Company NameElonics Limited
Company StatusDissolved
Company NumberSC256532
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)
Dissolution Date2 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Srodzinski
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(same day as company formation)
RoleManaging Director
Correspondence Address5 Craiglockhart View
Craiglockhart
Edinburgh
Midlothian
EH14 1BX
Scotland
Director NameDr Alastair David Milne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(4 years, 11 months after company formation)
Appointment Duration6 years (closed 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Napier Road
Edinburgh
Midlothian
EH10 5AY
Scotland
Director NameDavid John Carey
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 02 September 2014)
RoleEngineer
Correspondence Address15320 Peach Hill Road
Saratoga
California 95070
United States
Secretary NameBarbara Srodzinski
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Craiglockhart View
Craiglockhart
Edinburgh
Midlothian
EH14 1BX
Scotland
Director NameMr Frederick Stanislaus Hallsworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2010)
RoleC.A
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Wing, Houston House
Kirk Road, Houston
Johnstone
Renfrewshire
PA6 7AR
Scotland
Director NameMr Stephen James Martin Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden Cottage
27 St Andrews Road, Upper Largo
Leven
Fife
KY8 6ES
Scotland
Secretary NameMs Gillian Frances Gray
NationalityBritish
StatusResigned
Appointed12 February 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Dick Place
Edinburgh
Midlothian
EH9 2JB
Scotland
Director NameMr Andrew Stuart Weir Paterson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2011)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address17 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Director NameDavid Peter Wollen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(7 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 November 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAlba Centre Alba Campus
Livingston
West Lothian
EH54 7EG
Scotland

Contact

Websiteelonics.com

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

55.1k at £0.01Octopus Investments Nominees LTD
7.09%
Ordinary B1
-OTHER
6.86%
-
42.9k at £0.01Scottish Enterprise
5.52%
Ordinary B
40.3k at £0.01David John Carey
5.19%
Ordinary B
39.9k at £0.01Scottish Enterprise Scottish Venture Fund
5.13%
Ordinary A1
26.5k at £0.01Brian Souter
3.41%
Ordinary B
24.2k at £0.01Octopus Titan Vct 1 PLC
3.11%
Ordinary B1
24.2k at £0.01Octopus Titan Vct 2 PLC
3.11%
Ordinary B1
24.2k at £0.01Octopus Titan Vct 3 PLC
3.11%
Ordinary B1
24.2k at £0.01Octopus Titan Vct 4 PLC
3.11%
Ordinary B1
220.3k at £0.01Sep Iii
28.35%
Ordinary B
23.3k at £0.01Scottish Enterprise Scottish Venture Fund
2.99%
Ordinary A2
100k at £0.01David Srodzinski
12.87%
Ordinary
15.2k at £0.01Brian Souter
1.96%
Ordinary A1
13.2k at £0.01Thomas Farmer
1.70%
Ordinary B
12.4k at £0.01Brian Souter
1.60%
Ordinary A2
8.3k at £0.01David Milne
1.07%
Ordinary B
7.8k at £0.01David John Carey
1.00%
Ordinary A2
7.6k at £0.01Braveheart Investment Group PLC
0.98%
Ordinary A1
7.6k at £0.01Thomas Farmer
0.98%
Ordinary A1
6.6k at £0.01Scottish Enterprise
0.86%
Ordinary

Financials

Year2014
Net Worth£3,023,227
Cash£2,724,077
Current Liabilities£226,515

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 September 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2014Notice of final meeting of creditors (3 pages)
2 June 2014Notice of final meeting of creditors (3 pages)
22 May 2012Registered office address changed from Alba Centre Alba Campus Livingston West Lothian EH54 7EG Scotland on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Alba Centre Alba Campus Livingston West Lothian EH54 7EG Scotland on 22 May 2012 (2 pages)
10 May 2012Notice of winding up order (1 page)
10 May 2012Court order notice of winding up (1 page)
10 May 2012Court order notice of winding up (1 page)
10 May 2012Notice of winding up order (1 page)
10 January 2012Termination of appointment of David Wollen as a director (1 page)
10 January 2012Termination of appointment of Andrew Paterson as a director (1 page)
10 January 2012Termination of appointment of David Wollen as a director (1 page)
10 January 2012Termination of appointment of Andrew Paterson as a director (1 page)
24 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 7,769.84
(14 pages)
24 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 7,769.84
(14 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 June 2011Appointment of David Peter Wollen as a director (2 pages)
28 June 2011Appointment of David Peter Wollen as a director (2 pages)
7 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
6 January 2011Appointment of Mr Andrew Stuart Weir Paterson as a director (2 pages)
6 January 2011Appointment of Mr Andrew Stuart Weir Paterson as a director (2 pages)
18 November 2010Termination of appointment of Frederick Hallsworth as a director (2 pages)
18 November 2010Termination of appointment of Frederick Hallsworth as a director (2 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
17 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
17 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
17 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
14 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 7,769.84
(20 pages)
14 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 7,769.84
(20 pages)
14 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 7,769.84
(20 pages)
14 September 2010Statement of company's objects (2 pages)
14 September 2010Statement of company's objects (2 pages)
14 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 7,769.84
(20 pages)
14 September 2010Resolutions
  • RES13 ‐ Creation of b ord and B1ORD shares, auth to allot shares sect 551 02/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
14 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
14 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 7,769.84
(20 pages)
14 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 7,769.84
(20 pages)
14 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
14 September 2010Resolutions
  • RES13 ‐ Creation of b ord and B1ORD shares, auth to allot shares sect 551 02/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
29 July 2010Alterations to floating charge 5 (11 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 July 2010Alterations to floating charge 5 (11 pages)
28 July 2010Alterations to floating charge 1 (11 pages)
28 July 2010Alterations to floating charge 3 (11 pages)
28 July 2010Alterations to floating charge 2 (11 pages)
28 July 2010Alterations to floating charge 1 (11 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 July 2010Alterations to floating charge 2 (11 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 July 2010Alterations to floating charge 4 (11 pages)
28 July 2010Alterations to floating charge 4 (11 pages)
28 July 2010Alterations to floating charge 3 (11 pages)
26 July 2010Resolutions
  • RES13 ‐ Auth to convert loans to shares(sct 551), auth to pirchase shares, auth to allot shares(sct 80) 15/07/2010
(2 pages)
26 July 2010Purchase of own shares. (3 pages)
26 July 2010Cancellation of shares. Statement of capital on 26 July 2010
  • GBP 3,421,048.98
(10 pages)
26 July 2010Resolutions
  • RES13 ‐ Auth to convert loans to shares(sct 551), auth to pirchase shares, auth to allot shares(sct 80) 15/07/2010
(2 pages)
26 July 2010Cancellation of shares. Statement of capital on 26 July 2010
  • GBP 3,421,048.98
(10 pages)
26 July 2010Purchase of own shares. (3 pages)
19 March 2010Alterations to floating charge 3 (9 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 March 2010Alterations to floating charge 2 (9 pages)
19 March 2010Alterations to floating charge 1 (9 pages)
19 March 2010Alterations to floating charge 1 (9 pages)
19 March 2010Alterations to floating charge 3 (9 pages)
19 March 2010Alterations to floating charge 2 (9 pages)
17 March 2010Resolutions
  • RES13 ‐ Section 551, convert loan notes to shares 26/02/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2010Resolutions
  • RES13 ‐ Section 551, convert loan notes to shares 26/02/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation to convert loan notes to shares (S551) 15/10/2009
(3 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation to convert loan notes to shares (S551) 15/10/2009
(3 pages)
11 November 2009Alterations to floating charge 2 (5 pages)
11 November 2009Alterations to floating charge 1 (5 pages)
11 November 2009Alterations to floating charge 2 (5 pages)
11 November 2009Alterations to floating charge 1 (5 pages)
29 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (20 pages)
29 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (20 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
7 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
2 October 2009Appointment terminated secretary gillian gray (2 pages)
2 October 2009Appointment terminated secretary gillian gray (2 pages)
17 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
17 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
11 August 2009Director appointed david john carey (1 page)
11 August 2009Director appointed david john carey (1 page)
29 May 2009Ad 11/05/09\gbp si [email protected]=598.47\gbp ic 76949.5/77547.97\ (4 pages)
29 May 2009Ad 11/05/09\gbp si [email protected]=598.47\gbp ic 76949.5/77547.97\ (4 pages)
23 April 2009Appointment terminated director stephen wood (1 page)
23 April 2009Appointment terminated director stephen wood (1 page)
5 November 2008Return made up to 24/09/08; full list of members (15 pages)
5 November 2008Registered office changed on 05/11/2008 from elonics LIMITED alba centre alba campus livingston west lothian EH54 7EG (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Registered office changed on 05/11/2008 from elonics LIMITED alba centre alba campus livingston west lothian EH54 7EG (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Return made up to 24/09/08; full list of members (15 pages)
5 November 2008Location of debenture register (1 page)
5 November 2008Location of debenture register (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 September 2008Director appointed dr alastair david milne (2 pages)
2 September 2008Director appointed dr alastair david milne (2 pages)
6 June 2008Ad 16/05/08\gbp si [email protected]=189.9\gbp ic 76759/76948.9\ (4 pages)
6 June 2008Ad 16/05/08\gbp si [email protected]=189.9\gbp ic 76759/76948.9\ (4 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2008Appointment terminate, director gillian frances gray logged form (1 page)
20 May 2008Appointment terminate, director gillian frances gray logged form (1 page)
29 February 2008Director appointed gillian gray (2 pages)
29 February 2008Director appointed gillian gray (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Ad 12/02/08--------- £ si [email protected]=759 £ ic 76000/76759 (6 pages)
14 February 2008Nc inc already adjusted 21/03/07 (2 pages)
14 February 2008Nc inc already adjusted 18/01/06 (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 February 2008Nc inc already adjusted 21/03/07 (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Nc inc already adjusted 18/01/06 (2 pages)
14 February 2008Ad 12/02/08--------- £ si [email protected]=759 £ ic 76000/76759 (6 pages)
11 February 2008£ sr 25000@1 11/11/06 (1 page)
11 February 2008£ sr 25000@1 11/11/06 (1 page)
30 October 2007Return made up to 24/09/07; full list of members (3 pages)
30 October 2007Return made up to 24/09/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 July 2007Registered office changed on 06/07/07 from: 5 craiglockhart view craiglockhart edinburgh midlothian EH14 1BX (1 page)
6 July 2007Registered office changed on 06/07/07 from: 5 craiglockhart view craiglockhart edinburgh midlothian EH14 1BX (1 page)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Return made up to 24/09/06; full list of members (7 pages)
4 October 2006Return made up to 24/09/06; full list of members (7 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2005Return made up to 24/09/05; full list of members (6 pages)
17 October 2005Return made up to 24/09/05; full list of members (6 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 April 2005Memorandum and Articles of Association (15 pages)
6 April 2005Memorandum and Articles of Association (15 pages)
2 March 2005Accounting reference date shortened from 23/03/05 to 31/12/04 (1 page)
2 March 2005Accounting reference date shortened from 23/03/05 to 31/12/04 (1 page)
9 December 2004S-div 11/11/04 (1 page)
9 December 2004S-div 11/11/04 (1 page)
5 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2004Ad 11/11/04--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
5 December 2004Nc inc already adjusted 11/11/04 (1 page)
5 December 2004Ad 11/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 December 2004Ad 11/11/04--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
5 December 2004Ad 11/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 December 2004Particulars of contract relating to shares (4 pages)
5 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 December 2004Nc inc already adjusted 11/11/04 (1 page)
5 December 2004Particulars of contract relating to shares (4 pages)
5 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2004Return made up to 24/09/04; full list of members (6 pages)
13 September 2004Return made up to 24/09/04; full list of members (6 pages)
7 September 2004Partic of mort/charge * (7 pages)
7 September 2004Partic of mort/charge * (7 pages)
27 July 2004Accounting reference date extended from 30/09/04 to 23/03/05 (1 page)
27 July 2004Accounting reference date extended from 30/09/04 to 23/03/05 (1 page)
24 September 2003Incorporation (8 pages)
24 September 2003Incorporation (8 pages)