ELLIOT IRVING LIMITED
Status | DISSOLVED |
Company No. | SC063558 |
Category | Private Limited Company |
Incorporated | 24 Nov 1977 |
Age | 46 years, 5 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 18 Apr 2023 |
Years | 1 year, 12 days |
SUMMARY
ELLIOT IRVING LIMITED is an dissolved private limited company with number SC063558. It was incorporated 46 years, 5 months, 6 days ago, on 24 November 1977 and it was dissolved 1 year, 12 days ago, on 18 April 2023. The company address is C/O Wri Associates Ltd Third Floor, Turnberry House C/O Wri Associates Ltd Third Floor, Turnberry House, Glasgow, G2 2LB.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 18 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
New address: C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB
Change date: 2019-10-07
Old address: 39 st Vincent Place C/O Clements Chartered Accountants Glasgow G1 2ER
Documents
Resolution
Date: 07 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: John Crawford Espie
Documents
Change person secretary company with change date
Date: 02 Feb 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Theresa Espie
Change date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Resolution
Date: 23 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 27 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0635580002
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type small
Date: 16 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Petrus De Jeu
Documents
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Archibald Hardie
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type small
Date: 14 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 16 May 2011
Action Date: 16 May 2011
Category: Address
Type: AD01
Change date: 2011-05-16
Old address: C/O Clements Chartered Accountants 29 St Vincent Place Glasgow G1 2DT
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type small
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type small
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/06; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type small
Date: 14 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 05/08/04 from: suite 6/5A, skypark SP1 8 elliot place glasgow lanarkshire G3 8EP
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; full list of members
Documents
Legacy
Date: 10 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 10/11/03 from: clements 29 st.vincent place glasgow G1 2DT
Documents
Accounts with accounts type small
Date: 10 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/02; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type small
Date: 11 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/01; full list of members
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/97; full list of members
Documents
Accounts with accounts type small
Date: 07 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/96; no change of members
Documents
Accounts with accounts type small
Date: 15 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/95; no change of members
Documents
Accounts with accounts type full
Date: 14 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type small
Date: 03 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/94; full list of members
Documents
Legacy
Date: 14 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/93; no change of members
Documents
Accounts with accounts type full
Date: 30 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 08 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/92; no change of members
Documents
Accounts with accounts type full
Date: 20 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 09 Dec 1991
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/91; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Resolution
Date: 23 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 12 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 12 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/12/90; full list of members
Documents
Legacy
Date: 18 Sep 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/10/89; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 17 May 1989
Category: Address
Type: 287
Description: Registered office changed on 17/05/89 from: 29 st vincent place glasgow G2 2OT
Documents
Legacy
Date: 12 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/12/88; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 17 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 13/11/87; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 25 Nov 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 25 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 14/11/86; full list of members
Documents
Legacy
Date: 13 Oct 1986
Category: Address
Type: 287
Description: Registered office changed on 13/10/86 from: 224 ingram street glasgow G1 1HH
Documents
Legacy
Date: 15 Jan 1979
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BARFORD VILLAGE SHOP COMMUNITY INTEREST COMPANY
BARFORD VILLAGE SHOP CHURCH STREET,WARWICK,CV35 8EN
Number: | 06004205 |
Status: | ACTIVE |
Category: | Community Interest Company |
117 STERTE ROAD,POOLE,BH15 2AE
Number: | 08459974 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE
Number: | 11766051 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS
Number: | 10595529 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARLIAMENT STREET,HULL,HU1 2AR
Number: | 03359640 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP
Number: | 07679031 |
Status: | ACTIVE |
Category: | Private Limited Company |