Company NameElite Inspection Services Limited
Company StatusDissolved
Company NumberSC192757
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Derek Welsh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleInspector
Country of ResidenceScotland
Correspondence Address296a Queens Road
Aberdeen
Aberdeenshire
AB15 8DT
Scotland
Director NameMrs Donna Welsh
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address296a Queens Road
Aberdeen
Aberdeenshire
AB15 8DT
Scotland
Secretary NameDerek Welsh
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleInspector
Correspondence Address296a Queens Road
Aberdeen
Aberdeenshire
AB15 8DT
Scotland
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address110 Kings Gate
Aberdeen
Aberdeenshire
AB15 4EP
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

1 at £1Mr Derek Welsh
50.00%
Ordinary
1 at £1Mrs Donna Welsh
50.00%
Ordinary

Financials

Year2014
Net Worth£12,800
Cash£46,778
Current Liabilities£37,048

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Application to strike the company off the register (3 pages)
13 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
14 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 November 2017Current accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
22 November 2017Current accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
13 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Registered office address changed from 110 Kingsgate Aberdeen Aberdeenshire AB15 4EP on 21 January 2014 (1 page)
21 January 2014Director's details changed for Derek Welsh on 15 October 2013 (2 pages)
21 January 2014Director's details changed for Donna Welsh on 15 October 2013 (2 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Director's details changed for Donna Welsh on 15 October 2013 (2 pages)
21 January 2014Registered office address changed from 110 Kingsgate Aberdeen Aberdeenshire AB15 4EP on 21 January 2014 (1 page)
21 January 2014Director's details changed for Derek Welsh on 15 October 2013 (2 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
11 April 2013Registered office address changed from 296a Queens Road Aberdeen AB15 8DT United Kingdom on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Derek Welsh on 3 April 2013 (4 pages)
11 April 2013Director's details changed for Derek Welsh on 3 April 2013 (4 pages)
11 April 2013Director's details changed for Donna Welsh on 3 April 2013 (4 pages)
11 April 2013Registered office address changed from 296a Queens Road Aberdeen AB15 8DT United Kingdom on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Derek Welsh on 3 April 2013 (4 pages)
11 April 2013Director's details changed for Donna Welsh on 3 April 2013 (4 pages)
11 April 2013Director's details changed for Donna Welsh on 3 April 2013 (4 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
29 December 2008Registered office changed on 29/12/2008 from 25 hilton drive aberdeen AB24 4NQ (1 page)
29 December 2008Director and secretary's change of particulars / derek welsh / 24/12/2008 (1 page)
29 December 2008Director's change of particulars / donna welsh / 24/12/2008 (1 page)
29 December 2008Location of register of members (1 page)
29 December 2008Director's change of particulars / donna welsh / 24/12/2008 (1 page)
29 December 2008Registered office changed on 29/12/2008 from 25 hilton drive aberdeen AB24 4NQ (1 page)
29 December 2008Director and secretary's change of particulars / derek welsh / 24/12/2008 (1 page)
29 December 2008Director and secretary's change of particulars / derek welsh / 24/12/2008 (1 page)
29 December 2008Location of register of members (1 page)
29 December 2008Director and secretary's change of particulars / derek welsh / 24/12/2008 (1 page)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 March 2008Return made up to 21/01/08; full list of members (4 pages)
25 March 2008Return made up to 21/01/08; full list of members (4 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 February 2007Return made up to 21/01/07; full list of members (2 pages)
12 February 2007Return made up to 21/01/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Registered office changed on 13/03/06 from: 110 king's gate aberdeen AB15 4EP (1 page)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Registered office changed on 13/03/06 from: 110 king's gate aberdeen AB15 4EP (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
9 February 2006Return made up to 21/01/06; full list of members (2 pages)
9 February 2006Return made up to 21/01/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 January 2005Return made up to 21/01/05; full list of members (7 pages)
25 January 2005Return made up to 21/01/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 January 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 January 2003Return made up to 21/01/03; full list of members (7 pages)
29 January 2003Return made up to 21/01/03; full list of members (7 pages)
16 October 2002Partial exemption accounts made up to 31 January 2002 (13 pages)
16 October 2002Partial exemption accounts made up to 31 January 2002 (13 pages)
28 January 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Partial exemption accounts made up to 31 January 2001 (13 pages)
9 October 2001Partial exemption accounts made up to 31 January 2001 (13 pages)
29 January 2001Return made up to 21/01/01; full list of members (6 pages)
29 January 2001Return made up to 21/01/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 January 2000 (18 pages)
14 August 2000Full accounts made up to 31 January 2000 (18 pages)
21 February 2000Return made up to 21/01/00; full list of members (6 pages)
21 February 2000Return made up to 21/01/00; full list of members (6 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 9 bonnyview place aberdeen AB16 7EU (1 page)
3 February 1999Registered office changed on 03/02/99 from: 9 bonnyview place west heathryfold aberdeen AB16 7EU (1 page)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 9 bonnyview place west heathryfold aberdeen AB16 7EU (1 page)
3 February 1999Registered office changed on 03/02/99 from: 9 bonnyview place aberdeen AB16 7EU (1 page)
21 January 1999Incorporation (7 pages)
21 January 1999Incorporation (7 pages)