Company NameElan Electronics Limited
DirectorsArthur Cook Downie and Arthur Barty Downie
Company StatusActive
Company NumberSC160269
CategoryPrivate Limited Company
Incorporation Date11 September 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMr Arthur Cook Downie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Old Craigie Road
Dundee
Angus
DD4 7JA
Scotland
Director NameArthur Barty Downie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(4 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address36 Mains Drive
Dundee
Tayside
DD4 9BW
Scotland
Director NameJohn Stuart Hall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleCompany Manager
Correspondence Address60 Old Craigie Road
Dundee
DD4 7JA
Scotland
Secretary NameMrs Margaret Farmer Ireland
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Ogilvy Street
Tayport
Fife
DD6 9NP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteelanavs.co.uk
Telephone01382 206106
Telephone regionDundee

Location

Registered AddressBlock 7, Unit 8 Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee

Shareholders

99 at £1Arthur Cook Downie
99.00%
Ordinary
1 at £1Arthur Barty Downie
1.00%
Ordinary

Financials

Year2014
Net Worth£34,526
Current Liabilities£15,759

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

29 July 1996Delivered on: 31 July 1996
Persons entitled: National Westminster Bank 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

7 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
29 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
30 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
20 November 2020Withdrawal of a person with significant control statement on 20 November 2020 (2 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
28 October 2020Notification of Arthur Cook Downie as a person with significant control on 6 April 2016 (2 pages)
25 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 June 2019Registered office address changed from 40-42 Bellfield Street Dundee DD1 5HZ Scotland to Block 7, Unit 8 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 13 June 2019 (1 page)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Registered office address changed from 38 - 42 Bellfield Street Dundee Tayside DD1 5HZ to 40-42 Bellfield Street Dundee DD1 5HZ on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 38 - 42 Bellfield Street Dundee Tayside DD1 5HZ to 40-42 Bellfield Street Dundee DD1 5HZ on 5 September 2017 (1 page)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 April 2017Termination of appointment of Margaret Farmer Ireland as a secretary on 1 April 2017 (1 page)
18 April 2017Termination of appointment of Margaret Farmer Ireland as a secretary on 1 April 2017 (1 page)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 July 2012Registered office address changed from 26 Bellfield Street Dundee Tayside DD1 5JA on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 26 Bellfield Street Dundee Tayside DD1 5JA on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 26 Bellfield Street Dundee Tayside DD1 5JA on 2 July 2012 (1 page)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
30 August 2010Director's details changed for Arthur Barty Downie on 26 August 2010 (2 pages)
30 August 2010Director's details changed for Arthur Barty Downie on 26 August 2010 (2 pages)
30 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 September 2009Return made up to 26/08/09; full list of members (4 pages)
1 September 2009Return made up to 26/08/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 February 2009Director's change of particulars / arthur downie / 07/10/2008 (1 page)
17 February 2009Director's change of particulars / arthur downie / 07/10/2008 (1 page)
28 August 2008Return made up to 26/08/08; full list of members (4 pages)
28 August 2008Return made up to 26/08/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 October 2007Return made up to 26/08/07; full list of members (2 pages)
23 October 2007Return made up to 26/08/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 September 2006Return made up to 26/08/06; full list of members (2 pages)
19 September 2006Return made up to 26/08/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 August 2005Return made up to 26/08/05; full list of members (7 pages)
17 August 2005Return made up to 26/08/05; full list of members (7 pages)
19 April 2005Registered office changed on 19/04/05 from: 5 peddie street dundee tayside DD1 5LB (1 page)
19 April 2005Registered office changed on 19/04/05 from: 5 peddie street dundee tayside DD1 5LB (1 page)
14 September 2004Return made up to 26/08/04; full list of members (7 pages)
14 September 2004Return made up to 26/08/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2003Return made up to 26/08/03; full list of members (7 pages)
3 September 2003Return made up to 26/08/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
9 October 2002Return made up to 26/08/02; full list of members (7 pages)
9 October 2002Return made up to 26/08/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
15 August 2001Return made up to 26/08/01; full list of members (7 pages)
15 August 2001Director resigned (1 page)
15 August 2001Return made up to 26/08/01; full list of members (7 pages)
15 August 2001Director resigned (1 page)
25 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Return made up to 26/08/00; full list of members (6 pages)
4 September 2000Return made up to 26/08/00; full list of members (6 pages)
4 September 2000New director appointed (2 pages)
4 November 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 November 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Return made up to 26/08/99; full list of members (6 pages)
1 September 1999Return made up to 26/08/99; full list of members (6 pages)
9 September 1998Return made up to 11/09/98; no change of members (4 pages)
9 September 1998Return made up to 11/09/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 October 1997 (12 pages)
29 July 1998Full accounts made up to 31 October 1997 (12 pages)
20 October 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 November 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
21 November 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
11 September 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1996Partic of mort/charge * (6 pages)
31 July 1996Partic of mort/charge * (6 pages)
2 April 1996Registered office changed on 02/04/96 from: 38 blinshall street dundee DD1 5DF (1 page)
2 April 1996Registered office changed on 02/04/96 from: 38 blinshall street dundee DD1 5DF (1 page)
12 September 1995Secretary resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
11 September 1995Incorporation (22 pages)
11 September 1995Incorporation (22 pages)