Company NameElphinstone Halls Limited
Company StatusDissolved
Company NumberSC198960
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)
Previous NameSt. Vincent Street (308) Limited

Business Activity

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

Directors

Director NameMr Kenneth Ross
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(7 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 03 July 2014)
RoleHousebuilder
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameJohn Keith Martin
NationalityBritish
StatusClosed
Appointed12 April 2000(8 months after company formation)
Appointment Duration14 years, 2 months (closed 03 July 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameJohn Keith Martin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(6 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 03 July 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Kenneth Liddell Tough
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 23 February 2006)
RoleHousebuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Elphinstone Road
Giffnock
Glasgow
G46 6TF
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2005)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(8 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2005)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameJohn Keith Martin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 South Beach
Troon
Ayrshire
KA10 6EF
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2008)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameNeil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(6 years, 2 months after company formation)
Appointment Duration6 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(6 years, 8 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
Director NameGary MacDonald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(8 years, 10 months after company formation)
Appointment Duration7 months (resigned 28 January 2009)
RoleBanker
Correspondence Address23 Hillview Drive
Edinburgh
Midlothian
EH12 8QP
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
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

Shareholders

290.2k at £1Elphinstone Land LTD
50.00%
Ordinary A
290.2k at £1Elphinstone Land LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£277,240
Cash£1
Current Liabilities£638,004

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Return of final meeting of voluntary winding up (3 pages)
3 April 2014Return of final meeting of voluntary winding up (3 pages)
29 July 2011Notice of move from Administration to Creditors Voluntary Liquidation (17 pages)
29 July 2011Notice of move from Administration to Creditors Voluntary Liquidation (17 pages)
27 April 2011Administrator's progress report (16 pages)
27 April 2011Administrator's progress report (16 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) (16 pages)
4 November 2010Statement of affairs with form 2.14B(SCOT) (16 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)
6 September 2010Director's details changed for Kenneth Ross on 16 August 2010 (2 pages)
6 September 2010Director's details changed for John Keith Martin on 16 August 2010 (2 pages)
6 September 2010Director's details changed for John Keith Martin on 16 August 2010 (2 pages)
6 September 2010Director's details changed for Kenneth Ross on 16 August 2010 (2 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 580,490
(4 pages)
6 September 2010Secretary's details changed for John Keith Martin on 16 August 2010 (1 page)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 580,490
(4 pages)
6 September 2010Secretary's details changed for John Keith Martin on 16 August 2010 (1 page)
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)
10 September 2009Return made up to 16/08/09; full list of members (4 pages)
10 September 2009Return made up to 16/08/09; full list of members (4 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (6 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)
27 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
27 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
21 August 2008Return made up to 16/08/08; full list of members (4 pages)
21 August 2008Return made up to 16/08/08; full list of members (4 pages)
10 July 2008Appointment terminated director bruce anderson (1 page)
10 July 2008Director appointed gary james macdonald (3 pages)
10 July 2008Appointment terminated director bruce anderson (1 page)
10 July 2008Director appointed gary james macdonald (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 September 2007Return made up to 16/08/07; full list of members (3 pages)
7 September 2007Return made up to 16/08/07; full list of members (3 pages)
8 February 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 February 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
7 September 2006Return made up to 16/08/06; full list of members (3 pages)
7 September 2006Return made up to 16/08/06; full list of members (3 pages)
1 August 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
1 August 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (7 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (7 pages)
16 November 2005New director appointed (3 pages)
16 November 2005New director appointed (3 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
30 August 2005Return made up to 16/08/05; full list of members (3 pages)
30 August 2005Return made up to 16/08/05; full list of members (3 pages)
14 July 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
14 July 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
26 August 2004Return made up to 16/08/04; full list of members (8 pages)
26 August 2004Return made up to 16/08/04; full list of members (8 pages)
18 June 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
18 June 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
10 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
30 April 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
28 March 2003Ad 14/12/01--------- £ si 30000@1 (2 pages)
28 March 2003Ad 14/12/01--------- £ si 30000@1 (2 pages)
24 March 2003Ad 28/08/02--------- £ si 28490@1=28490 £ ic 522000/550490 (2 pages)
24 March 2003Ad 28/08/02--------- £ si 28490@1=28490 £ ic 522000/550490 (2 pages)
6 August 2002Return made up to 16/08/02; full list of members (10 pages)
6 August 2002Return made up to 16/08/02; full list of members (10 pages)
21 February 2002Group of companies' accounts made up to 30 September 2001 (13 pages)
21 February 2002Group of companies' accounts made up to 30 September 2001 (13 pages)
27 November 2001Ad 22/11/01--------- £ si 222000@1=222000 £ ic 300000/522000 (2 pages)
27 November 2001Ad 22/11/01--------- £ si 222000@1=222000 £ ic 300000/522000 (2 pages)
11 September 2001Return made up to 16/08/01; full list of members (8 pages)
11 September 2001Return made up to 16/08/01; full list of members (8 pages)
2 July 2001Group of companies' accounts made up to 30 September 2000 (10 pages)
2 July 2001Group of companies' accounts made up to 30 September 2000 (10 pages)
13 February 2001Ad 06/02/01--------- £ si 204000@1=204000 £ ic 96000/300000 (2 pages)
13 February 2001Ad 06/02/01--------- £ si 204000@1=204000 £ ic 96000/300000 (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
13 October 2000Return made up to 16/08/00; full list of members (8 pages)
13 October 2000Return made up to 16/08/00; full list of members (8 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000New director appointed (3 pages)
25 April 2000New director appointed (3 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 April 2000Partic of mort/charge * (7 pages)
20 April 2000Alterations to a floating charge (12 pages)
20 April 2000Partic of mort/charge * (7 pages)
20 April 2000Alterations to a floating charge (12 pages)
19 April 2000New director appointed (3 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
19 April 2000Ad 12/04/00--------- £ si 95998@1=95998 £ ic 2/96000 (2 pages)
19 April 2000Recon 12/04/00 (1 page)
19 April 2000Ad 12/04/00--------- £ si 95998@1=95998 £ ic 2/96000 (2 pages)
19 April 2000£ nc 100/600000 12/04/00 (1 page)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
19 April 2000Recon 12/04/00 (1 page)
19 April 2000New director appointed (3 pages)
19 April 2000£ nc 100/600000 12/04/00 (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
10 April 2000Registered office changed on 10/04/00 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
10 April 2000Registered office changed on 10/04/00 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
22 March 2000Company name changed st. Vincent street (308) LIMITED\certificate issued on 23/03/00 (2 pages)
22 March 2000Company name changed st. Vincent street (308) LIMITED\certificate issued on 23/03/00 (2 pages)
16 August 1999Incorporation (22 pages)
16 August 1999Incorporation (22 pages)