Company NameElite Brands Direct Ltd
Company StatusDissolved
Company NumberSC549598
CategoryPrivate Limited Company
Incorporation Date8 November 2016(7 years, 5 months ago)
Dissolution Date30 May 2023 (11 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Adamou
Date of BirthNovember 1963 (Born 60 years ago)
NationalityCypriot
StatusClosed
Appointed08 November 2016(same day as company formation)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address34 Lochrin Buildings
Edinburgh
EH3 9ND
Scotland
Director NameAnastasio Carayannis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed08 November 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceCyprus
Correspondence Address34 Lochrin Buildings
Edinburgh
EH3 9ND
Scotland
Director NameDemitris Symeonides
Date of BirthApril 1969 (Born 55 years ago)
NationalityCypriot
StatusClosed
Appointed08 November 2016(same day as company formation)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address34 Lochrin Buildings
Edinburgh
EH3 9ND
Scotland
Secretary NameGrace McGill
StatusResigned
Appointed08 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address34 Lochrin Buildings
Edinburgh
EH3 9ND
Scotland

Location

Registered Address34 Lochrin Buildings
Edinburgh
EH3 9ND
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 November 2017Notification of Andrew Voyatzakis as a person with significant control on 16 January 2017 (2 pages)
30 November 2017Notification of Anastasio Carayannis as a person with significant control on 16 January 2017 (2 pages)
30 November 2017Confirmation statement made on 7 November 2017 with updates (6 pages)
30 November 2017Cessation of Innovate International Limited as a person with significant control on 16 January 2017 (1 page)
30 November 2017Notification of Andrew Voyatzakis as a person with significant control on 16 January 2017 (2 pages)
30 November 2017Notification of Anastasio Carayannis as a person with significant control on 16 January 2017 (2 pages)
30 November 2017Cessation of Innovate International Limited as a person with significant control on 16 January 2017 (1 page)
30 November 2017Confirmation statement made on 7 November 2017 with updates (6 pages)
3 February 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
3 February 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
3 February 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 3,430
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 3,430
(3 pages)
8 November 2016Incorporation
Statement of capital on 2016-11-08
  • GBP 150
(39 pages)
8 November 2016Incorporation
Statement of capital on 2016-11-08
  • GBP 150
(39 pages)