170018, created on 2016-06-13
dot icon18/05/2016
Full accounts made up to 2015-09-30
dot icon10/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon05/01/2016
Appointment of Mr Nicholas John Treble as a director on 2015-12-21
dot icon07/11/2015
Registration of charge 075383170017, created on 2015-11-05
dot icon17/07/2015
Registration of charge 075383170016, created on 2015-07-07
dot icon24/04/2015
Full accounts made up to 2014-09-30
dot icon17/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon18/10/2014
Registration of charge 075383170015, created on 2014-10-16
dot icon19/04/2014
Registration of charge 075383170014
dot icon14/04/2014
Full accounts made up to 2013-09-30
dot icon05/04/2014
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon04/04/2014
Registration of charge 075383170013
dot icon10/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon08/11/2013
Registration of charge 075383170012
dot icon06/11/2013
Registration of charge 075383170011
dot icon05/09/2013
Registration of charge 075383170010
dot icon02/09/2013
Registration of charge 075383170009
dot icon29/08/2013
Registration of charge 075383170008
dot icon11/06/2013
Registration of charge 075383170007
dot icon26/03/2013
Full accounts made up to 2012-09-30
dot icon19/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/10/2012
Duplicate mortgage certificatecharge no:4
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/08/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon21/03/2012
Full accounts made up to 2011-09-30
dot icon05/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon19/09/2011
Appointment of Mr James Arthur Harding as a secretary
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2011
Current accounting period shortened from 2012-02-28 to 2011-09-30
dot icon01/03/2011
Termination of appointment of Ovalsec Limited as a secretary
dot icon01/03/2011
Termination of appointment of Oval Nominees Limited as a director
dot icon22/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESKMUIR SECURITIES LIMITED

ESKMUIR SECURITIES LIMITED is an(a) Active company incorporated on 22/02/2011 with the registered office located at 8 Queen Anne Street, London W1G 9LD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESKMUIR SECURITIES LIMITED?

toggle

ESKMUIR SECURITIES LIMITED is currently Active. It was registered on 22/02/2011 .

Where is ESKMUIR SECURITIES LIMITED located?

toggle

ESKMUIR SECURITIES LIMITED is registered at 8 Queen Anne Street, London W1G 9LD.

What does ESKMUIR SECURITIES LIMITED do?

toggle

ESKMUIR SECURITIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ESKMUIR SECURITIES LIMITED?

toggle

The latest filing was on 29/03/2026: Full accounts made up to 2025-09-30.