Dundee
Angus
DD4 7JA
Scotland
Director Name | Arthur Barty Downie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 36 Mains Drive Dundee Tayside DD4 9BW Scotland |
Director Name | John Stuart Hall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Company Manager |
Correspondence Address | 60 Old Craigie Road Dundee DD4 7JA Scotland |
Secretary Name | Mrs Margaret Farmer Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Ogilvy Street Tayport Fife DD6 9NP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | elanavs.co.uk |
---|---|
Telephone | 01382 206106 |
Telephone region | Dundee |
Registered Address | Block 7, Unit 8 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
99 at £1 | Arthur Cook Downie 99.00% Ordinary |
---|---|
1 at £1 | Arthur Barty Downie 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,526 |
Current Liabilities | £15,759 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
29 July 1996 | Delivered 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 |
---|
7 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
29 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
30 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
20 November 2020 | Withdrawal of a person with significant control statement on 20 November 2020 (2 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
28 October 2020 | Notification of Arthur Cook Downie as a person with significant control on 6 April 2016 (2 pages) |
25 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 June 2019 | Registered 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 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 April 2017 | Termination of appointment of Margaret Farmer Ireland as a secretary on 1 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Margaret Farmer Ireland as a secretary on 1 April 2017 (1 page) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 July 2012 | Registered office address changed from 26 Bellfield Street Dundee Tayside DD1 5JA on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 26 Bellfield Street Dundee Tayside DD1 5JA on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 26 Bellfield Street Dundee Tayside DD1 5JA on 2 July 2012 (1 page) |
13 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
30 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Director's details changed for Arthur Barty Downie on 26 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Arthur Barty Downie on 26 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 February 2009 | Director's change of particulars / arthur downie / 07/10/2008 (1 page) |
17 February 2009 | Director's change of particulars / arthur downie / 07/10/2008 (1 page) |
28 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
23 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 August 2005 | Return made up to 26/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 26/08/05; full list of members (7 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 5 peddie street dundee tayside DD1 5LB (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 5 peddie street dundee tayside DD1 5LB (1 page) |
14 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
9 October 2002 | Return made up to 26/08/02; full list of members (7 pages) |
9 October 2002 | Return made up to 26/08/02; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 26/08/01; full list of members (7 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 26/08/01; full list of members (7 pages) |
15 August 2001 | Director resigned (1 page) |
25 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
4 September 2000 | New director appointed (2 pages) |
4 November 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
9 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
9 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
29 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
20 October 1997 | Return made up to 11/09/97; no change of members
|
20 October 1997 | Return made up to 11/09/97; no change of members
|
13 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 November 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
21 November 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
11 September 1996 | Return made up to 11/09/96; full list of members
|
11 September 1996 | Return made up to 11/09/96; full list of members
|
31 July 1996 | Partic of mort/charge * (6 pages) |
31 July 1996 | Partic of mort/charge * (6 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: 38 blinshall street dundee DD1 5DF (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 38 blinshall street dundee DD1 5DF (1 page) |
12 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | Incorporation (22 pages) |
11 September 1995 | Incorporation (22 pages) |