Company NameElphinstone Holdings Limited
Company StatusDissolved
Company NumberSC288235
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 8 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)
Previous NamesMM&S (5001) Limited and Elphinstone 2006 Limited

Business Activity

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

Directors

Director NameIain Arthur Kennedy Campbell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2008)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressThe Mews
7 Lancaster Crescent Lane
Glasgow
Lanarkshire
G12 0RS
Scotland
Director NameMr Campbell Black
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(9 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 June 2015)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameJohn Keith Martin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(9 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Kenneth Ross
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(9 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 June 2015)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameJohn Keith Martin
NationalityBritish
StatusResigned
Appointed25 April 2006(9 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Alasdair John Logan Carlyle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarlow, 124 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameMr Stuart John Overend
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Director NameMr Steven William McGarva
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 June 2015)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameDavid Alexander Bankier
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 August 2009)
RoleSolicitor
Correspondence AddressMcGrigors, Princes Exchange, 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Financials

Year2008
Turnover£3,575,291
Gross Profit£3,575,291
Net Worth-£1,693,840
Current Liabilities£6,401,845

Accounts

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

Filing History

4 December 2018Final Gazette dissolved following liquidation (1 page)
4 September 2018Administrator's progress report (20 pages)
4 September 2018Notice of move from Administration to Dissolution (20 pages)
19 April 2018Administrator's progress report (16 pages)
12 October 2017Administrator's progress report (16 pages)
12 October 2017Administrator's progress report (16 pages)
15 September 2017Notice of extension of period of Administration (2 pages)
15 September 2017Notice of extension of period of Administration (2 pages)
2 May 2017Administrator's progress report (16 pages)
2 May 2017Administrator's progress report (16 pages)
19 October 2016Administrator's progress report (16 pages)
19 October 2016Administrator's progress report (16 pages)
12 September 2016Notice of extension of period of Administration (1 page)
12 September 2016Notice of extension of period of Administration (1 page)
5 May 2016Administrator's progress report (17 pages)
5 May 2016Administrator's progress report (17 pages)
5 November 2015Administrator's progress report (17 pages)
5 November 2015Administrator's progress report (17 pages)
1 October 2015Notice of extension of period of Administration (1 page)
1 October 2015Notice of extension of period of Administration (1 page)
16 July 2015Notice of vacation of office by administrator (2 pages)
16 July 2015Notice of appointment of replacement/additional administrator (2 pages)
16 July 2015Notice of appointment of replacement/additional administrator (2 pages)
16 July 2015Notice of vacation of office by administrator (2 pages)
26 June 2015Termination of appointment of John Keith Martin as a secretary on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of Steven William Mcgarva as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of Campbell Black as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of John Keith Martin as a secretary on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of Campbell Black as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of Steven William Mcgarva as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of Kenneth Ross as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of John Keith Martin as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of Kenneth Ross as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of John Keith Martin as a director on 19 June 2015 (2 pages)
5 May 2015Administrator's progress report (18 pages)
5 May 2015Administrator's progress report (18 pages)
3 November 2014Administrator's progress report (16 pages)
3 November 2014Administrator's progress report (16 pages)
28 August 2014Notice of extension of period of Administration (1 page)
28 August 2014Notice of extension of period of Administration (1 page)
28 April 2014Administrator's progress report (16 pages)
28 April 2014Administrator's progress report (16 pages)
1 November 2013Administrator's progress report (16 pages)
1 November 2013Administrator's progress report (16 pages)
30 September 2013Notice of extension of period of Administration (1 page)
30 September 2013Notice of extension of period of Administration (1 page)
2 May 2013Administrator's progress report (16 pages)
2 May 2013Administrator's progress report (16 pages)
6 November 2012Administrator's progress report (17 pages)
6 November 2012Administrator's progress report (17 pages)
11 May 2012Administrator's progress report (17 pages)
11 May 2012Administrator's progress report (17 pages)
21 October 2011Administrator's progress report (15 pages)
21 October 2011Administrator's progress report (15 pages)
14 October 2011Appointment of an administrator (3 pages)
14 October 2011Appointment of an administrator (3 pages)
30 September 2011Notice of extension of period of Administration (1 page)
30 September 2011Notice of extension of period of Administration (1 page)
21 September 2011Notice of Petition for Administration Order (20 pages)
21 September 2011Notice of Petition for Administration Order (1 page)
27 April 2011Administrator's progress report (18 pages)
27 April 2011Administrator's progress report (18 pages)
15 December 2010Statement of administrator's proposal (80 pages)
15 December 2010Statement of administrator's proposal (80 pages)
9 December 2010Statement of administrator's deemed proposal (1 page)
9 December 2010Statement of administrator's deemed proposal (1 page)
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)
3 August 2010Director's details changed for Kenneth Ross on 29 July 2010 (2 pages)
3 August 2010Secretary's details changed for John Keith Martin on 29 July 2010 (1 page)
3 August 2010Director's details changed for Steven William Mcgarva on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Campbell Black on 29 July 2010 (2 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 100,000
(5 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 100,000
(5 pages)
3 August 2010Director's details changed for Kenneth Ross on 29 July 2010 (2 pages)
3 August 2010Secretary's details changed for John Keith Martin on 29 July 2010 (1 page)
3 August 2010Director's details changed for John Keith Martin on 29 July 2010 (2 pages)
3 August 2010Director's details changed for John Keith Martin on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Campbell Black on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Steven William Mcgarva on 29 July 2010 (2 pages)
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)
23 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
23 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
19 October 2009Termination of appointment of Alasdair Carlyle as a director (2 pages)
19 October 2009Termination of appointment of Alasdair Carlyle as a director (2 pages)
11 September 2009Appointment terminated director stuart overend (1 page)
11 September 2009Appointment terminated director david bankier (1 page)
11 September 2009Appointment terminated director david bankier (1 page)
11 September 2009Appointment terminated director stuart overend (1 page)
17 August 2009Return made up to 29/07/09; full list of members (12 pages)
17 August 2009Return made up to 29/07/09; full list of members (12 pages)
20 May 2009Director appointed david bankier (2 pages)
20 May 2009Director appointed david bankier (2 pages)
27 January 2009Group of companies' accounts made up to 31 December 2007 (20 pages)
27 January 2009Group of companies' accounts made up to 31 December 2007 (20 pages)
23 January 2009Director's change of particulars / alasdair carlyle / 01/07/2008 (1 page)
23 January 2009Director's change of particulars / alasdair carlyle / 01/07/2008 (1 page)
11 December 2008Appointment terminated director iain campbell (1 page)
11 December 2008Appointment terminated director iain campbell (1 page)
27 November 2008Director appointed steven william mcgarva (2 pages)
27 November 2008Director appointed steven william mcgarva (2 pages)
8 October 2008Resolutions
  • RES13 ‐ Cost overrun guarantee 24/09/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Cost overrun guarantee 24/09/2008
(1 page)
21 August 2008Return made up to 29/07/08; full list of members (11 pages)
21 August 2008Return made up to 29/07/08; full list of members (11 pages)
18 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
6 September 2007Return made up to 29/07/07; full list of members (8 pages)
6 September 2007Return made up to 29/07/07; full list of members (8 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
4 May 2007Ad 19/01/07--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 May 2007Nc inc already adjusted 19/01/07 (2 pages)
4 May 2007Nc inc already adjusted 19/01/07 (2 pages)
4 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2007Ad 19/01/07--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
2 March 2007Company name changed elphinstone 2006 LIMITED\certificate issued on 02/03/07 (2 pages)
2 March 2007Company name changed elphinstone 2006 LIMITED\certificate issued on 02/03/07 (2 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
21 August 2006Return made up to 29/07/06; full list of members (3 pages)
21 August 2006Location of register of members (1 page)
21 August 2006Registered office changed on 21/08/06 from: elphinstone house 295 fenwick street giffnock lanarkshire G46 6UH (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Return made up to 29/07/06; full list of members (3 pages)
21 August 2006Location of debenture register (1 page)
21 August 2006Location of debenture register (1 page)
21 August 2006Registered office changed on 21/08/06 from: elphinstone house 295 fenwick street giffnock lanarkshire G46 6UH (1 page)
10 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
3 May 2006New director appointed (11 pages)
3 May 2006New director appointed (3 pages)
3 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (3 pages)
3 May 2006Registered office changed on 03/05/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
3 May 2006Ad 28/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 May 2006Ad 28/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2006Nc inc already adjusted 25/04/06 (1 page)
3 May 2006New director appointed (11 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (3 pages)
3 May 2006Registered office changed on 03/05/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
3 May 2006Nc inc already adjusted 25/04/06 (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (3 pages)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 April 2006Company name changed mm&s (5001) LIMITED\certificate issued on 26/04/06 (3 pages)
26 April 2006Company name changed mm&s (5001) LIMITED\certificate issued on 26/04/06 (3 pages)
29 July 2005Incorporation (14 pages)
29 July 2005Incorporation (14 pages)