Company NameElrick Investments Limited
Company StatusDissolved
Company NumberSC507833
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 9 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John McCabe
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
Director NameMr Christopher McKenzie
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
Secretary NameMr Andrew Page Drummond
StatusClosed
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland

Location

Registered Address43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
ConstituencyDundee West
WardWest End
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2021Cessation of Christopher Mckenzie as a person with significant control on 10 May 2021 (1 page)
21 May 2021Voluntary strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
11 May 2021Application to strike the company off the register (1 page)
8 October 2020Micro company accounts made up to 30 June 2020 (8 pages)
15 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
8 November 2018Registered office address changed from 148 Nethergate Dundee DD1 4EA Scotland to 43 Magdalen Yard Road Dundee DD1 4NE on 8 November 2018 (1 page)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 July 2017Notification of John Mccabe as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Christopher Mckenzie as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of John Mccabe as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
21 July 2017Notification of Christopher Mckenzie as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 2
(6 pages)
3 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 2
(6 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)