Company NameElite Despatch Limited
DirectorJohn Hyslop
Company StatusLiquidation
Company NumberSC206077
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Hyslop
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Sandpiper Place
East Kilbride
Glasgow
Lanarkshire
G75 8UP
Scotland
Secretary NameJanet Hyslop
NationalityBritish
StatusCurrent
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address117 Sandpiper Place
East Kilbride
Glasgow
Lanarkshire
G75 8UP
Scotland
Director NameDuncan Fleming
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address60 Kingsway Court
Glasgow
Lanarkshire
G14 9SZ
Scotland
Director NameJohn Hyslop
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address237 Sandpiper Drive
East Kilbride
G75 8UN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesimsis.com

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
Third Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Janet Hyslop
50.00%
Ordinary
1 at £1John Hyslop
50.00%
Ordinary

Financials

Year2014
Net Worth£378
Cash£3,180
Current Liabilities£19,717

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 April 2022 (2 years ago)
Next Return Due24 April 2023 (overdue)

Filing History

26 May 2023Registered office address changed from C/O Clements Chartered Accountants 39 st Vincent Place Glasgow G1 2ER to C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street Glasgow G2 2BX on 26 May 2023 (2 pages)
24 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-18
(1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
11 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 May 2011Registered office address changed from C/O Clements 29 Saint Vincent Place Glasgow Strathclyde G1 2DT on 23 May 2011 (1 page)
23 May 2011Registered office address changed from C/O Clements 29 Saint Vincent Place Glasgow Strathclyde G1 2DT on 23 May 2011 (1 page)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 September 2010Termination of appointment of John Hyslop as a director (1 page)
15 September 2010Termination of appointment of John Hyslop as a director (1 page)
10 May 2010Director's details changed for John Hyslop on 1 April 2010 (2 pages)
10 May 2010Director's details changed for John Hyslop on 1 April 2010 (2 pages)
10 May 2010Director's details changed for John Hyslop on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for John Hyslop on 1 April 2010 (2 pages)
10 May 2010Director's details changed for John Hyslop on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for John Hyslop on 1 April 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
19 January 2009Director appointed john hyslop (2 pages)
19 January 2009Director appointed john hyslop (2 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 April 2007Return made up to 10/04/07; no change of members (6 pages)
30 April 2007Return made up to 10/04/07; no change of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 April 2006Return made up to 10/04/06; full list of members (6 pages)
24 April 2006Return made up to 10/04/06; full list of members (6 pages)
21 April 2005Return made up to 10/04/05; full list of members (6 pages)
21 April 2005Return made up to 10/04/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
2 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 April 2004Return made up to 10/04/04; full list of members (6 pages)
22 April 2004Return made up to 10/04/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 April 2003Return made up to 10/04/03; full list of members (6 pages)
22 April 2003Return made up to 10/04/03; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 April 2002Return made up to 10/04/02; full list of members (6 pages)
25 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 January 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
18 January 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
1 June 2001Return made up to 10/04/01; full list of members (6 pages)
1 June 2001Return made up to 10/04/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 33A gordon street glasgow lanarkshire G1 3PQ (1 page)
10 May 2001Registered office changed on 10/05/01 from: 33A gordon street glasgow lanarkshire G1 3PQ (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
10 April 2000Incorporation (15 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Incorporation (15 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)