Edinburgh
EH3 8DG
Scotland
Director Name | Grant Carnegy Neave |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2003(17 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39/15 Gardner's Crescent Edinburgh EH3 8DG Scotland |
Secretary Name | Grant Carnegy Neave |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2003(17 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39/15 Gardner's Crescent Edinburgh EH3 8DG Scotland |
Director Name | Mr Patrick Burns |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(2 years, 6 months after company formation) |
Appointment Duration | -38 years, 6 months (resigned 01 January 1952) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Succoth Gardens Edinburgh EH12 6BR Scotland |
Director Name | Francis Gordon Carnegy Neave |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1991) |
Role | Chartered Surveyor |
Correspondence Address | 51 Lauder Road Edinburgh EH9 1UE Scotland |
Secretary Name | Francis Gordon Carnegy Neave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 51 Lauder Road Edinburgh EH9 1UE Scotland |
Director Name | Adam John Ogilvie Whitehouse |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 21 Coates Gardens Edinburgh Midlothian EH12 5LG Scotland |
Secretary Name | Patricia Mary Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 December 1991) |
Role | Secretary |
Correspondence Address | 15 Caledonian Crescent Edinburgh Midlothian EH11 2AN Scotland |
Secretary Name | Mr Adam John Ogilvie Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cameron Crescent Windygates Leven Fife KY8 5EB Scotland |
Secretary Name | Mrs Patricia Mary Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14b/5 Orwell Terrace Edinburgh EH11 2DY Scotland |
Registered Address | Citymark, 39/15 Gardner's Crescent Edinburgh EH3 8DG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ellant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,386 |
Cash | £88 |
Current Liabilities | £270 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
25 February 2004 | Delivered on: 4 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 108 rose street north lane, edinburgh. Outstanding |
---|
7 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
---|---|
1 November 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
21 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
22 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to Citymark, 39/15 Gardner's Crescent Edinburgh EH3 8DG on 1 November 2018 (1 page) |
14 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Francis Gordon Carnegy Neave on 1 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Francis Gordon Carnegy Neave on 1 September 2015 (2 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Grant Carnegy Neave on 1 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Grant Carnegy Neave on 1 September 2015 (2 pages) |
1 October 2015 | Secretary's details changed for Grant Carnegy Neave on 1 September 2015 (1 page) |
1 October 2015 | Secretary's details changed for Grant Carnegy Neave on 1 September 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 January 2015 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
24 January 2015 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
21 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Secretary's details changed for Grant Carnegy Neave on 29 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Grant Carnegy Neave on 29 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Secretary's details changed for Grant Carnegy Neave on 29 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Grant Carnegy Neave on 29 September 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
14 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
5 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
5 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
15 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Amended accounts made up to 30 April 2005 (12 pages) |
5 April 2006 | Amended accounts made up to 30 April 2005 (12 pages) |
14 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
14 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
23 January 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
23 January 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 19 rutland square edinburgh EH1 2BB (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 19 rutland square edinburgh EH1 2BB (1 page) |
3 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
4 March 2004 | Partic of mort/charge * (6 pages) |
4 March 2004 | Partic of mort/charge * (6 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
23 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
9 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
28 January 2000 | Return made up to 16/11/99; full list of members
|
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
28 January 2000 | Return made up to 16/11/99; full list of members
|
4 February 1999 | Return made up to 16/11/98; no change of members (4 pages) |
4 February 1999 | Return made up to 16/11/98; no change of members (4 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (13 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (13 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 January 1998 | Return made up to 16/11/97; no change of members (4 pages) |
14 January 1998 | Return made up to 16/11/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 January 1997 | Return made up to 16/11/96; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 January 1997 | Return made up to 16/11/96; full list of members (6 pages) |
24 January 1996 | Return made up to 16/11/95; no change of members (4 pages) |
24 January 1996 | Return made up to 16/11/95; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
22 December 1987 | Company name changed dmws 51\certificate issued on 23/12/87 (20 pages) |
22 December 1987 | Company name changed dmws 51\certificate issued on 23/12/87 (20 pages) |
11 November 1987 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 November 1987 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 November 1986 | Certificate of Incorporation (1 page) |
20 November 1986 | Certificate of Incorporation (1 page) |