Company NameElaion Ltd
Company StatusDissolved
Company NumberSC363967
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 7 months ago)
Dissolution Date21 May 2023 (10 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Colin George Martin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Amanda Martin
50.00%
Ordinary
50 at £1Colin George Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£304,588
Cash£167,665
Current Liabilities£11,847

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

21 May 2023Final Gazette dissolved following liquidation (1 page)
21 February 2023Final account prior to dissolution in MVL (final account attached) (5 pages)
7 July 2021Registered office address changed from Kintra Beaconhill Road Milltimber Aberdeen AB13 0JR Scotland to 28 High Street Nairn Nairnshire IV12 4AU on 7 July 2021 (2 pages)
7 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-01
(1 page)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
11 June 2021Cessation of Amanda Rachel Martin as a person with significant control on 11 June 2021 (1 page)
18 January 2021Micro company accounts made up to 31 August 2020 (4 pages)
8 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 August 2019 (4 pages)
5 November 2019Compulsory strike-off action has been discontinued (1 page)
3 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
24 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
3 September 2018Notification of Amanda Martin as a person with significant control on 3 September 2018 (2 pages)
3 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
3 September 2018Director's details changed for Mr Colin George Martin on 3 September 2018 (2 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018Micro company accounts made up to 31 August 2017 (4 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2018Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Kintra Beaconhill Road Milltimber Aberdeen AB13 0JR on 23 February 2018 (1 page)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 August 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 16 June 2016 (1 page)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
2 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Director's details changed for Mr Colin George Martin on 28 September 2011 (2 pages)
19 August 2013Director's details changed for Mr Colin George Martin on 28 September 2011 (2 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 September 2011Director's details changed for Mr Colin George Martin on 28 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Colin George Martin on 28 September 2011 (2 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Mr Colin George Martin on 13 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Colin George Martin on 13 August 2010 (2 pages)
13 August 2009Incorporation (19 pages)
13 August 2009Incorporation (19 pages)