Craiglockhart
Edinburgh
Midlothian
EH14 1BX
Scotland
Director Name | Dr Alastair David Milne |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Napier Road Edinburgh Midlothian EH10 5AY Scotland |
Director Name | David John Carey |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 September 2014) |
Role | Engineer |
Correspondence Address | 15320 Peach Hill Road Saratoga California 95070 United States |
Secretary Name | Barbara Srodzinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Craiglockhart View Craiglockhart Edinburgh Midlothian EH14 1BX Scotland |
Director Name | Mr Frederick Stanislaus Hallsworth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 2010) |
Role | C.A |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Wing, Houston House Kirk Road, Houston Johnstone Renfrewshire PA6 7AR Scotland |
Director Name | Mr Stephen James Martin Wood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eden Cottage 27 St Andrews Road, Upper Largo Leven Fife KY8 6ES Scotland |
Secretary Name | Ms Gillian Frances Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Dick Place Edinburgh Midlothian EH9 2JB Scotland |
Director Name | Mr Andrew Stuart Weir Paterson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2011) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Director Name | David Peter Wollen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(7 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Alba Centre Alba Campus Livingston West Lothian EH54 7EG Scotland |
Website | elonics.com |
---|
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
55.1k at £0.01 | Octopus Investments Nominees LTD 7.09% Ordinary B1 |
---|---|
- | OTHER 6.86% - |
42.9k at £0.01 | Scottish Enterprise 5.52% Ordinary B |
40.3k at £0.01 | David John Carey 5.19% Ordinary B |
39.9k at £0.01 | Scottish Enterprise Scottish Venture Fund 5.13% Ordinary A1 |
26.5k at £0.01 | Brian Souter 3.41% Ordinary B |
24.2k at £0.01 | Octopus Titan Vct 1 PLC 3.11% Ordinary B1 |
24.2k at £0.01 | Octopus Titan Vct 2 PLC 3.11% Ordinary B1 |
24.2k at £0.01 | Octopus Titan Vct 3 PLC 3.11% Ordinary B1 |
24.2k at £0.01 | Octopus Titan Vct 4 PLC 3.11% Ordinary B1 |
220.3k at £0.01 | Sep Iii 28.35% Ordinary B |
23.3k at £0.01 | Scottish Enterprise Scottish Venture Fund 2.99% Ordinary A2 |
100k at £0.01 | David Srodzinski 12.87% Ordinary |
15.2k at £0.01 | Brian Souter 1.96% Ordinary A1 |
13.2k at £0.01 | Thomas Farmer 1.70% Ordinary B |
12.4k at £0.01 | Brian Souter 1.60% Ordinary A2 |
8.3k at £0.01 | David Milne 1.07% Ordinary B |
7.8k at £0.01 | David John Carey 1.00% Ordinary A2 |
7.6k at £0.01 | Braveheart Investment Group PLC 0.98% Ordinary A1 |
7.6k at £0.01 | Thomas Farmer 0.98% Ordinary A1 |
6.6k at £0.01 | Scottish Enterprise 0.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,023,227 |
Cash | £2,724,077 |
Current Liabilities | £226,515 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
2 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2014 | Notice of final meeting of creditors (3 pages) |
2 June 2014 | Notice of final meeting of creditors (3 pages) |
22 May 2012 | Registered office address changed from Alba Centre Alba Campus Livingston West Lothian EH54 7EG Scotland on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Alba Centre Alba Campus Livingston West Lothian EH54 7EG Scotland on 22 May 2012 (2 pages) |
10 May 2012 | Notice of winding up order (1 page) |
10 May 2012 | Court order notice of winding up (1 page) |
10 May 2012 | Court order notice of winding up (1 page) |
10 May 2012 | Notice of winding up order (1 page) |
10 January 2012 | Termination of appointment of David Wollen as a director (1 page) |
10 January 2012 | Termination of appointment of Andrew Paterson as a director (1 page) |
10 January 2012 | Termination of appointment of David Wollen as a director (1 page) |
10 January 2012 | Termination of appointment of Andrew Paterson as a director (1 page) |
24 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
19 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 June 2011 | Appointment of David Peter Wollen as a director (2 pages) |
28 June 2011 | Appointment of David Peter Wollen as a director (2 pages) |
7 January 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Appointment of Mr Andrew Stuart Weir Paterson as a director (2 pages) |
6 January 2011 | Appointment of Mr Andrew Stuart Weir Paterson as a director (2 pages) |
18 November 2010 | Termination of appointment of Frederick Hallsworth as a director (2 pages) |
18 November 2010 | Termination of appointment of Frederick Hallsworth as a director (2 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
17 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
17 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
17 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
14 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
14 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
14 September 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
14 September 2010 | Resolutions
|
14 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
14 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
14 September 2010 | Resolutions
|
29 July 2010 | Alterations to floating charge 5 (11 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 July 2010 | Alterations to floating charge 5 (11 pages) |
28 July 2010 | Alterations to floating charge 1 (11 pages) |
28 July 2010 | Alterations to floating charge 3 (11 pages) |
28 July 2010 | Alterations to floating charge 2 (11 pages) |
28 July 2010 | Alterations to floating charge 1 (11 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 July 2010 | Alterations to floating charge 2 (11 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 July 2010 | Alterations to floating charge 4 (11 pages) |
28 July 2010 | Alterations to floating charge 4 (11 pages) |
28 July 2010 | Alterations to floating charge 3 (11 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Purchase of own shares. (3 pages) |
26 July 2010 | Cancellation of shares. Statement of capital on 26 July 2010
|
26 July 2010 | Resolutions
|
26 July 2010 | Cancellation of shares. Statement of capital on 26 July 2010
|
26 July 2010 | Purchase of own shares. (3 pages) |
19 March 2010 | Alterations to floating charge 3 (9 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 March 2010 | Alterations to floating charge 2 (9 pages) |
19 March 2010 | Alterations to floating charge 1 (9 pages) |
19 March 2010 | Alterations to floating charge 1 (9 pages) |
19 March 2010 | Alterations to floating charge 3 (9 pages) |
19 March 2010 | Alterations to floating charge 2 (9 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
11 November 2009 | Alterations to floating charge 2 (5 pages) |
11 November 2009 | Alterations to floating charge 1 (5 pages) |
11 November 2009 | Alterations to floating charge 2 (5 pages) |
11 November 2009 | Alterations to floating charge 1 (5 pages) |
29 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (20 pages) |
29 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (20 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
7 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
2 October 2009 | Appointment terminated secretary gillian gray (2 pages) |
2 October 2009 | Appointment terminated secretary gillian gray (2 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
11 August 2009 | Director appointed david john carey (1 page) |
11 August 2009 | Director appointed david john carey (1 page) |
29 May 2009 | Ad 11/05/09\gbp si [email protected]=598.47\gbp ic 76949.5/77547.97\ (4 pages) |
29 May 2009 | Ad 11/05/09\gbp si [email protected]=598.47\gbp ic 76949.5/77547.97\ (4 pages) |
23 April 2009 | Appointment terminated director stephen wood (1 page) |
23 April 2009 | Appointment terminated director stephen wood (1 page) |
5 November 2008 | Return made up to 24/09/08; full list of members (15 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from elonics LIMITED alba centre alba campus livingston west lothian EH54 7EG (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from elonics LIMITED alba centre alba campus livingston west lothian EH54 7EG (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Return made up to 24/09/08; full list of members (15 pages) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Location of debenture register (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Director appointed dr alastair david milne (2 pages) |
2 September 2008 | Director appointed dr alastair david milne (2 pages) |
6 June 2008 | Ad 16/05/08\gbp si [email protected]=189.9\gbp ic 76759/76948.9\ (4 pages) |
6 June 2008 | Ad 16/05/08\gbp si [email protected]=189.9\gbp ic 76759/76948.9\ (4 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
20 May 2008 | Appointment terminate, director gillian frances gray logged form (1 page) |
20 May 2008 | Appointment terminate, director gillian frances gray logged form (1 page) |
29 February 2008 | Director appointed gillian gray (2 pages) |
29 February 2008 | Director appointed gillian gray (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Ad 12/02/08--------- £ si [email protected]=759 £ ic 76000/76759 (6 pages) |
14 February 2008 | Nc inc already adjusted 21/03/07 (2 pages) |
14 February 2008 | Nc inc already adjusted 18/01/06 (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
14 February 2008 | Nc inc already adjusted 21/03/07 (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Nc inc already adjusted 18/01/06 (2 pages) |
14 February 2008 | Ad 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 2007 | Return made up to 24/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 5 craiglockhart view craiglockhart edinburgh midlothian EH14 1BX (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 5 craiglockhart view craiglockhart edinburgh midlothian EH14 1BX (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
17 October 2005 | Return made up to 24/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 24/09/05; full list of members (6 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
6 April 2005 | Memorandum and Articles of Association (15 pages) |
6 April 2005 | Memorandum and Articles of Association (15 pages) |
2 March 2005 | Accounting reference date shortened from 23/03/05 to 31/12/04 (1 page) |
2 March 2005 | Accounting reference date shortened from 23/03/05 to 31/12/04 (1 page) |
9 December 2004 | S-div 11/11/04 (1 page) |
9 December 2004 | S-div 11/11/04 (1 page) |
5 December 2004 | Resolutions
|
5 December 2004 | Ad 11/11/04--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
5 December 2004 | Nc inc already adjusted 11/11/04 (1 page) |
5 December 2004 | Ad 11/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 December 2004 | Ad 11/11/04--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
5 December 2004 | Ad 11/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 December 2004 | Particulars of contract relating to shares (4 pages) |
5 December 2004 | Resolutions
|
5 December 2004 | Resolutions
|
5 December 2004 | Nc inc already adjusted 11/11/04 (1 page) |
5 December 2004 | Particulars of contract relating to shares (4 pages) |
5 December 2004 | Resolutions
|
13 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
13 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
7 September 2004 | Partic of mort/charge * (7 pages) |
7 September 2004 | Partic of mort/charge * (7 pages) |
27 July 2004 | Accounting reference date extended from 30/09/04 to 23/03/05 (1 page) |
27 July 2004 | Accounting reference date extended from 30/09/04 to 23/03/05 (1 page) |
24 September 2003 | Incorporation (8 pages) |
24 September 2003 | Incorporation (8 pages) |