Company NameElysian Fields Spirits Ltd
DirectorsEwan James Anderson and Robbie James Anderson
Company StatusActive
Company NumberSC458315
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ewan James Anderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
City Glasgow
G1 2AD
Scotland
Director NameMr Robbie James Anderson
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
City Glasgow
G1 2AD
Scotland

Location

Registered Address15 Bowmore Crescent
East Kilbride
Glasgow
G74 5DD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Ewan James Anderson
100.00%
Ordinary

Financials

Year2014
Turnover£173,604
Gross Profit£5,595
Net Worth£3,848
Cash£135,248
Current Liabilities£160,400

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
10 April 2023Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
5 April 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
9 December 2022Registered office address changed from C/O Mitchells Roberton George House 36 North Hanover Street Glasgow City Glasgow G1 2AD to 15 Bowmore Crescent East Kilbride Glasgow G74 5DD on 9 December 2022 (1 page)
14 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
14 September 2022Change of details for Mr Ewan James Anderson as a person with significant control on 6 April 2016 (2 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
6 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 January 2021Appointment of Mr Robbie James Anderson as a director on 15 January 2021 (2 pages)
4 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
15 August 2018Registered office address changed from , C/O Mitchells Robertson George House, 36 North Hanover Street, Glasgow, City of Glasgow, G1 2AD to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow City Glasgow G1 2AD on 15 August 2018 (1 page)
9 May 2018Registered office address changed from , 15 Bowmore Crescent, East Kilbride, Glasgow, G74 5DD to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow City Glasgow G1 2AD on 9 May 2018 (1 page)
2 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
10 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
10 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,000
(3 pages)
30 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,000
(3 pages)
30 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,000
(3 pages)
30 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
30 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
10 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,000
(3 pages)
10 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,000
(3 pages)
10 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,000
(3 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 5,000
(22 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 5,000
(22 pages)