Company NameElderbrae Limited
DirectorsAndrew Walker Scott and Alastair William Heron
Company StatusActive
Company NumberSC273485
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Walker Scott
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(7 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Broomridge Road
Stirling
FK7 0DT
Scotland
Director NameMr Alastair William Heron
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(16 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
Secretary NameMr Alastair William Heron
StatusCurrent
Appointed24 September 2020(16 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
Director NameMr John Pollock Quinn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Lodge 25 Charlton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameMr Maurice Heron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(1 week, 6 days after company formation)
Appointment Duration15 years, 12 months (resigned 24 September 2020)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary NameMr Maurice Heron
NationalityBritish
StatusResigned
Appointed29 September 2004(1 week, 6 days after company formation)
Appointment Duration15 years, 12 months (resigned 24 September 2020)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Director NameMr Gregor Alexander Stewart
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2014)
RolePublican
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Andrew Scott
33.33%
Ordinary
60 at £1Black Card Properties LTD
33.33%
Ordinary B
20 at £1Alastair Heron
11.11%
Ordinary
20 at £1Nichola Heron
11.11%
Ordinary
18 at £1Andrew Heron
10.00%
Ordinary
2 at £1Maurice Heron
1.11%
Ordinary

Financials

Year2014
Net Worth-£35,109
Current Liabilities£616,529

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

12 November 2021Delivered on: 17 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as the stables, the woodside hotel, doune registered in the land register of scotland under title number PTH471.
Outstanding
12 November 2021Delivered on: 17 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as the woodside hotel, doune, and hogs & heifers, doune, registered in the land register of scotland under title number PTH7624.
Outstanding
23 February 2018Delivered on: 15 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The allan park hotel, 20 allan park, stirling, FK8 2QG.
Outstanding
5 May 2017Delivered on: 11 May 2017
Persons entitled: Svenska Handelsbanken

Classification: A registered charge
Outstanding
7 August 2013Delivered on: 10 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The stirling arms hotel stirling road dunblane pth 14124. notification of addition to or amendment of charge.
Outstanding
7 October 2004Delivered on: 11 October 2004
Satisfied on: 7 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 February 2024Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 26 February 2024 (1 page)
21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
7 September 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 November 2021Registration of charge SC2734850005, created on 12 November 2021 (6 pages)
17 November 2021Registration of charge SC2734850006, created on 12 November 2021 (6 pages)
17 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
24 September 2020Termination of appointment of Maurice Heron as a secretary on 24 September 2020 (1 page)
24 September 2020Appointment of Mr Alastair William Heron as a director on 24 September 2020 (2 pages)
24 September 2020Appointment of Mr Alastair William Heron as a secretary on 24 September 2020 (2 pages)
24 September 2020Termination of appointment of Maurice Heron as a director on 24 September 2020 (1 page)
18 March 2020Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
15 March 2018Registration of charge SC2734850004, created on 23 February 2018 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
11 May 2017Registration of charge SC2734850003, created on 5 May 2017 (14 pages)
11 May 2017Registration of charge SC2734850003, created on 5 May 2017 (14 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 180
(6 pages)
19 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 180
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
12 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 180
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 180
(4 pages)
23 September 2014Termination of appointment of Gregor Alexander Stewart as a director on 20 September 2014 (1 page)
23 September 2014Termination of appointment of Gregor Alexander Stewart as a director on 20 September 2014 (1 page)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(6 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(6 pages)
20 September 2014Termination of appointment of Gregor Alexander Stewart as a director on 20 September 2014 (1 page)
20 September 2014Termination of appointment of Gregor Alexander Stewart as a director on 20 September 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 2
(6 pages)
22 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 2
(6 pages)
10 August 2013Registration of charge 2734850002 (8 pages)
10 August 2013Registration of charge 2734850002 (8 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Director's details changed for Mr Gregor Alexander Stewart on 20 September 2012 (2 pages)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
21 September 2012Director's details changed for Mr Gregor Alexander Stewart on 20 September 2012 (2 pages)
1 May 2012Appointment of Mr Andrew Walker Scott as a director (2 pages)
1 May 2012Appointment of Mr Andrew Walker Scott as a director (2 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
7 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
7 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
9 August 2011Appointment of Mr Gregor Alexander Stewart as a director (2 pages)
9 August 2011Appointment of Mr Gregor Alexander Stewart as a director (2 pages)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley Glasgow PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley Glasgow PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley Glasgow PA1 3QS on 4 August 2011 (1 page)
27 June 2011Termination of appointment of John Quinn as a director (1 page)
27 June 2011Termination of appointment of John Quinn as a director (1 page)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Return made up to 16/09/09; full list of members (4 pages)
30 September 2009Return made up to 16/09/09; full list of members (4 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
10 October 2008Return made up to 16/09/08; full list of members (4 pages)
10 October 2008Return made up to 16/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 September 2007Return made up to 16/09/07; full list of members (2 pages)
24 September 2007Return made up to 16/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 September 2006Return made up to 16/09/06; full list of members (2 pages)
27 September 2006Return made up to 16/09/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 September 2005Return made up to 16/09/05; full list of members (2 pages)
27 September 2005Return made up to 16/09/05; full list of members (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
11 October 2004Partic of mort/charge * (6 pages)
11 October 2004Partic of mort/charge * (6 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
1 October 2004Secretary resigned (1 page)
16 September 2004Incorporation (16 pages)
16 September 2004Incorporation (16 pages)