Company NameElphinstone Land Limited
Company StatusDissolved
Company NumberSC163115
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date3 June 2021 (2 years, 10 months ago)
Previous NameShandwick Securities Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Liddell Tough
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 week, 4 days after company formation)
Appointment Duration12 years, 11 months (resigned 15 January 2009)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence Address17 Elphinstone Road
Giffnock
Glasgow
G46 6TF
Scotland
Director NameMr Kenneth Ross
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 week, 4 days after company formation)
Appointment Duration19 years, 4 months (resigned 19 June 2015)
RoleHousebuilder
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr Kenneth Ross
NationalityBritish
StatusResigned
Appointed16 February 1996(1 week, 4 days after company formation)
Appointment Duration10 years, 11 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address144 Eaglesham Road
Clarkston
Glasgow
Lanarkshire
G76 8RP
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2008)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(6 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 July 2003)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameNeil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2006)
RoleInvestment Manager
Correspondence Address5 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2009)
RoleBank Official
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Secretary NameJohn Keith Martin
NationalityBritish
StatusResigned
Appointed07 February 2007(11 years after company formation)
Appointment Duration8 years, 4 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameGary MacDonald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 28 January 2009)
RoleBanker
Correspondence Address23 Hillview Drive
Edinburgh
Midlothian
EH12 8QP
Scotland
Director NameKeith Martin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 June 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(12 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2010)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address11 New Uberior House
Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2008
Turnover£1,103,087
Gross Profit£64,057
Net Worth-£4,664,502
Cash£591,530
Current Liabilities£36,513,101

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

3 June 2021Final Gazette dissolved following liquidation (1 page)
3 March 2021Final account prior to dissolution in CVL (21 pages)
26 June 2015Termination of appointment of a director
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(3 pages)
26 June 2015Termination of appointment of a director
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(3 pages)
26 June 2015Termination of appointment of Kenneth Ross as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of a director (2 pages)
26 June 2015Termination of appointment of Kenneth Ross as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of Keith Martin as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of John Keith Martin as a secretary on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of Keith Martin as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of John Keith Martin as a secretary on 19 June 2015 (2 pages)
15 May 2014Insolvency:form 4.22(scot) & 4.20(scot) notice of constitution of creditor's committee (2 pages)
15 May 2014Insolvency:form 4.22(scot) & 4.20(scot) notice of constitution of creditor's committee (2 pages)
14 October 2011Appointment of an administrator (3 pages)
14 October 2011Appointment of an administrator (3 pages)
21 September 2011Notice of Petition for Administration Order (1 page)
21 September 2011Notice of Petition for Administration Order (1 page)
1 August 2011Notice of move from Administration to Creditors Voluntary Liquidation (17 pages)
1 August 2011Notice of move from Administration to Creditors Voluntary Liquidation (17 pages)
27 April 2011Administrator's progress report (18 pages)
27 April 2011Administrator's progress report (18 pages)
15 December 2010Statement of administrator's proposal (80 pages)
15 December 2010Statement of administrator's proposal (80 pages)
6 December 2010Notice of result of meeting creditors (1 page)
6 December 2010Notice of result of meeting creditors (1 page)
4 November 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (16 pages)
4 November 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (16 pages)
18 October 2010Termination of appointment of Neil Burnett as a director (2 pages)
18 October 2010Termination of appointment of Neil Burnett as a director (2 pages)
8 October 2010Appointment of an administrator (3 pages)
8 October 2010Appointment of an administrator (3 pages)
7 October 2010Registered office address changed from Elphinstone House 295 Fenwick Road Giffnock Glasgow Lanarkshire G46 6UH on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Elphinstone House 295 Fenwick Road Giffnock Glasgow Lanarkshire G46 6UH on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Elphinstone House 295 Fenwick Road Giffnock Glasgow Lanarkshire G46 6UH on 7 October 2010 (2 pages)
30 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
30 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1,000,000
(6 pages)
9 February 2010Director's details changed for Keith Martin on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for John Keith Martin on 9 February 2010 (1 page)
9 February 2010Director's details changed for Keith Martin on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1,000,000
(6 pages)
9 February 2010Director's details changed for Kenneth Ross on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Kenneth Ross on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1,000,000
(6 pages)
9 February 2010Director's details changed for Keith Martin on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Neil Scott Burnett on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Neil Scott Burnett on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Kenneth Ross on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Neil Scott Burnett on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for John Keith Martin on 9 February 2010 (1 page)
9 February 2010Secretary's details changed for John Keith Martin on 9 February 2010 (1 page)
17 July 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
3 March 2009Return made up to 05/02/09; full list of members (4 pages)
3 March 2009Return made up to 05/02/09; full list of members (4 pages)
4 February 2009Director appointed neil scott burnett (4 pages)
4 February 2009Appointment terminated director alistair hewitt (1 page)
4 February 2009Appointment terminated director gary macdonald (1 page)
4 February 2009Appointment terminated director alistair hewitt (1 page)
4 February 2009Appointment terminated director gary macdonald (1 page)
4 February 2009Director appointed neil scott burnett (4 pages)
27 January 2009Group of companies' accounts made up to 31 December 2007 (29 pages)
27 January 2009Group of companies' accounts made up to 31 December 2007 (29 pages)
24 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 21/01/2009
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
24 January 2009Director appointed keith martin (8 pages)
24 January 2009Appointment terminated director kenneth tough (1 page)
24 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 21/01/2009
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
24 January 2009Appointment terminated director kenneth tough (1 page)
24 January 2009Director appointed keith martin (8 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
10 July 2008Appointment terminated director bruce anderson (1 page)
10 July 2008Appointment terminated director bruce anderson (1 page)
10 July 2008Director appointed gary james macdonald (3 pages)
10 July 2008Director appointed gary james macdonald (3 pages)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
11 January 2008Partic of mort/charge * (3 pages)
11 January 2008Partic of mort/charge * (3 pages)
31 December 2007Partic of mort/charge * (3 pages)
31 December 2007Partic of mort/charge * (3 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
10 August 2007Group of companies' accounts made up to 31 December 2005 (29 pages)
10 August 2007Group of companies' accounts made up to 31 December 2005 (29 pages)
5 March 2007Return made up to 05/02/07; full list of members (3 pages)
5 March 2007Return made up to 05/02/07; full list of members (3 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
28 February 2006Return made up to 05/02/06; full list of members (3 pages)
28 February 2006Return made up to 05/02/06; full list of members (3 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
28 June 2005Location of debenture register (1 page)
28 June 2005Location of debenture register (1 page)
5 March 2005Return made up to 05/02/05; full list of members (10 pages)
5 March 2005Return made up to 05/02/05; full list of members (10 pages)
20 January 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
16 December 2004Ad 22/11/04--------- £ si [email protected]=999995 £ ic 4/999999 (2 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 December 2004£ nc 1000/1000000 22/11/04 (2 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2004£ nc 1000/1000000 22/11/04 (2 pages)
16 December 2004Ad 22/11/04--------- £ si [email protected]=999995 £ ic 4/999999 (2 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 November 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
16 November 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
12 October 2004Partic of mort/charge * (5 pages)
12 October 2004Partic of mort/charge * (5 pages)
9 October 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
19 April 2004Ad 17/12/02--------- £ si [email protected] (2 pages)
19 April 2004Statement of affairs (15 pages)
19 April 2004Ad 17/12/02--------- £ si [email protected] (2 pages)
19 April 2004Statement of affairs (15 pages)
17 March 2004Return made up to 05/02/04; full list of members (8 pages)
17 March 2004Return made up to 05/02/04; full list of members (8 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
7 May 2003Return made up to 05/02/03; full list of members (8 pages)
7 May 2003Return made up to 05/02/03; full list of members (8 pages)
12 March 2003New director appointed (4 pages)
12 March 2003New director appointed (4 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
9 January 2003Company name changed shandwick securities LIMITED\certificate issued on 09/01/03 (3 pages)
9 January 2003Company name changed shandwick securities LIMITED\certificate issued on 09/01/03 (3 pages)
7 January 2003Partic of mort/charge * (6 pages)
7 January 2003Partic of mort/charge * (6 pages)
31 December 2002Partic of mort/charge * (5 pages)
31 December 2002Partic of mort/charge * (5 pages)
31 December 2002Alterations to a floating charge (10 pages)
31 December 2002Alterations to a floating charge (10 pages)
24 December 2002Ad 17/12/02--------- £ si [email protected] £ ic 2/2 (3 pages)
24 December 2002Ad 17/12/02--------- £ si [email protected] £ ic 2/2 (3 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 December 2002Partic of mort/charge * (5 pages)
20 December 2002Partic of mort/charge * (5 pages)
19 December 2002Dec mort/charge * (4 pages)
19 December 2002Dec mort/charge * (4 pages)
19 December 2002Dec mort/charge * (4 pages)
19 December 2002Dec mort/charge * (4 pages)
19 December 2002Dec mort/charge * (4 pages)
19 December 2002Dec mort/charge * (4 pages)
18 December 2002Full accounts made up to 30 June 2002 (9 pages)
18 December 2002Full accounts made up to 30 June 2002 (9 pages)
4 December 2002Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
4 December 2002Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
26 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2002S-div 23/04/02 (1 page)
26 April 2002S-div 23/04/02 (1 page)
26 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2002Full accounts made up to 30 June 2001 (9 pages)
11 February 2002Full accounts made up to 30 June 2001 (9 pages)
1 February 2002Return made up to 05/02/02; full list of members (6 pages)
1 February 2002Return made up to 05/02/02; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 March 2001Return made up to 05/02/01; full list of members (6 pages)
2 March 2001Return made up to 05/02/01; full list of members (6 pages)
7 March 2000Full accounts made up to 30 June 1999 (8 pages)
7 March 2000Full accounts made up to 30 June 1999 (8 pages)
15 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Registered office changed on 13/12/99 from: 53 bothwell street glasgow G2 6TS (1 page)
13 December 1999Registered office changed on 13/12/99 from: 53 bothwell street glasgow G2 6TS (1 page)
15 July 1999Partic of mort/charge * (9 pages)
15 July 1999Partic of mort/charge * (9 pages)
28 June 1999Partic of mort/charge * (9 pages)
28 June 1999Partic of mort/charge * (9 pages)
9 April 1999Full accounts made up to 30 June 1998 (8 pages)
9 April 1999Full accounts made up to 30 June 1998 (8 pages)
27 January 1999Return made up to 05/02/99; no change of members (4 pages)
27 January 1999Return made up to 05/02/99; no change of members (4 pages)
24 November 1998Alterations to a floating charge (9 pages)
24 November 1998Alterations to a floating charge (9 pages)
22 September 1998Partic of mort/charge * (6 pages)
22 September 1998Partic of mort/charge * (6 pages)
17 September 1998Partic of mort/charge * (9 pages)
17 September 1998Partic of mort/charge * (9 pages)
16 September 1998Partic of mort/charge * (5 pages)
16 September 1998Partic of mort/charge * (5 pages)
19 February 1998Return made up to 05/02/98; full list of members (6 pages)
19 February 1998Return made up to 05/02/98; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
9 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
9 July 1997Compulsory strike-off action has been discontinued (1 page)
9 July 1997Compulsory strike-off action has been discontinued (1 page)
4 July 1997Return made up to 05/02/97; full list of members (6 pages)
4 July 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
4 July 1997First Gazette notice for compulsory strike-off (1 page)
4 July 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
4 July 1997Return made up to 05/02/97; full list of members (6 pages)
4 July 1997First Gazette notice for compulsory strike-off (1 page)
19 March 1996Memorandum and Articles of Association (8 pages)
19 March 1996Memorandum and Articles of Association (8 pages)
14 March 1996Company name changed editfleet LIMITED\certificate issued on 15/03/96 (4 pages)
14 March 1996Company name changed editfleet LIMITED\certificate issued on 15/03/96 (4 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Registered office changed on 11/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
11 March 1996New director appointed (2 pages)
5 February 1996Incorporation (9 pages)
5 February 1996Incorporation (9 pages)