Company NameEleander Limited
Company StatusRECEIVERSHIP
Company NumberSC124121
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Duncan Grant Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(1 year after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans 11 Lethington Road
Whitecraigs
Glasgow
G46 6TA
Scotland
Director NameMr Scott Charles Fraser
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1997(7 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address57 Greenfarm Road
Newton Mearns
Glasgow
East Renfrewshire
G77 6RH
Scotland
Director NameDavid Jackson Carlaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(10 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address2 Otterburn Drive
Giffnock
Glasgow
G46 6UJ
Scotland
Director NameMr Alan Lovat Mackenzie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(10 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Secretary NameMr Alan Lovat Mackenzie
NationalityBritish
StatusCurrent
Appointed25 January 2001(10 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Director NameNorman Robert Oliver
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(same day as company formation)
RoleSolicitor
Correspondence Address11 Glenfinlas Street
Edinburgh
EH3 6YY
Scotland
Director NameAlan Maitland Dewar McWilliam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(same day as company formation)
RoleCompany Director
Correspondence Address3 Hartington Place
Edinburgh
EH10 4LF
Scotland
Secretary NamePatricia Fraser
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressThe Rowans 11 Lethington Road
Whitecraigs
Glasgow
G46 6TA
Scotland
Director NameAlexander John Corcoran
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 1996)
RoleMotor Trade
Correspondence Address3 Middlerigg Road
Cumbernauld
Glasgow
Lanarkshire
G68 9DP
Scotland
Director NamePhilip John Waring
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(10 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 July 2001)
RoleCompany Director
Correspondence Address129 Meadowspot
Edinburgh
EH10 5UY
Scotland
Director NameThomas Tennant Stevenson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(10 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 2000)
RoleCompany Director
Correspondence Address84 Doonfoot Road
Ayr
Ayrshire
KA7 4DP
Scotland
Director NameMr Peter Alexander Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Netherton Road
Glasgow
G77 6ER
Scotland
Director NameIan Alexander Carlaw
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address4 Kirkvale Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HD
Scotland
Secretary NameThomas Tennant Stevenson
NationalityBritish
StatusResigned
Appointed30 August 2000(10 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 2000)
RoleCompany Director
Correspondence Address84 Doonfoot Road
Ayr
Ayrshire
KA7 4DP
Scotland
Director NamePhilip James Hollins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2002)
RoleManager
Correspondence Address243 Manor Road
Chigwell
Essex
IG7 6HL
Director NameAnthony Ian Phillips
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm House
Itchingfield
West Sussex
RH13 0NT
Secretary NameBiggart Baillie & Gifford Ws (Corporation)
StatusResigned
Appointed02 April 1990(same day as company formation)
Correspondence Address11 Glenfinlas Street
Edinburgh
Lothian

Location

Registered AddressGrant Thornton
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2000
Turnover£52,144,000
Gross Profit£1,090,000
Net Worth-£1,388,000
Cash£11,000
Current Liabilities£10,344,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due16 April 2017 (overdue)

Filing History

2 July 2015Notice of ceasing to act as receiver or manager (1 page)
29 January 2014Notice of ceasing to act as receiver or manager (1 page)
18 January 2007Notice of ceasing to act as receiver or manager (1 page)
18 August 2006Director resigned (1 page)
24 February 2003Notice of receiver's report (8 pages)
20 November 2002Registered office changed on 20/11/02 from: 370 pollokshaws road glasgow G41 1QR (1 page)
19 November 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
12 November 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
4 September 2002Director resigned (1 page)
25 July 2002Partic of mort/charge * (5 pages)
26 May 2002Director resigned (1 page)
6 April 2002Return made up to 02/04/02; full list of members (9 pages)
4 December 2001New director appointed (2 pages)
3 December 2001Full accounts made up to 31 December 2000 (22 pages)
21 November 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(9 pages)
28 September 2000Alterations to a floating charge (17 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
20 September 2000Full accounts made up to 31 December 1999 (18 pages)
19 September 2000Partic of mort/charge * (3 pages)
19 September 2000Partic of mort/charge * (3 pages)
19 September 2000Partic of mort/charge * (3 pages)
19 September 2000Partic of mort/charge * (3 pages)
19 September 2000Partic of mort/charge * (3 pages)
19 September 2000Partic of mort/charge * (3 pages)
19 September 2000Partic of mort/charge * (6 pages)
19 September 2000Partic of mort/charge * (3 pages)
19 September 2000Partic of mort/charge * (3 pages)
19 September 2000Partic of mort/charge * (33 pages)
19 September 2000Partic of mort/charge * (3 pages)
19 September 2000Partic of mort/charge * (3 pages)
19 September 2000Partic of mort/charge * (3 pages)
19 September 2000Partic of mort/charge * (3 pages)
19 September 2000Partic of mort/charge * (3 pages)
14 September 2000New director appointed (2 pages)
13 September 2000Partic of mort/charge * (5 pages)
12 September 2000Ad 31/08/00--------- £ si 262500@1=262500 £ ic 75000/337500 (2 pages)
7 September 2000Memorandum and Articles of Association (5 pages)
7 September 2000£ ic 337500/75000 31/08/00 £ sr 262500@1=262500 (1 page)
7 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/00
(1 page)
7 September 2000Partic of mort/charge * (5 pages)
7 September 2000Partic of mort/charge * (6 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Auditor's resignation (1 page)
7 September 2000Nc inc already adjusted 31/08/00 (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 April 2000Return made up to 02/04/00; full list of members (6 pages)
18 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (6 pages)
14 July 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
14 April 1999Return made up to 02/04/99; no change of members (4 pages)
12 May 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
22 April 1998Return made up to 02/04/98; no change of members (4 pages)
10 November 1997Director's particulars changed (1 page)
10 November 1997Secretary's particulars changed (1 page)
24 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
10 October 1997New director appointed (2 pages)
12 July 1996Director resigned (1 page)
23 April 1996Return made up to 02/04/96; no change of members (4 pages)
18 May 1995Return made up to 02/04/95; no change of members (4 pages)
5 May 1995Accounts for a medium company made up to 31 December 1994 (15 pages)