Company NameJ. & R. Elliot Limited
Company StatusDissolved
Company NumberSC026774
CategoryPrivate Limited Company
Incorporation Date10 January 1949(75 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoderick John Tait
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1990(41 years, 2 months after company formation)
Appointment Duration27 years, 1 month (closed 18 April 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Mansfield Park
Hawick
Roxburghshire
TD9 8AL
Scotland
Secretary NameAlexandra Pringle Elliot
NationalityBritish
StatusClosed
Appointed12 February 2007(58 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 18 April 2017)
RoleFinancial Manager
Correspondence AddressTeiwi Cottage
Commercial Road
Hawick
Scottish Borders
TD9 7AD
Scotland
Director NameAlexandra Pringle Elliot
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(40 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1996)
RoleFinancial Director
Correspondence AddressTeiwi Cottage
Commercial Road
Hawick
Scottish Borders
TD9 7AD
Scotland
Director NameIan McDonald Elliot
NationalityBritish
StatusResigned
Appointed21 March 1989(40 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1990)
RoleBuilder
Correspondence Address30 Commercial Road
Hawick
Roxburghshire
TD9 7AD
Scotland
Secretary NameIan McDonald Elliot
NationalityBritish
StatusResigned
Appointed21 March 1989(40 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1990)
RoleCompany Director
Correspondence Address30 Commercial Road
Hawick
Roxburghshire
TD9 7AD
Scotland
Secretary NameSena Gardner Paterson
NationalityBritish
StatusResigned
Appointed20 March 1990(41 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 February 2007)
RoleAministrator
Correspondence Address34 Twirlees Terrace
Hawick
TD9 9LP
Scotland

Location

Registered AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2011
Net Worth£69,778
Cash£155
Current Liabilities£380,024

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved following liquidation (1 page)
18 January 2017Notice of final meeting of creditors (16 pages)
21 December 2012Notice of winding up order (1 page)
21 December 2012Court order notice of winding up (1 page)
27 November 2012Appointment of a provisional liquidator (2 pages)
27 November 2012Registered office address changed from 30 Commercial Road Hawick TD9 7AD on 27 November 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 50,000
(4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Roderick John Tait on 13 May 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Return made up to 13/05/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 May 2008Return made up to 13/05/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007Memorandum and Articles of Association (14 pages)
7 June 2007Return made up to 13/05/07; full list of members (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Secretary resigned (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 13/05/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 May 2005Return made up to 13/05/05; full list of members (2 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 May 2004Return made up to 13/05/04; full list of members (6 pages)
23 December 2003Memorandum and Articles of Association (14 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
27 May 2003Return made up to 13/05/03; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
27 May 2002Return made up to 13/05/02; full list of members (6 pages)
7 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 May 2001Return made up to 13/05/01; full list of members (6 pages)
1 March 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 May 2000Return made up to 13/05/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 May 1999Return made up to 13/05/99; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 June 1998Return made up to 13/05/98; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 June 1997Return made up to 13/05/97; full list of members; amend (6 pages)
11 June 1997Director resigned (1 page)
22 May 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1996Return made up to 13/05/96; no change of members (6 pages)
22 December 1984Share capital (2 pages)
10 January 1949Incorporation (13 pages)