Liquidation
Company Information for ELMCROSS LIMITED
64 ALLARDICE STREET, STONEHAVEN, AB39 2AA,
|
Company Registration Number
SC211806
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELMCROSS LIMITED | |
Legal Registered Office | |
64 ALLARDICE STREET STONEHAVEN AB39 2AA Other companies in AB39 | |
Company Number | SC211806 | |
---|---|---|
Company ID Number | SC211806 | |
Date formed | 2000-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2005 | |
Account next due | 31/01/2007 | |
Latest return | 09/10/2006 | |
Return next due | 06/11/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 06:59:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELMCROSS CONSTRUCTION LIMITED | 97 HADDINGTON ROAD BALLSBRIDGE DUBLIN 4 | Dissolved | Company formed on the 1996-05-23 | |
ELMCROSS PROPERTIES LIMITED | 14 CHARMOUTH ROAD ST ALBANS ST ALBANS HERTFORDSHIRE AL1 4SW | Dissolved | Company formed on the 1989-03-09 | |
ELMCROSS PROJECTS LIMITED | 432 GLOUCESTER ROAD HORFIELD UNITED KINGDOM BS7 8TX | Dissolved | Company formed on the 2015-02-03 | |
ELMCROSS PROJECTS LIMITED | 432 GLOUCESTER ROAD HORFIELD BS7 8TX | Active | Company formed on the 2018-01-05 |
Officer | Role | Date Appointed |
---|---|---|
DEBBIE TAYLOR |
||
DEBBIE TAYLOR |
||
GEORGE HUGH MACKENZIE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE TAYLOR |
Director | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM CS CORPORATE SOLUTIONS 11 ALLARDICE STREET STONEHAVEN AB39 2BS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM UNIT 6 THE ALTEC CENTRE MINTO DRIVE ALTENS ABERDEENSHIRE AB12 3 LW | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 52 QUEEN'S ROAD ABERDEEN ABERDEENSHIRE AB15 4YE | |
363s | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 63 KING STREET PETERHEAD ABERDEENSHIRE AB42 1QJ | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/00 FROM: FIRST SCOTTISH FORMATION SERVICES LT, ANDERSON PLACE EDINBURGH MIDLOTHIAN EH6 5NP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as ELMCROSS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |