Company NameElite Joinery Manufacturing Ltd
Company StatusDissolved
Company NumberSC469655
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Dissolution Date30 December 2021 (2 years, 3 months ago)
Previous NameDescant Installations Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Charles Duncan Machray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leonard Curtis Recovery Limited 4th Floor
58 Waterloo Street
Glasgow
Lanarkshire
G2 7DA
Scotland
Director NameMrs Susan Machray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInch Cross House Standhill
Bathgate
EH48 2HT
Scotland

Location

Registered AddressC/O Leonard Curtis Recovery Limited 4th Floor
58 Waterloo Street
Glasgow
Lanarkshire
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Charles Duncan Machray
50.00%
Ordinary
50 at £1Susan Machray
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,101
Cash£13,107
Current Liabilities£205,191

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 July 2014Delivered on: 23 July 2014
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Outstanding

Filing History

21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
22 September 2014Termination of appointment of Susan Machray as a director on 21 September 2014 (1 page)
23 July 2014Registration of charge SC4696550001, created on 22 July 2014 (17 pages)
11 July 2014Company name changed descant installations LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 100
(23 pages)
11 February 2014Registered office address changed from Inch Cross House Standhill Bathgate EH48 2HT United Kingdom on 11 February 2014 (1 page)