Company NameELLE Dee Projects Limited
Company StatusDissolved
Company NumberSC344160
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMountwest 813 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graeme Cassie Duguid
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Annfield Terrace
Aberdeen
Aberdeenshire
AB10 6TJ
Scotland
Director NameMrs Lorna Duguid
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 22 September 2020)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address70 Annfield Terrace
Aberdeen
Aberdeenshire
AB10 6TJ
Scotland
Secretary NameMrs Lorna Duguid
NationalityBritish
StatusClosed
Appointed01 July 2008(3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 22 September 2020)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address70 Annfield Terrace
Aberdeen
Aberdeenshire
AB10 6TJ
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address70 Annfield Terrace
Aberdeen
AB10 6TJ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Lorna Duguid
100.00%
Ordinary

Financials

Year2014
Net Worth£8,544
Cash£12,156
Current Liabilities£9,953

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (1 page)
21 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Director's details changed for Graeme Cassie Duguid on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Lorna Duguid on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Lorna Duguid on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Lorna Duguid on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Registered office address changed from 70 Annfield Terrace Aberdeen AB10 6TJ on 5 July 2010 (1 page)
5 July 2010Director's details changed for Graeme Cassie Duguid on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Graeme Cassie Duguid on 1 January 2010 (2 pages)
5 July 2010Registered office address changed from 70 Annfield Terrace Aberdeen AB10 6TJ on 5 July 2010 (1 page)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Registered office address changed from 70 Annfield Terrace Aberdeen AB10 6TJ on 5 July 2010 (1 page)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 July 2009Return made up to 10/06/09; full list of members (4 pages)
20 July 2009Return made up to 10/06/09; full list of members (4 pages)
23 July 2008Director appointed graeme cassie duguid (2 pages)
23 July 2008Director appointed graeme cassie duguid (2 pages)
16 July 2008Appointment terminated secretary stronachs secretaries LIMITED (1 page)
16 July 2008Appointment terminated director ewan neilson (1 page)
16 July 2008Ad 01/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
16 July 2008Appointment terminated secretary stronachs secretaries LIMITED (1 page)
16 July 2008Director and secretary appointed lorna duguid (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
16 July 2008Ad 01/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
16 July 2008Appointment terminated director ewan neilson (1 page)
16 July 2008Director and secretary appointed lorna duguid (2 pages)
8 July 2008Company name changed mountwest 813 LIMITED\certificate issued on 10/07/08 (2 pages)
8 July 2008Company name changed mountwest 813 LIMITED\certificate issued on 10/07/08 (2 pages)
10 June 2008Incorporation (16 pages)
10 June 2008Incorporation (16 pages)