Company NameElm Developers Limited
DirectorsMartin Anthony Lennon and Mark Kingsley Collingbourne
Company StatusActive
Company NumberSC477191
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Anthony Lennon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Crescent Road Rowley Park
Stafford
ST17 9AN
Director NameMr Mark Kingsley Collingbourne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Robert Anson Cairns
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Denzil Green
Stafford
Director NameMr Thomas Luke May
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Roe Lane
Newcastle

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £0.01Martin Lennon
96.23%
Ordinary
2 at £0.01Mark Kingsley Collingbourne
3.77%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 4 weeks from now)

Filing History

19 January 2024Confirmation statement made on 4 November 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
24 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
26 January 2022Compulsory strike-off action has been discontinued (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
21 January 2022Confirmation statement made on 4 November 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 January 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 October 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
11 October 2018Notification of Martin Lennon as a person with significant control on 6 April 2016 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP .53
(4 pages)
26 May 2016Director's details changed for Mr Mark Kingsley Collingbourne on 18 November 2014 (2 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP .53
(4 pages)
26 May 2016Director's details changed for Mr Mark Kingsley Collingbourne on 18 November 2014 (2 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 February 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
5 February 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
17 August 2015Termination of appointment of Robert Anson Cairns as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Robert Anson Cairns as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Thomas Luke May as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Thomas Luke May as a director on 14 August 2015 (1 page)
2 July 2015Registered office address changed from 25 Craighouse Terrace Edinburgh Scotland EH10 5LH Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 2 July 2015 (1 page)
2 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP .53
(6 pages)
2 July 2015Registered office address changed from 25 Craighouse Terrace Edinburgh Scotland EH10 5LH Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 25 Craighouse Terrace Edinburgh Scotland EH10 5LH Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 2 July 2015 (1 page)
2 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP .53
(6 pages)
2 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP .53
(6 pages)
4 June 2014Appointment of Mr Thomas Luke May as a director (2 pages)
4 June 2014Appointment of Mr Robert Anson Cairns as a director (2 pages)
4 June 2014Appointment of Mr Thomas Luke May as a director (2 pages)
4 June 2014Appointment of Mr Robert Anson Cairns as a director (2 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP .53
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP .53
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)