Company NameElrick Procurement Ltd
DirectorsMark Alexander Lobban and Nicola Lobban
Company StatusActive - Proposal to Strike off
Company NumberSC379129
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Alexander Lobban
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Burnland Crescent
Elrick
Westhill
Aberdeenshire
AB32 6JS
Scotland
Director NameMrs Nicola Lobban
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Burnland Crescent
Elrick
Westhill
Aberdeenshire
AB32 6JS
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address6 Burnland Crescent
Elrick
Westhill
AB32 6JS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

1 at £1Mark Lobban
25.00%
Ordinary
1 at £1Mark Lobban
25.00%
Ordinary B
1 at £1Nicola Lobban
25.00%
Ordinary
1 at £1Nicola Lobban
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,499
Current Liabilities£17,973

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return25 May 2021 (2 years, 11 months ago)
Next Return Due8 June 2022 (overdue)

Filing History

14 June 2022Voluntary strike-off action has been suspended (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
5 May 2022Application to strike the company off the register (1 page)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
19 November 2020Previous accounting period shortened from 5 April 2021 to 31 October 2020 (1 page)
16 September 2020Micro company accounts made up to 5 April 2020 (5 pages)
27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 5 April 2019 (5 pages)
4 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
4 February 2019Registered office address changed from Chapel Cottage Chapel of Stoneywood Bucksburn Aberdeen AB21 9TN Scotland to 6 Burnland Crescent Elrick Westhill AB32 6JS on 4 February 2019 (1 page)
14 August 2018Micro company accounts made up to 5 April 2018 (4 pages)
21 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 5 April 2017 (6 pages)
8 November 2017Micro company accounts made up to 5 April 2017 (6 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(5 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(5 pages)
20 April 2016Director's details changed for Mr Mark Alexander Lobban on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Mark Alexander Lobban on 20 April 2016 (2 pages)
19 April 2016Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS to Chapel Cottage Chapel of Stoneywood Bucksburn Aberdeen AB21 9TN on 19 April 2016 (1 page)
19 April 2016Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS to Chapel Cottage Chapel of Stoneywood Bucksburn Aberdeen AB21 9TN on 19 April 2016 (1 page)
11 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
11 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
11 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(5 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(5 pages)
18 November 2014Micro company accounts made up to 5 April 2014 (6 pages)
18 November 2014Micro company accounts made up to 5 April 2014 (6 pages)
18 November 2014Micro company accounts made up to 5 April 2014 (6 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(5 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 September 2012Director's details changed for Nicola Smith on 6 May 2012 (2 pages)
10 September 2012Director's details changed for Nicola Smith on 6 May 2012 (2 pages)
10 September 2012Director's details changed for Nicola Smith on 6 May 2012 (2 pages)
10 September 2012Appointment of Mr Mark Alexander Lobban as a director (2 pages)
10 September 2012Appointment of Mr Mark Alexander Lobban as a director (2 pages)
16 July 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
16 July 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
16 July 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
9 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Nicola Smith on 16 May 2012 (2 pages)
9 July 2012Director's details changed for Nicola Smith on 16 May 2012 (2 pages)
6 January 2012Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland on 6 January 2012 (1 page)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
4 February 2011Statement of capital following an allotment of shares on 2 June 2010
  • GBP 4
(4 pages)
4 February 2011Statement of capital following an allotment of shares on 2 June 2010
  • GBP 4
(4 pages)
4 February 2011Statement of capital following an allotment of shares on 2 June 2010
  • GBP 4
(4 pages)
2 June 2010Appointment of Nicola Smith as a director (3 pages)
2 June 2010Appointment of Nicola Smith as a director (3 pages)
27 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
27 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
27 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
27 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
27 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
27 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
25 May 2010Incorporation (21 pages)
25 May 2010Incorporation (21 pages)