Company NameELB Design Limited
DirectorsEmma Louise Bowman and Nicholas Hugh Byrom
Company StatusActive
Company NumberSC174166
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Emma Louise Bowman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(15 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Nicholas Hugh Byrom
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(15 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameDavid Michael Gordon Hargreaves
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2000)
RoleEngineer
Correspondence AddressThe Lodge 2 Forbes Road
Edinburgh
Midlothian
EH10 4EE
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 07 January 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed23 June 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 January 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMr Peter Cameron Thomson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2005)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Merchiston Bank Gardens
Edinburgh
Midlothian
EH10 5EB
Scotland
Director NameGordon Iain Bennet
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(12 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address152 East Clyde Street
Helensburgh
Dunbartonshire
G84 7AX
Scotland
Director NameMs Susan Elizabeth Groat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(12 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 October 2010)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr Christian Robert Macnachtan Hook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed27 October 2010(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2013)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websitewww.abersochholiday.com
Email address[email protected]

Location

Registered Address32 Hazeldean Avenue
Bo'Ness
West Lothian
EH51 0NS
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Shareholders

100 at £1Emma Louise Byron
100.00%
Ordinary

Financials

Year2014
Net Worth£20,091
Cash£31,410
Current Liabilities£13,848

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

4 November 2003Delivered on: 13 November 2003
Satisfied on: 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of a personal bond dated 27 october 2003.
Particulars: The subjects being shop units 129 and 133 george street, aberdeen (title number ABN24005).
Fully Satisfied
10 October 2003Delivered on: 13 October 2003
Satisfied on: 16 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property known as northgate house, sheep street, northampton--title number NN21483; fixed charges over assets; floating charge over same.
Fully Satisfied
5 September 2002Delivered on: 12 September 2002
Satisfied on: 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the west and northwest of gartlea road, airdrie--title numbers lan 28435, LAN102630 and LAN159234.
Fully Satisfied
20 June 2002Delivered on: 25 June 2002
Satisfied on: 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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.
Fully Satisfied
12 March 2002Delivered on: 25 March 2002
Satisfied on: 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10,10A,12 and 12A high street, paisley.
Fully Satisfied
6 June 2001Delivered on: 18 June 2001
Satisfied on: 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offshore house (formerly unit 3) dyce industrial park, wellheads way, dyce, aberdeen.
Fully Satisfied
12 April 2001Delivered on: 19 April 2001
Satisfied on: 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 south muirhead road, cumbernauld.
Fully Satisfied
1 March 2000Delivered on: 9 March 2000
Satisfied on: 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 harbour road, inverness.
Fully Satisfied
21 August 2009Delivered on: 4 September 2009
Satisfied on: 27 July 2013
Persons entitled: SC Immobiliere Sa

Classification: Legal charge
Secured details: £126,050.
Particulars: Flat 2 lincoln house, basil street, london.
Fully Satisfied
5 January 2004Delivered on: 9 January 2004
Satisfied on: 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of a personal bond dated 11 december 2003.
Particulars: The subjects forming 139 george street, aberdeen & 32,34,36,38,40,42 & 44 st. Andrew street, aberdeen (title number ABN32145 and the subjects on the north east side of crooked lane, aberdeen (title number ABN42090).
Fully Satisfied
20 January 2000Delivered on: 24 January 2000
Satisfied on: 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
21 February 2020Delivered on: 27 February 2020
Persons entitled: Canada Life Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the freehold property known as 5-7 ireland yard, london, EC4V 5EH with title number 239430.
Outstanding

Filing History

8 April 2024Confirmation statement made on 8 April 2024 with updates (4 pages)
13 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
13 July 2021Director's details changed for Mr Nicholas Hugh Byrom on 13 July 2021 (2 pages)
13 July 2021Director's details changed for Ms Emma Louise Bowman on 13 July 2021 (2 pages)
13 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
27 February 2020Registration of charge SC1741660012, created on 21 February 2020 (20 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
11 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
19 April 2018Change of details for Miss Emma Louise Bowman as a person with significant control on 8 December 2017 (2 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
20 April 2015Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 32 Hazeldean Avenue Bo'ness West Lothian EH51 0NS on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 32 Hazeldean Avenue Bo'ness West Lothian EH51 0NS on 20 April 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 April 2013 (16 pages)
2 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 April 2014 (16 pages)
2 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 April 2013 (16 pages)
2 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 April 2014 (16 pages)
2 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 April 2013 (16 pages)
2 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 April 2014 (16 pages)
9 September 2014Director's details changed for Mrs Emma Louise Bowman on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mrs Emma Louise Bowman on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mrs Emma Louise Bowman on 3 September 2014 (2 pages)
23 June 2014Director's details changed for Miss Emma Louise Byrom on 17 May 2014 (4 pages)
23 June 2014Director's details changed for Miss Emma Louise Byrom on 17 May 2014 (4 pages)
14 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100

Statement of capital on 2014-05-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2014.
(6 pages)
14 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100

Statement of capital on 2014-05-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2014.
(6 pages)
14 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100

Statement of capital on 2014-05-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2014.
(6 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 8 April 2013 (16 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 8 April 2013 (16 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 8 April 2012 (16 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 8 April 2012 (16 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 8 April 2012 (16 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 8 April 2013 (16 pages)
27 July 2013Satisfaction of charge 11 in full (4 pages)
27 July 2013Satisfaction of charge 11 in full (4 pages)
23 May 2013Company name changed bee 2 investments LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Company name changed bee 2 investments LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2013.
  • ANNOTATION Clarification Another second filed AR01 was registered on 02/12/2014.
(8 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2013.
  • ANNOTATION Clarification Another second filed AR01 was registered on 02/12/2014.
(8 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2013.
  • ANNOTATION Clarification Another second filed AR01 was registered on 02/12/2014.
(8 pages)
20 February 2013Appointment of Mr Nicholas Hugh Byrom as a director (2 pages)
20 February 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
20 February 2013Appointment of Ms Emma Louise Byrom as a director (2 pages)
20 February 2013Company name changed kilmartin estates LTD.\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Appointment of Ms Emma Louise Byrom as a director (2 pages)
20 February 2013Company name changed kilmartin estates LTD.\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Appointment of Mr Nicholas Hugh Byrom as a director (2 pages)
20 February 2013Termination of appointment of Christian Hook as a director (1 page)
20 February 2013Termination of appointment of Christian Hook as a director (1 page)
20 February 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
29 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2013.
(5 pages)
29 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2013.
(5 pages)
29 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2013.
(5 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
12 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Appointment of Morton Fraser Directors Limited as a director (3 pages)
1 February 2011Appointment of Mr Christian Robert Macnachtan Hook as a director (3 pages)
1 February 2011Appointment of Morton Fraser Directors Limited as a director (3 pages)
1 February 2011Appointment of Mr Christian Robert Macnachtan Hook as a director (3 pages)
3 November 2010Registered office address changed from C/O Maclay Murray & Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 3 November 2010 (2 pages)
3 November 2010Termination of appointment of Susan Groat as a director (2 pages)
3 November 2010Registered office address changed from C/O Maclay Murray & Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 3 November 2010 (2 pages)
3 November 2010Termination of appointment of Susan Groat as a director (2 pages)
3 November 2010Registered office address changed from C/O Maclay Murray & Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 3 November 2010 (2 pages)
1 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
1 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (5 pages)
1 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
1 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (5 pages)
3 June 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 3 June 2010 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
24 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 March 2010Termination of appointment of Gordon Bennet as a director (2 pages)
17 March 2010Termination of appointment of Gordon Bennet as a director (2 pages)
1 February 2010Full accounts made up to 30 April 2009 (13 pages)
1 February 2010Full accounts made up to 30 April 2009 (13 pages)
18 January 2010Appointment of Gordon Iain Bennet as a director (3 pages)
18 January 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
18 January 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
18 January 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 January 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Appointment of Susan Elizabeth Groat as a director (3 pages)
18 January 2010Appointment of Susan Elizabeth Groat as a director (3 pages)
18 January 2010Appointment of Gordon Iain Bennet as a director (3 pages)
18 January 2010Statement of company's objects (2 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
12 May 2009Return made up to 08/04/09; full list of members (4 pages)
12 May 2009Return made up to 08/04/09; full list of members (4 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (1 page)
4 March 2009Full accounts made up to 30 April 2008 (14 pages)
4 March 2009Full accounts made up to 30 April 2008 (14 pages)
23 May 2008Appointment terminate, secretary logged form (1 page)
23 May 2008Appointment terminate, secretary logged form (1 page)
5 May 2008Appointment terminated secretary roderick urquhart (1 page)
5 May 2008Appointment terminated secretary roderick urquhart (1 page)
5 May 2008Return made up to 08/04/08; full list of members (4 pages)
5 May 2008Return made up to 08/04/08; full list of members (4 pages)
14 August 2007Full accounts made up to 30 April 2007 (12 pages)
14 August 2007Full accounts made up to 30 April 2007 (12 pages)
16 May 2007Dec mort/charge * (2 pages)
16 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
23 January 2007Full accounts made up to 30 April 2006 (11 pages)
23 January 2007Full accounts made up to 30 April 2006 (11 pages)
4 May 2006Return made up to 08/04/06; full list of members (2 pages)
4 May 2006Return made up to 08/04/06; full list of members (2 pages)
12 January 2006Full accounts made up to 30 April 2005 (11 pages)
12 January 2006Full accounts made up to 30 April 2005 (11 pages)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian (1 page)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
4 May 2005Return made up to 08/04/05; full list of members (7 pages)
4 May 2005Return made up to 08/04/05; full list of members (7 pages)
4 October 2004Full accounts made up to 30 April 2004 (10 pages)
4 October 2004Full accounts made up to 30 April 2004 (10 pages)
6 May 2004Return made up to 08/04/04; full list of members (7 pages)
6 May 2004Return made up to 08/04/04; full list of members (7 pages)
9 January 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (5 pages)
13 November 2003Partic of mort/charge * (5 pages)
13 November 2003Partic of mort/charge * (5 pages)
14 October 2003Full accounts made up to 30 April 2003 (10 pages)
14 October 2003Full accounts made up to 30 April 2003 (10 pages)
13 October 2003Partic of mort/charge * (5 pages)
13 October 2003Partic of mort/charge * (5 pages)
6 May 2003Return made up to 08/04/03; full list of members (7 pages)
6 May 2003Return made up to 08/04/03; full list of members (7 pages)
6 November 2002Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2002Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2002Partic of mort/charge * (5 pages)
12 September 2002Partic of mort/charge * (5 pages)
7 August 2002Full accounts made up to 30 April 2002 (10 pages)
7 August 2002Full accounts made up to 30 April 2002 (10 pages)
25 June 2002Partic of mort/charge * (6 pages)
25 June 2002Partic of mort/charge * (6 pages)
26 April 2002Return made up to 08/04/02; full list of members (7 pages)
26 April 2002Return made up to 08/04/02; full list of members (7 pages)
25 March 2002Partic of mort/charge * (5 pages)
25 March 2002Partic of mort/charge * (5 pages)
29 August 2001Full accounts made up to 30 April 2001 (10 pages)
29 August 2001Full accounts made up to 30 April 2001 (10 pages)
18 June 2001Partic of mort/charge * (5 pages)
18 June 2001Partic of mort/charge * (5 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
19 April 2001Return made up to 08/04/01; full list of members (6 pages)
19 April 2001Partic of mort/charge * (5 pages)
19 April 2001Return made up to 08/04/01; full list of members (6 pages)
19 April 2001Partic of mort/charge * (5 pages)
8 March 2001Company name changed kilmartin properties (inverness) LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed kilmartin properties (inverness) LIMITED\certificate issued on 08/03/01 (2 pages)
18 October 2000Full accounts made up to 30 April 2000 (10 pages)
18 October 2000Full accounts made up to 30 April 2000 (10 pages)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
12 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
22 March 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
9 March 2000Partic of mort/charge * (5 pages)
9 March 2000Partic of mort/charge * (5 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
24 January 2000Partic of mort/charge * (6 pages)
24 January 2000Partic of mort/charge * (6 pages)
5 January 2000Company name changed\certificate issued on 05/01/00 (2 pages)
5 January 2000Company name changed\certificate issued on 05/01/00 (2 pages)
6 May 1999Return made up to 08/04/99; no change of members (6 pages)
6 May 1999Return made up to 08/04/99; no change of members (6 pages)
15 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
6 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1998Return made up to 08/04/98; full list of members (6 pages)
11 May 1998Return made up to 08/04/98; full list of members (6 pages)
16 April 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
16 April 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
19 December 1997Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page)
19 December 1997Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page)
6 August 1997Memorandum and Articles of Association (8 pages)
6 August 1997Memorandum and Articles of Association (8 pages)
4 August 1997Company name changed keltyfun LIMITED\certificate issued on 05/08/97 (2 pages)
4 August 1997Company name changed keltyfun LIMITED\certificate issued on 05/08/97 (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (3 pages)
30 July 1997New director appointed (3 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: 24 great king street edinburgh EH3 6QN (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: 24 great king street edinburgh EH3 6QN (1 page)
30 July 1997New secretary appointed (2 pages)
8 April 1997Incorporation (9 pages)
8 April 1997Incorporation (9 pages)