Company NameElphinstone Barcapel Limited
Company StatusDissolved
Company NumberSC327621
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)
Previous NameMM&S (5270) Limited

Business Activity

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

Directors

Director NameMr Campbell Black
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 19 June 2015)
RoleCompany Director
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
Appointed30 August 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (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
Appointed30 August 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameJohn Keith Martin
NationalityBritish
StatusResigned
Appointed30 August 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 July 2007(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 Matches7 other UK companies use this postal address

Financials

Year2008
Net Worth£2
Cash£24
Current Liabilities£4,666,362

Accounts

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

Filing History

20 December 2018Final Gazette dissolved following liquidation (1 page)
20 September 2018Notice of move from Administration to Dissolution (22 pages)
20 September 2018Administrator's progress report (22 pages)
19 April 2018Administrator's progress report (16 pages)
17 October 2017Administrator's progress report (13 pages)
17 October 2017Administrator's progress report (13 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 (13 pages)
2 May 2017Administrator's progress report (13 pages)
19 October 2016Administrator's progress report (13 pages)
19 October 2016Administrator's progress report (13 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 (14 pages)
5 May 2016Administrator's progress report (14 pages)
5 November 2015Administrator's progress report (14 pages)
5 November 2015Administrator's progress report (14 pages)
1 October 2015Notice of extension of period of Administration (1 page)
1 October 2015Notice of extension of period of Administration (1 page)
30 July 2015Termination of appointment of Campbell Black as a director on 19 June 2015 (2 pages)
30 July 2015Termination of appointment of Campbell Black as a director on 19 June 2015 (2 pages)
16 July 2015Notice of vacation of office by administrator (2 pages)
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)
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 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)
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)
5 May 2015Administrator's progress report (17 pages)
5 May 2015Administrator's progress report (17 pages)
3 November 2014Administrator's progress report (12 pages)
3 November 2014Administrator's progress report (12 pages)
28 April 2014Administrator's progress report (13 pages)
28 April 2014Administrator's progress report (13 pages)
1 November 2013Administrator's progress report (13 pages)
1 November 2013Administrator's progress report (13 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 (13 pages)
2 May 2013Administrator's progress report (13 pages)
6 November 2012Administrator's progress report (13 pages)
6 November 2012Administrator's progress report (13 pages)
11 May 2012Administrator's progress report (13 pages)
11 May 2012Administrator's progress report (13 pages)
21 October 2011Administrator's progress report (12 pages)
21 October 2011Administrator's progress report (12 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 (22 pages)
21 September 2011Notice of Petition for Administration Order (1 page)
27 April 2011Administrator's progress report (13 pages)
27 April 2011Administrator's progress report (13 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) (16 pages)
4 November 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (16 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)
3 August 2010Secretary's details changed for John Keith Martin on 12 July 2010 (1 page)
3 August 2010Director's details changed for Campbell Black on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Kenneth Ross on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Campbell Black on 12 July 2010 (2 pages)
3 August 2010Director's details changed for John Keith Martin on 12 July 2010 (2 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 2
(4 pages)
3 August 2010Director's details changed for Kenneth Ross on 12 July 2010 (2 pages)
3 August 2010Director's details changed for John Keith Martin on 12 July 2010 (2 pages)
3 August 2010Secretary's details changed for John Keith Martin on 12 July 2010 (1 page)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 2
(4 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)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 July 2008Return made up to 12/07/08; full list of members (4 pages)
28 July 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
28 July 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
28 July 2008Return made up to 12/07/08; full list of members (4 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
19 October 2007New director appointed (14 pages)
19 October 2007New secretary appointed;new director appointed (16 pages)
19 October 2007Director resigned (1 page)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 October 2007Director resigned (1 page)
19 October 2007Alterations to a floating charge (6 pages)
19 October 2007New director appointed (14 pages)
19 October 2007Alterations to a floating charge (6 pages)
19 October 2007New secretary appointed;new director appointed (16 pages)
19 October 2007Director resigned (1 page)
19 October 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
19 October 2007New director appointed (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (3 pages)
19 October 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
5 September 2007Registered office changed on 05/09/07 from: 151 st vincent street glasgow G2 5NJ (1 page)
5 September 2007Registered office changed on 05/09/07 from: 151 st vincent street glasgow G2 5NJ (1 page)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 August 2007Company name changed mm&s (5270) LIMITED\certificate issued on 30/08/07 (3 pages)
30 August 2007Company name changed mm&s (5270) LIMITED\certificate issued on 30/08/07 (3 pages)
12 July 2007Incorporation (13 pages)
12 July 2007Incorporation (13 pages)