Company NameElmbronze Limited
DirectorsDavid Stephen Eastabrook and Winifred Eastabrook
Company StatusActive
Company NumberSC150540
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Stephen Eastabrook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 11 months
RoleHerbologist
Country of ResidenceScotland
Correspondence AddressWarrenpark Cottage
6 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameWinifred Eastabrook
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 2006(12 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWarrenpark Cottage
6 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Secretary NameMr David Stephen Eastabrook
NationalityScottish
StatusCurrent
Appointed18 October 2006(12 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleHerbologist
Country of ResidenceScotland
Correspondence AddressWarrenpark Cottage
6 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Secretary NameWinifred Eastabrook
NationalityIrish
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 18 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWarrenpark Cottage
6 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.midgie.net

Location

Registered AddressWarrenpark Cottage, 6 Anthony
Road, Largs
Ayrshire
KA30 8EQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes

Shareholders

1 at £1David Stephen Eastabrook
50.00%
Ordinary
1 at £1Winifred Eastabrook
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,162
Current Liabilities£30,197

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

30 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Winifred Eastabrook on 28 April 2010 (2 pages)
19 May 2010Director's details changed for David Stephen Eastabrook on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Winifred Eastabrook on 28 April 2010 (2 pages)
19 May 2010Director's details changed for David Stephen Eastabrook on 28 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2008Return made up to 28/04/08; full list of members (4 pages)
12 May 2008Return made up to 28/04/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 May 2007Return made up to 28/04/07; full list of members (3 pages)
10 May 2007Return made up to 28/04/07; full list of members (3 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Registered office changed on 09/05/07 from: warrenpark cottage, 6 anthony road, largs ayrshire KA30 8EQ (1 page)
9 May 2007Location of debenture register (1 page)
9 May 2007Registered office changed on 09/05/07 from: warrenpark cottage, 6 anthony road, largs ayrshire KA30 8EQ (1 page)
9 May 2007Location of debenture register (1 page)
9 May 2007Location of register of members (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (1 page)
18 October 2006Registered office changed on 18/10/06 from: 6 anthony road largs ayrshire KA30 8EQ (1 page)
18 October 2006Registered office changed on 18/10/06 from: c/o james perman & company 2 bellmans close largs ayrshire KA30 8AP (1 page)
18 October 2006Registered office changed on 18/10/06 from: c/o james perman & company 2 bellmans close largs ayrshire KA30 8AP (1 page)
18 October 2006Registered office changed on 18/10/06 from: 6 anthony road largs ayrshire KA30 8EQ (1 page)
31 May 2006Return made up to 28/04/06; full list of members (2 pages)
31 May 2006Return made up to 28/04/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 May 2004Return made up to 28/04/04; full list of members (6 pages)
5 May 2004Return made up to 28/04/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 May 2003Return made up to 28/04/03; full list of members (6 pages)
27 May 2003Return made up to 28/04/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 May 2002Return made up to 28/04/02; full list of members (6 pages)
16 May 2002Return made up to 28/04/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
1 June 2001Return made up to 28/04/01; full list of members (6 pages)
1 June 2001Return made up to 28/04/01; full list of members (6 pages)
18 July 2000Return made up to 28/04/00; full list of members (6 pages)
18 July 2000Return made up to 28/04/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 May 1999Return made up to 28/04/99; no change of members (4 pages)
18 May 1999Return made up to 28/04/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 June 1998Return made up to 28/04/98; full list of members (6 pages)
9 June 1998Return made up to 28/04/98; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 June 1997Return made up to 28/04/97; no change of members (4 pages)
10 June 1997Return made up to 28/04/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
20 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 December 1996Registered office changed on 19/12/96 from: c/o james perman and company 3 bath street largs ayrshire KA30 8BL (1 page)
19 December 1996Registered office changed on 19/12/96 from: c/o james perman and company 3 bath street largs ayrshire KA30 8BL (1 page)
20 June 1996Return made up to 28/04/96; no change of members (4 pages)
20 June 1996Return made up to 28/04/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
30 June 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)