ELEMENTAL BEINGS LIMITED
Status | ACTIVE |
Company No. | SC317234 |
Category | Private Limited Company |
Incorporated | 26 Feb 2007 |
Age | 17 years, 2 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
ELEMENTAL BEINGS LIMITED is an active private limited company with number SC317234. It was incorporated 17 years, 2 months, 4 days ago, on 26 February 2007. The company address is Dalriada Dalriada, Lochgilphead, PA31 8QL, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Resolution
Date: 13 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
Old address: Glenholm Schoolhouse Broughton Biggar Scottish Borders ML12 6JF Scotland
New address: Dalriada Kilmichael Glassary Lochgilphead PA31 8QL
Change date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 26 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-20
Officer name: Ms Alphedia Arara Kenchington
Documents
Change person director company with change date
Date: 26 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-20
Officer name: Mr Auraengus Kenchington
Documents
Change to a person with significant control
Date: 26 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Alphedia Arara Kenchington
Change date: 2018-03-20
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Address
Type: AD01
Old address: The Lodge Lindsaylands East Biggar South Lanarkshire ML12 6NR
Change date: 2018-03-26
New address: Glenholm Schoolhouse Broughton Biggar Scottish Borders ML12 6JF
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Capital allotment shares
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-07
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alphedia Alison Kenchington
Change date: 2016-12-20
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Auraengus Kenchington
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-17
Officer name: Ms Fiona Alison Kenchington
Documents
Change person director company with change date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Fiona Alison Kenchington
Change date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Change person director company with change date
Date: 14 Apr 2011
Action Date: 10 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-10
Officer name: Ms Fiona Alison Murray
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date
Date: 05 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Old address: Room 137 Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland
Change date: 2010-02-25
Documents
Termination secretary company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vari Mcdonald
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 22 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 31/07/2008
Documents
Legacy
Date: 06 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 29/02/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 29/02/2008 from room 135 midlothian innovation centre roslin midlothian EH25 9RE
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / fiona murray / 28/02/2008
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 23/07/07 from: 135 midlothian innovation centre roslin midlothian EH46 7AX
Documents
Some Companies
AKTIV PLUMBING AND HEATING LTD
2 BEECH CLOSE,SLEAFORD,NG34 9FT
Number: | 11254906 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEMOTIONMOTORCOMPANY LIMITED
REAR OF 44,NEWCASTLE UPON TYNE,NE6 1SE
Number: | 10663942 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRIDGE ROAD,TELFORD,TF1 1EB
Number: | 09750509 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MEADOW WAY,LEICESTER,LE6 0EY
Number: | 02117380 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BEECHCREST VIEW,HOOK,RG27 9RF
Number: | 10134426 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPACE FILLER FURNITURE LIMITED
1A THE HOMEND,LEDBURY,HR8 1BN
Number: | 09855733 |
Status: | ACTIVE |
Category: | Private Limited Company |