Company NameELIM Construction Limited
Company StatusDissolved
Company NumberSC099655
CategoryPrivate Limited Company
Incorporation Date18 June 1986(37 years, 10 months ago)
Dissolution Date1 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDaniel Nisbet
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1989(3 years, 5 months after company formation)
Appointment Duration27 years, 11 months (closed 01 November 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Sandholes Road
Brookfield
Johnstone
Renfrewshire
PA5 8UU
Scotland
Director NameJames Cowan Harper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(8 years, 7 months after company formation)
Appointment Duration22 years, 9 months (closed 01 November 2017)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mayfield Drive
Howwood
Renfrewshire
PA9 1BJ
Scotland
Secretary NameAnne Nisbet
NationalityBritish
StatusClosed
Appointed08 January 2001(14 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 01 November 2017)
RoleCompany Director
Correspondence Address60 Sandholes Road
Brookfield
Renfrewshire
PA5 8UU
Scotland
Director NameGordon George Hamilton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1989(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 1991)
RoleCompany Director
Correspondence Address13 Moorfield Road
Gourock
Renfrewshire
PA19 1DD
Scotland
Director NameThomas Crawford Harper
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1989(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1993)
RoleProperty Manager
Correspondence AddressDundorran
2 Kilbride Cottages
Inveraray
Argylshire
PA11 8XT
Scotland
Secretary NameAlexander Bonella
NationalityBritish
StatusResigned
Appointed22 November 1989(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressWindyridge
Bridge Of Weir
PA11 3RZ
Scotland
Director NameJohn Crawford Harper
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2000)
RoleSurveyor
Correspondence Address18 Medine Court
Beith
Ayrshire
EH15 2DH
Scotland
Secretary NameAlice McDonald Blair
NationalityBritish
StatusResigned
Appointed10 November 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence Address15 Loch Road
Bridge Of Weir
Renfrewshire
PA11 3NB
Scotland
Director NameThomas Crawford Harper
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address11 Myreton Avenue
Kilmacolm
Renfrewshire
PA13 4LJ
Scotland

Contact

Websiteelimconstruction.co.uk
Telephone01505 612713
Telephone regionJohnstone

Location

Registered AddressElim House,Quarriers Homes
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2013
Net Worth£154,670
Cash£121,189
Current Liabilities£354,695

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 November 2017Final Gazette dissolved following liquidation (1 page)
1 November 2017Final Gazette dissolved following liquidation (1 page)
1 August 2017Notice of final meeting of creditors (4 pages)
1 August 2017Notice of final meeting of creditors (4 pages)
31 March 2015Appointment of a provisional liquidator (2 pages)
31 March 2015Appointment of a provisional liquidator (2 pages)
8 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 40,000
(5 pages)
8 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 40,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 40,000
(5 pages)
7 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 40,000
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 February 2010Director's details changed for Daniel Nisbet on 22 November 2009 (2 pages)
5 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Daniel Nisbet on 22 November 2009 (2 pages)
5 February 2010Director's details changed for James Cowan Harper on 22 November 2009 (2 pages)
5 February 2010Director's details changed for James Cowan Harper on 22 November 2009 (2 pages)
5 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 March 2009Return made up to 22/11/08; full list of members (4 pages)
5 March 2009Return made up to 22/11/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 January 2008Return made up to 22/11/07; full list of members (3 pages)
17 January 2008Return made up to 22/11/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 December 2006Return made up to 22/11/06; full list of members (8 pages)
29 December 2006Return made up to 22/11/06; full list of members (8 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 January 2006Return made up to 22/11/05; full list of members (8 pages)
5 January 2006Return made up to 22/11/05; full list of members (8 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 March 2005Return made up to 22/11/04; full list of members (8 pages)
17 March 2005Return made up to 22/11/04; full list of members (8 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
30 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
20 February 2004Return made up to 22/11/03; full list of members (8 pages)
20 February 2004Return made up to 22/11/03; full list of members (8 pages)
18 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
24 December 2002Return made up to 22/11/02; full list of members (8 pages)
24 December 2002Return made up to 22/11/02; full list of members (8 pages)
8 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
8 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
15 November 2001Return made up to 22/11/01; full list of members (7 pages)
15 November 2001Return made up to 22/11/01; full list of members (7 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 December 2000Return made up to 22/11/00; full list of members (7 pages)
20 December 2000Return made up to 22/11/00; full list of members (7 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
17 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
17 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
6 December 1999Return made up to 22/11/99; full list of members (8 pages)
6 December 1999Return made up to 22/11/99; full list of members (8 pages)
8 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 November 1998Return made up to 22/11/98; no change of members (4 pages)
23 November 1998Return made up to 22/11/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
16 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
28 November 1997Return made up to 22/11/97; full list of members (6 pages)
28 November 1997Return made up to 22/11/97; full list of members (6 pages)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
29 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
6 December 1996Return made up to 22/11/96; full list of members (6 pages)
6 December 1996Return made up to 22/11/96; full list of members (6 pages)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
12 January 1996Full accounts made up to 31 August 1995 (7 pages)
12 January 1996Full accounts made up to 31 August 1995 (7 pages)
2 January 1996Company name changed elim property services LIMITED\certificate issued on 03/01/96 (4 pages)
2 January 1996Company name changed elim property services LIMITED\certificate issued on 03/01/96 (4 pages)
14 December 1995Return made up to 22/11/95; no change of members (6 pages)
14 December 1995Return made up to 22/11/95; no change of members (6 pages)
11 October 1995Amended accounts made up to 31 August 1994 (8 pages)
11 October 1995Amended accounts made up to 31 August 1994 (8 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)