30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Rodger Ridout Harvey-Jamieson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Dean Terrace Edinburgh EH4 1NL Scotland |
Director Name | Sir Iain Michael Duncan Fraser |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 days after company formation) |
Appointment Duration | 24 years, 9 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Comely Bank Edinburgh Midlothian EH4 1AJ Scotland |
Director Name | Roderick Bradfer-Lawrence |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 December 1999) |
Role | Farmer |
Correspondence Address | Stone Cottage Shop Lane Pilton Shepton Mallet Somerset BA4 4BE |
Director Name | David Charles Nasmith Ogilvie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2000) |
Role | Chart Acc |
Correspondence Address | C/O Moores Rowland Ca 7 Melville Crescent Edinburgh EH3 7NA Scotland |
Director Name | Andrea Alexis Ward |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 2007) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 10 Moredunvale Loan Edinburgh Midlothian EH17 7RQ Scotland |
Secretary Name | Murray Beith & Murray Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3DN Scotland |
Website | elephanthouse.biz |
---|
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
13k at £1 | Elephants Enterprises LTD 72.22% Ordinary A |
---|---|
5k at £1 | Elephants Enterprises LTD 27.78% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £49,605 |
Cash | £53,918 |
Current Liabilities | £101,503 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
12 April 1995 | Delivered 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 |
---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
6 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
6 August 2021 | Registered 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 2021 | Change of details for Elephants Enterprises Limited as a person with significant control on 3 August 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
15 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
1 October 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 January 2020 | Director's details changed for Mr David Taylor on 27 January 2020 (2 pages) |
27 January 2020 | Director's details changed for Mr David Taylor on 27 January 2020 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
4 April 2019 | Termination of appointment of Iain Michael Duncan Fraser as a director on 3 April 2019 (1 page) |
7 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 July 2017 | Notification of Elephants Enterprises Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Elephants Enterprises Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Elephants Enterprises Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
23 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
21 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
4 August 2006 | Return made up to 27/06/06; full list of members
|
4 August 2006 | Return made up to 27/06/06; full list of members
|
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
20 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members
|
3 July 2002 | Return made up to 27/06/02; full list of members
|
22 February 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
22 February 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members
|
29 June 2001 | Return made up to 27/06/01; full list of members
|
14 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
14 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
18 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 30 November 1999 (13 pages) |
28 June 2000 | Full accounts made up to 30 November 1999 (13 pages) |
22 March 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
9 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
9 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
15 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 July 1998 | Return made up to 27/06/98; full list of members (8 pages) |
22 July 1998 | Return made up to 27/06/98; full list of members (8 pages) |
6 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
6 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
23 July 1997 | Return made up to 27/06/97; full list of members (8 pages) |
23 July 1997 | Return made up to 27/06/97; full list of members (8 pages) |
19 June 1997 | Particulars of contract relating to shares (4 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | New director appointed (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Ad 16/06/97--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
19 June 1997 | Memorandum and Articles of Association (15 pages) |
19 June 1997 | Nc inc already adjusted 16/06/97 (1 page) |
19 June 1997 | Particulars of contract relating to shares (4 pages) |
19 June 1997 | Memorandum and Articles of Association (15 pages) |
19 June 1997 | Nc inc already adjusted 16/06/97 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Ad 16/06/97--------- £ si 12900@1=12900 £ ic 5100/18000 (2 pages) |
19 June 1997 | Conve 16/06/97 (1 page) |
19 June 1997 | New director appointed (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Ad 16/06/97--------- £ si 12900@1=12900 £ ic 5100/18000 (2 pages) |
19 June 1997 | New director appointed (1 page) |
19 June 1997 | New director appointed (1 page) |
19 June 1997 | Conve 16/06/97 (1 page) |
19 June 1997 | Ad 16/06/97--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
18 June 1997 | New secretary appointed (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (1 page) |
18 June 1997 | Secretary resigned (1 page) |
28 April 1997 | Full accounts made up to 30 November 1996 (11 pages) |
28 April 1997 | Full accounts made up to 30 November 1996 (11 pages) |
11 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
11 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
24 July 1996 | Return made up to 27/06/96; change of members (5 pages) |
24 July 1996 | Return made up to 27/06/96; change of members (5 pages) |
29 January 1996 | Ad 23/01/96--------- £ si 85@1=85 £ ic 15/100 (2 pages) |
29 January 1996 | Ad 23/01/96--------- £ si 85@1=85 £ ic 15/100 (2 pages) |
29 January 1996 | Ad 23/01/96--------- £ si 5@1=5 £ ic 10/15 (4 pages) |
29 January 1996 | Ad 23/01/96--------- £ si 5@1=5 £ ic 10/15 (4 pages) |
26 September 1995 | Particulars of contract relating to shares (4 pages) |
26 September 1995 | Ad 08/09/95--------- £ si 7@1=7 £ ic 3/10 (4 pages) |
26 September 1995 | Ad 08/09/95--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
26 September 1995 | Particulars of contract relating to shares (4 pages) |
26 September 1995 | Ad 08/09/95--------- £ si 7@1=7 £ ic 3/10 (4 pages) |
26 September 1995 | Ad 08/09/95--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |