Company NameElmhurst Limited
DirectorsFrances Harriet Roxburgh Milligan and Robert Milliken Grant
Company StatusActive
Company NumberSC181120
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Frances Harriet Roxburgh Milligan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address20 Ailsa View
Stewarton
Kilmarnock
Ayrshire
KA3 5HP
Scotland
Director NameMr Robert Milliken Grant
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleCatering Tutor/Manager
Country of ResidenceScotland
Correspondence Address16 Hawthorn Avenue
Johnstone
Renfrewshire
PA5 0EE
Scotland
Secretary NameMrs Frances Harriet Roxburgh Milligan
NationalityBritish
StatusCurrent
Appointed07 January 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address20 Ailsa View
Stewarton
Kilmarnock
Ayrshire
KA3 5HP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitethebentleyhotel.net
Telephone01698 265588
Telephone regionMotherwell

Location

Registered AddressStanley House
69-71 Hamilton Road
Motherwell
ML1 3DG
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Frances Harriet Roxburgh Milligan
71.43%
Ordinary
20k at £1Robin Milliken Grant
28.57%
Ordinary

Financials

Year2014
Net Worth£89,665
Cash£649
Current Liabilities£7,934

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

23 August 2021Delivered on: 24 August 2021
Persons entitled: Mh Option Limited

Classification: A registered charge
Particulars: 61 high road, motherwell, G31 1DJ.
Outstanding
19 November 2018Delivered on: 23 November 2018
Persons entitled: Cadzow Street Limited

Classification: A registered charge
Particulars: All and whole the subjects 61 high road, motherwell, LAN36608.
Outstanding
27 March 1998Delivered on: 17 April 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bentley hotel,61 high road,motherwell.
Outstanding
10 March 1998Delivered on: 12 March 1998
Persons entitled: Clydesdale Bank Public Limited Company

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

6 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
4 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 August 2021Registration of charge SC1811200007, created on 23 August 2021 (4 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 November 2018Registration of charge SC1811200006, created on 19 November 2018 (5 pages)
2 November 2018Director's details changed for Mr. Robin Milliken Grant on 2 November 2018 (2 pages)
2 November 2018Registered office address changed from Bentley Hotel 19 High Road Motherwell Lanarkshire ML1 3HU to Stanley House 69-71 Hamilton Road Motherwell ML1 3DG on 2 November 2018 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 70,000
(5 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 70,000
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 70,000
(5 pages)
11 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 70,000
(5 pages)
11 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 70,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 70,000
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 70,000
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 70,000
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Director's details changed for Frances Harriet Roxburgh Milligan on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Frances Harriet Roxburgh Milligan on 1 December 2009 (2 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Robin Milliken Grant on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Frances Harriet Roxburgh Milligan on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Robin Milliken Grant on 1 December 2009 (2 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Robin Milliken Grant on 1 December 2009 (2 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Return made up to 01/12/08; full list of members (4 pages)
12 December 2008Return made up to 01/12/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
22 January 2007Return made up to 01/12/06; full list of members (7 pages)
22 January 2007Return made up to 01/12/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2006Return made up to 01/12/05; full list of members (7 pages)
11 January 2006Return made up to 01/12/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2005Return made up to 01/12/04; full list of members (7 pages)
12 January 2005Return made up to 01/12/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2003Return made up to 01/12/03; full list of members (7 pages)
16 December 2003Return made up to 01/12/03; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 December 2002Return made up to 01/12/02; full list of members (7 pages)
10 December 2002Return made up to 01/12/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 December 2001Return made up to 01/12/01; full list of members (6 pages)
3 December 2001Return made up to 01/12/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 December 2000Return made up to 01/12/00; full list of members (6 pages)
17 December 2000Return made up to 01/12/00; full list of members (6 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 1999Return made up to 01/12/99; full list of members (6 pages)
29 December 1999Return made up to 01/12/99; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 1999Return made up to 01/12/98; full list of members (6 pages)
14 January 1999Return made up to 01/12/98; full list of members (6 pages)
10 September 1998Registered office changed on 10/09/98 from: 12 royal crescent glasgow G3 7SL (1 page)
10 September 1998Registered office changed on 10/09/98 from: 12 royal crescent glasgow G3 7SL (1 page)
17 April 1998Partic of mort/charge * (5 pages)
17 April 1998Partic of mort/charge * (5 pages)
26 March 1998£ nc 100/70000 09/03/98 (1 page)
26 March 1998Ad 09/03/98--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
26 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1998£ nc 100/70000 09/03/98 (1 page)
26 March 1998Ad 09/03/98--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
12 March 1998Partic of mort/charge * (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Partic of mort/charge * (6 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
12 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 January 1998Registered office changed on 08/01/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1998Director resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Director resigned (1 page)
1 December 1997Incorporation (16 pages)
1 December 1997Incorporation (16 pages)