Company NameThe Elephant House Limited
DirectorDavid Taylor
Company StatusActive
Company NumberSC151614
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(5 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 June 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 9 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameRodger Ridout Harvey-Jamieson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Dean Terrace
Edinburgh
EH4 1NL
Scotland
Director NameSir Iain Michael Duncan Fraser
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 days after company formation)
Appointment Duration24 years, 9 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Comely Bank
Edinburgh
Midlothian
EH4 1AJ
Scotland
Director NameRoderick Bradfer-Lawrence
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 December 1999)
RoleFarmer
Correspondence AddressStone Cottage Shop Lane
Pilton
Shepton Mallet
Somerset
BA4 4BE
Director NameDavid Charles Nasmith Ogilvie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2000)
RoleChart Acc
Correspondence AddressC/O Moores Rowland Ca
7 Melville Crescent
Edinburgh
EH3 7NA
Scotland
Director NameAndrea Alexis Ward
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(12 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2007)
RoleCaterer
Country of ResidenceScotland
Correspondence Address10 Moredunvale Loan
Edinburgh
Midlothian
EH17 7RQ
Scotland
Secretary NameMurray Beith & Murray Ws (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3DN
Scotland

Contact

Websiteelephanthouse.biz

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13k at £1Elephants Enterprises LTD
72.22%
Ordinary A
5k at £1Elephants Enterprises LTD
27.78%
Ordinary B

Financials

Year2014
Net Worth£49,605
Cash£53,918
Current Liabilities£101,503

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

12 April 1995Delivered on: 28 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
6 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
6 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021 (1 page)
3 August 2021Change of details for Elephants Enterprises Limited as a person with significant control on 3 August 2021 (2 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
15 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
1 October 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 January 2020Director's details changed for Mr David Taylor on 27 January 2020 (2 pages)
27 January 2020Director's details changed for Mr David Taylor on 27 January 2020 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
4 April 2019Termination of appointment of Iain Michael Duncan Fraser as a director on 3 April 2019 (1 page)
7 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
2 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 July 2017Notification of Elephants Enterprises Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Elephants Enterprises Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of Elephants Enterprises Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 18,000
(6 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 18,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 18,000
(6 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 18,000
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 18,000
(6 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 18,000
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 July 2009Return made up to 27/06/09; full list of members (4 pages)
20 July 2009Return made up to 27/06/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
21 July 2008Return made up to 27/06/08; full list of members (4 pages)
21 July 2008Return made up to 27/06/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 July 2007Return made up to 27/06/07; full list of members (2 pages)
19 July 2007Return made up to 27/06/07; full list of members (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
4 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
20 July 2005Return made up to 27/06/05; full list of members (7 pages)
20 July 2005Return made up to 27/06/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 July 2004Return made up to 27/06/04; full list of members (7 pages)
16 July 2004Return made up to 27/06/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 July 2003Return made up to 27/06/03; full list of members (7 pages)
7 July 2003Return made up to 27/06/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
22 February 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
29 June 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Full accounts made up to 30 September 2000 (11 pages)
14 May 2001Full accounts made up to 30 September 2000 (11 pages)
18 July 2000Return made up to 27/06/00; full list of members (6 pages)
18 July 2000Return made up to 27/06/00; full list of members (6 pages)
28 June 2000Full accounts made up to 30 November 1999 (13 pages)
28 June 2000Full accounts made up to 30 November 1999 (13 pages)
22 March 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
9 July 1999Return made up to 27/06/99; no change of members (6 pages)
9 July 1999Return made up to 27/06/99; no change of members (6 pages)
15 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
15 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 July 1998Return made up to 27/06/98; full list of members (8 pages)
22 July 1998Return made up to 27/06/98; full list of members (8 pages)
6 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
6 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 July 1997Return made up to 27/06/97; full list of members (8 pages)
23 July 1997Return made up to 27/06/97; full list of members (8 pages)
19 June 1997Particulars of contract relating to shares (4 pages)
19 June 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(1 page)
19 June 1997New director appointed (1 page)
19 June 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(1 page)
19 June 1997Ad 16/06/97--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
19 June 1997Memorandum and Articles of Association (15 pages)
19 June 1997Nc inc already adjusted 16/06/97 (1 page)
19 June 1997Particulars of contract relating to shares (4 pages)
19 June 1997Memorandum and Articles of Association (15 pages)
19 June 1997Nc inc already adjusted 16/06/97 (1 page)
19 June 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
19 June 1997Ad 16/06/97--------- £ si 12900@1=12900 £ ic 5100/18000 (2 pages)
19 June 1997Conve 16/06/97 (1 page)
19 June 1997New director appointed (1 page)
19 June 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
19 June 1997Ad 16/06/97--------- £ si 12900@1=12900 £ ic 5100/18000 (2 pages)
19 June 1997New director appointed (1 page)
19 June 1997New director appointed (1 page)
19 June 1997Conve 16/06/97 (1 page)
19 June 1997Ad 16/06/97--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
18 June 1997New secretary appointed (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (1 page)
18 June 1997Secretary resigned (1 page)
28 April 1997Full accounts made up to 30 November 1996 (11 pages)
28 April 1997Full accounts made up to 30 November 1996 (11 pages)
11 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
11 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
24 July 1996Return made up to 27/06/96; change of members (5 pages)
24 July 1996Return made up to 27/06/96; change of members (5 pages)
29 January 1996Ad 23/01/96--------- £ si 85@1=85 £ ic 15/100 (2 pages)
29 January 1996Ad 23/01/96--------- £ si 85@1=85 £ ic 15/100 (2 pages)
29 January 1996Ad 23/01/96--------- £ si 5@1=5 £ ic 10/15 (4 pages)
29 January 1996Ad 23/01/96--------- £ si 5@1=5 £ ic 10/15 (4 pages)
26 September 1995Particulars of contract relating to shares (4 pages)
26 September 1995Ad 08/09/95--------- £ si 7@1=7 £ ic 3/10 (4 pages)
26 September 1995Ad 08/09/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
26 September 1995Particulars of contract relating to shares (4 pages)
26 September 1995Ad 08/09/95--------- £ si 7@1=7 £ ic 3/10 (4 pages)
26 September 1995Ad 08/09/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)