Company NameEelitist Limited
DirectorStella Falconer
Company StatusActive
Company NumberSC336295
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Stella Falconer
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Secretary NameMrs Alison Jane Bruce Loudon
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6c Essex Road
Barnton
Edinburgh
EH4 6LG
Scotland
Director NameSimon Mok
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleIT Professional
Country of ResidenceCanada
Correspondence Address610 Barnham Road
Vancouver
Bc
V7s 1t5
Director NameMrs Alison Jane Bruce Loudon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6c Essex Road
Barnton
Edinburgh
EH4 6LG
Scotland
Director NameMiss Charlotte Anne Julia Falconer
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 2020)
RoleTV Production Assistant
Country of ResidenceEngland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr James Hector Reid Falconer
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered Address51 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Stella Falconer
100.00%
Ordinary

Financials

Year2014
Net Worth£18,597
Cash£19,781
Current Liabilities£386,231

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
18 February 2022Confirmation statement made on 28 November 2021 with updates (6 pages)
18 February 2022Compulsory strike-off action has been discontinued (1 page)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 March 2021Particulars of variation of rights attached to shares (3 pages)
5 March 2021Change of share class name or designation (2 pages)
4 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 101
(3 pages)
4 March 2021Memorandum and Articles of Association (28 pages)
4 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share classes created 02/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Alison Jane Bruce Loudon as a director on 3 March 2020 (1 page)
4 March 2020Termination of appointment of Charlotte Anne Julia Falconer as a director on 3 March 2020 (1 page)
4 March 2020Termination of appointment of James Hector Reid Falconer as a director on 3 March 2020 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
11 February 2016Termination of appointment of Simon Mok as a director on 1 February 2016 (1 page)
11 February 2016Termination of appointment of Simon Mok as a director on 1 February 2016 (1 page)
31 December 2015Appointment of Mr James Hector Reid Falconer as a director on 31 December 2015 (2 pages)
31 December 2015Appointment of Miss Charlotte Anne Julia Falconer as a director on 31 March 2015 (2 pages)
31 December 2015Appointment of Miss Charlotte Anne Julia Falconer as a director on 31 March 2015 (2 pages)
31 December 2015Appointment of Mr James Hector Reid Falconer as a director on 31 December 2015 (2 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 February 2015Director's details changed for Stella Falconer on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Stella Falconer on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Stella Falconer on 6 February 2015 (2 pages)
6 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
6 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Registered office address changed from 3 Forres Street Edinburgh EH3 6BJ to 51 Northumberland Street Edinburgh EH3 6JQ on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 3 Forres Street Edinburgh EH3 6BJ to 51 Northumberland Street Edinburgh EH3 6JQ on 11 December 2014 (1 page)
1 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(6 pages)
1 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(6 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 January 2010Director's details changed for Simon Mok on 16 January 2008 (1 page)
27 January 2010Director's details changed for Simon Mok on 16 January 2008 (1 page)
23 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Stella Falconer on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Stella Falconer on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Simon Mok on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Simon Mok on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 January 2009Return made up to 16/01/09; full list of members (4 pages)
24 January 2009Return made up to 16/01/09; full list of members (4 pages)
24 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
24 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
16 January 2008Incorporation (20 pages)
16 January 2008Incorporation (20 pages)