ELAION LTD

28 High Street, Nairn, IV12 4AU, Nairnshire
StatusDISSOLVED
Company No.SC363967
CategoryPrivate Limited Company
Incorporated13 Aug 2009
Age14 years, 8 months, 26 days
JurisdictionScotland
Dissolution21 May 2023
Years11 months, 18 days

SUMMARY

ELAION LTD is an dissolved private limited company with number SC363967. It was incorporated 14 years, 8 months, 26 days ago, on 13 August 2009 and it was dissolved 11 months, 18 days ago, on 21 May 2023. The company address is 28 High Street, Nairn, IV12 4AU, Nairnshire.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 21 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

Old address: Kintra Beaconhill Road Milltimber Aberdeen AB13 0JR Scotland

Change date: 2021-07-07

New address: 28 High Street Nairn Nairnshire IV12 4AU

Documents

View document PDF

Resolution

Date: 07 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-11

Psc name: Amanda Rachel Martin

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-03

Psc name: Amanda Martin

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin George Martin

Change date: 2018-09-03

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

New address: Kintra Beaconhill Road Milltimber Aberdeen AB13 0JR

Old address: Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland

Change date: 2018-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

New address: Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD

Old address: Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL

Change date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-28

Officer name: Mr Colin George Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin George Martin

Change date: 2011-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin George Martin

Change date: 2010-08-13

Documents

View document PDF

Incorporation company

Date: 13 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENALI SYSTEMS LP

35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB

Number:SL032711
Status:ACTIVE
Category:Limited Partnership

ENTERPRISE SOLUTIONS KENT CIC

17-19 MONSON ROAD,TUNBRIDGE WELLS,TN1 1LS

Number:07722966
Status:ACTIVE
Category:Community Interest Company

FIRST PROPERTY MANAGEMENT LTD

9 SYCAMORE CLOSE,NOTTINGHAM,NG11 6PP

Number:09880262
Status:ACTIVE
Category:Private Limited Company

HEWDEN PLANT HIRE LIMITED

16 THE CUTTS,DUNMURRY,BT17 9HN

Number:NF003136
Status:ACTIVE
Category:Other company type

IPQUOTE LTD

67 MARLPIT LANE,COULSDON,CR5 2HF

Number:11174926
Status:ACTIVE
Category:Private Limited Company

PPNL SPV B18 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09917873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source