Company NameElphinstone Estates Limited
Company StatusIn Administration/Administrative Receiver
Company NumberSC314988
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 2 months ago)
Previous NameMM&S (5193) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Keith Martin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(3 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months (resigned 19 June 2015)
RoleAccountant
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
Appointed13 February 2007(3 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months (resigned 19 June 2015)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameJohn Keith Martin
NationalityBritish
StatusResigned
Appointed13 February 2007(3 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months (resigned 19 June 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameGary MacDonald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 28 January 2009)
RoleBanker
Correspondence Address23 Hillview Drive
Edinburgh
Midlothian
EH12 8QP
Scotland
Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2010)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressC/O Interpath
5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Net Worth£85,682
Cash£6,788
Current Liabilities£62,540,737

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due2 February 2017 (overdue)

Filing History

6 October 2023Administrator's progress report (22 pages)
12 June 2023Administrator's progress report (23 pages)
16 March 2023Notice of extension of period of Administration (3 pages)
27 October 2022Administrator's progress report (24 pages)
4 May 2022Administrator's progress report (22 pages)
14 March 2022Notice of extension of period of Administration (3 pages)
8 February 2022Registered office address changed from C/O Interpath Limited 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 8 February 2022 (2 pages)
5 November 2021Administrator's progress report (23 pages)
14 May 2021Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to C/O Interpath Limited 319 st. Vincent Street Glasgow G2 5AS on 14 May 2021 (2 pages)
4 May 2021Administrator's progress report (21 pages)
3 February 2021Notice of extension of period of Administration (3 pages)
9 November 2020Administrator's progress report (22 pages)
31 March 2020Administrator's progress report (22 pages)
19 March 2020Notice of extension of period of Administration (3 pages)
24 October 2019Administrator's progress report (23 pages)
26 September 2019Notice of extension of period of Administration (4 pages)
7 May 2019Administrator's progress report (23 pages)
23 October 2018Administrator's progress report (17 pages)
4 October 2018Notice of vacation of office by administrator (4 pages)
4 October 2018Notice of appointment of replacement/additional administrator (4 pages)
28 September 2018Notice of extension of period of Administration (2 pages)
19 April 2018Administrator's progress report (19 pages)
12 October 2017Administrator's progress report (17 pages)
12 October 2017Administrator's progress report (17 pages)
15 September 2017Notice of extension of period of Administration (2 pages)
15 September 2017Notice of extension of period of Administration (2 pages)
4 May 2017Administrator's progress report (17 pages)
4 May 2017Administrator's progress report (17 pages)
19 October 2016Administrator's progress report (17 pages)
19 October 2016Administrator's progress report (17 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)
10 August 2015Insolvency:form 2.1B(scot) - in relation to the replacement of gary steven fraser as joint administrator by gerard anthony friar on 03/07/2015 (6 pages)
10 August 2015Insolvency:form 2.1B(scot) - in relation to the replacement of gary steven fraser as joint administrator by gerard anthony friar on 03/07/2015 (6 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 secretary 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 secretary on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of John Keith Martin as a director on 19 June 2015 (2 pages)
22 June 2015Notice of resignation of administrator (1 page)
22 June 2015Notice of resignation of administrator (1 page)
5 May 2015Administrator's progress report (21 pages)
5 May 2015Administrator's progress report (21 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)
5 November 2012Administrator's progress report (17 pages)
5 November 2012Administrator's progress report (17 pages)
11 May 2012Administrator's progress report (16 pages)
11 May 2012Administrator's progress report (16 pages)
21 October 2011Administrator's progress report (16 pages)
21 October 2011Administrator's progress report (16 pages)
30 September 2011Notice of extension of period of Administration (1 page)
30 September 2011Notice of extension of period of Administration (1 page)
27 April 2011Administrator's progress report (17 pages)
27 April 2011Administrator's progress report (17 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)
4 November 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (15 pages)
4 November 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (15 pages)
18 October 2010Termination of appointment of Neil Burnett as a director (2 pages)
18 October 2010Termination of appointment of Neil Burnett as a director (2 pages)
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 G46 6UH on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Elphinstone House 295 Fenwick Road Giffnock Glasgow G46 6UH on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Elphinstone House 295 Fenwick Road Giffnock Glasgow G46 6UH on 7 October 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)
9 February 2010Secretary's details changed for John Keith Martin on 9 January 2010 (1 page)
9 February 2010Secretary's details changed for John Keith Martin on 9 January 2010 (1 page)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2,200,000
(5 pages)
9 February 2010Director's details changed for Mr Neil Scott Burnett on 9 January 2010 (2 pages)
9 February 2010Director's details changed for John Keith Martin on 9 January 2010 (2 pages)
9 February 2010Director's details changed for John Keith Martin on 9 January 2010 (2 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2,200,000
(5 pages)
9 February 2010Director's details changed for Mr Neil Scott Burnett on 9 January 2010 (2 pages)
9 February 2010Director's details changed for John Keith Martin on 9 January 2010 (2 pages)
9 February 2010Director's details changed for Kenneth Ross on 9 January 2010 (2 pages)
9 February 2010Director's details changed for Kenneth Ross on 9 January 2010 (2 pages)
9 February 2010Secretary's details changed for John Keith Martin on 9 January 2010 (1 page)
9 February 2010Director's details changed for Kenneth Ross on 9 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Neil Scott Burnett on 9 January 2010 (2 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
17 July 2009Accounts for a small company made up to 31 December 2008 (9 pages)
17 July 2009Accounts for a small company made up to 31 December 2008 (9 pages)
15 May 2009Alterations to floating charge 3 (7 pages)
15 May 2009Alterations to floating charge 3 (7 pages)
13 February 2009Director appointed neil scott burnett (2 pages)
13 February 2009Director appointed neil scott burnett (2 pages)
11 February 2009Alterations to floating charge 3 (7 pages)
11 February 2009Alterations to floating charge 3 (7 pages)
5 February 2009Appointment terminated director alistair hewitt (1 page)
5 February 2009Return made up to 19/01/09; full list of members (4 pages)
5 February 2009Appointment terminated director gary macdonald (1 page)
5 February 2009Appointment terminated director alistair hewitt (1 page)
5 February 2009Return made up to 19/01/09; full list of members (4 pages)
5 February 2009Appointment terminated director gary macdonald (1 page)
24 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 July 2008Director appointed gary james macdonald (3 pages)
10 July 2008Director appointed gary james macdonald (3 pages)
10 July 2008Appointment terminated director bruce anderson (1 page)
10 July 2008Appointment terminated director bruce anderson (1 page)
9 June 2008Alterations to floating charge 3 (14 pages)
9 June 2008Alterations to floating charge 3 (14 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
24 October 2007Partic of mort/charge * (4 pages)
24 October 2007Partic of mort/charge * (4 pages)
23 October 2007Partic of mort/charge * (4 pages)
23 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
19 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 October 2007£ nc 200000/2200000 28/09/07 (2 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 October 2007Ad 28/09/07-28/09/07 £ si 2000000@1=2000000 £ ic 200000/2200000 (2 pages)
19 October 2007Ad 28/09/07-28/09/07 £ si 2000000@1=2000000 £ ic 200000/2200000 (2 pages)
19 October 2007£ nc 200000/2200000 28/09/07 (2 pages)
19 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2007Partic of mort/charge * (5 pages)
19 April 2007Partic of mort/charge * (5 pages)
19 April 2007Partic of mort/charge * (5 pages)
19 April 2007Partic of mort/charge * (5 pages)
18 April 2007New director appointed (8 pages)
18 April 2007New director appointed (8 pages)
18 April 2007New director appointed (6 pages)
18 April 2007New director appointed (6 pages)
17 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (4 pages)
11 April 2007Partic of mort/charge * (4 pages)
11 April 2007Alterations to a floating charge (8 pages)
11 April 2007Alterations to a floating charge (8 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 April 2007Ad 29/03/07--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
4 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Notice of assignment of name or new name to shares (1 page)
4 April 2007Ad 29/03/07--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
4 April 2007£ nc 100/200000 29/03/07 (2 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 April 2007£ nc 100/200000 29/03/07 (2 pages)
4 April 2007Notice of assignment of name or new name to shares (1 page)
4 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
20 February 2007New director appointed (7 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New secretary appointed;new director appointed (5 pages)
20 February 2007New secretary appointed;new director appointed (5 pages)
20 February 2007Registered office changed on 20/02/07 from: maclay murray & spens LLP 3 glenfinlas street edinburgh EH3 6AQ (1 page)
20 February 2007New director appointed (7 pages)
20 February 2007Registered office changed on 20/02/07 from: maclay murray & spens LLP 3 glenfinlas street edinburgh EH3 6AQ (1 page)
13 February 2007Company name changed mm&s (5193) LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed mm&s (5193) LIMITED\certificate issued on 13/02/07 (2 pages)
19 January 2007Incorporation (14 pages)
19 January 2007Incorporation (14 pages)