Company NameElliot Storage Limited
DirectorsGillian Evelyn Bain and Douglas Neil Bain
Company StatusActive
Company NumberSC340055
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Previous NameD & G Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Gillian Evelyn Bain
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleHousewife
Correspondence Address6 Tarriebank Gardens
Marywell
By Arbroath
Angus
DD11 5RD
Scotland
Director NameMr Douglas Neil Bain
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address6 Tarriebank Gardens
Marywell
By Arbroath
DD11 5RD
Scotland
Secretary NameMrs Gillian Evelyn Bain
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Tarriebank Gardens
Marywell
By Arbroath
Angus
DD11 5RD
Scotland
Director NameMrs Marjo Bennett Donaldson Bain
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Bishoploch Road
Arbroath
Angus
DD11 2DD
Scotland
Director NameMr Robert Neil Bain
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bishoploch Road
Arbroath
Angus
DD11 2DD
Scotland

Location

Registered AddressElliot Industrial Estate
Arbroath
Angus
DD11 2NJ
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

4.5k at £1Mr Douglas Neil Bain
45.00%
Ordinary
4.5k at £1Mrs Gillian Evelyn Bain
45.00%
Ordinary
1000 at £1Mr Robert Neil Bain
10.00%
Ordinary

Financials

Year2014
Net Worth£161,790
Cash£163
Current Liabilities£58,539

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

10 July 2020Delivered on: 13 July 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 0.2043 hectares at elliot industrial. Estate arbroath being the subjects more particularly described in, disponed by, and delineated and shown. Coloured pink and hatched on the plan as annexed and executed as relative to the feu disposition by the angus district council in favour of robertson agro-chemicals limited dated 11 september 1979 and recorded in the division of the general register of sasines applicable to the county of angus on 21 february 1980; which subjects are shown coloured pink on the plan annexed and executed as relative to the standard security by d & g logistics limited in favour of bank of scotland PLC.
Outstanding
16 June 2020Delivered on: 22 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 August 2018Delivered on: 17 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

2 April 2024Confirmation statement made on 25 March 2024 with updates (5 pages)
11 March 2024Total exemption full accounts made up to 31 December 2023 (12 pages)
9 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
29 March 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
15 February 2023Change of share class name or designation (2 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
31 March 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 May 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 August 2020Company name changed d & g logistics LIMITED\certificate issued on 19/08/20
  • CONNOT ‐ Change of name notice
(3 pages)
19 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-30
(2 pages)
13 July 2020Registration of charge SC3400550003, created on 10 July 2020 (7 pages)
22 June 2020Registration of charge SC3400550002, created on 16 June 2020 (17 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 July 2019Satisfaction of charge SC3400550001 in full (1 page)
4 April 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 August 2018Registration of charge SC3400550001, created on 16 August 2018 (14 pages)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
7 March 2018Termination of appointment of Robert Neil Bain as a director on 31 August 2017 (1 page)
19 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(6 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(6 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(6 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
5 November 2012Termination of appointment of Marjo Bain as a director (1 page)
5 November 2012Termination of appointment of Marjo Bain as a director (1 page)
15 October 2012Termination of appointment of Marjo Bain as a director (2 pages)
15 October 2012Termination of appointment of Marjo Bain as a director (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 March 2009Return made up to 25/03/09; full list of members (5 pages)
26 March 2009Return made up to 25/03/09; full list of members (5 pages)
1 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 April 2008Ad 03/04/08\gbp si 998@1=998\gbp ic 9002/10000\ (2 pages)
17 April 2008Ad 03/04/08\gbp si 998@1=998\gbp ic 9002/10000\ (2 pages)
17 April 2008Ad 03/04/08\gbp si 8998@1=8998\gbp ic 4/9002\ (2 pages)
17 April 2008Statement of affairs (8 pages)
17 April 2008Ad 03/04/08\gbp si 8998@1=8998\gbp ic 4/9002\ (2 pages)
17 April 2008Statement of affairs (8 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 March 2008Incorporation (20 pages)
25 March 2008Incorporation (20 pages)