Company NameElite Sheds & Fencing Limited
Company StatusDissolved
Company NumberSC321923
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCollette McLelland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
Director NameMr Gregor McLelland
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
Secretary NameB-Corporate Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressEpoch House
Falkirk Road
Grangemouth
Stirlingshire
FK3 8WW
Scotland

Location

Registered Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Collette Mclelland
50.00%
Ordinary
1 at £1Gregor Mclelland
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,915
Cash£824
Current Liabilities£24,640

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 April 2016Director's details changed for Gregor Mclelland on 26 April 2016 (2 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Director's details changed for Gregor Mclelland on 26 April 2016 (2 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 March 2014Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 31 March 2014 (1 page)
31 March 2014Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 31 March 2014 (1 page)
24 March 2014Director's details changed for Collette Mclelland on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Collette Mclelland on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Collette Mclelland on 1 March 2014 (2 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
2 March 2012Amended accounts made up to 30 April 2011 (6 pages)
2 March 2012Amended accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 May 2010Director's details changed for Gregor Mclelland on 23 April 2010 (2 pages)
4 May 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 4 May 2010 (1 page)
4 May 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 4 May 2010 (1 page)
4 May 2010Director's details changed for Gregor Mclelland on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Collette Mclelland on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Collette Mclelland on 23 April 2010 (2 pages)
4 May 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 4 May 2010 (1 page)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 September 2009Appointment terminated secretary b-corporate LIMITED (1 page)
14 September 2009Appointment terminated secretary b-corporate LIMITED (1 page)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
23 April 2007Incorporation (18 pages)
23 April 2007Incorporation (18 pages)