THE ELEPHANT HOUSE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4AD

Company number SC151614
Status Active
Incorporation Date 27 June 1994
Company Type Private Limited Company
Address 5TH FLOOR, 125 PRINCES STREET, EDINBURGH, EH2 4AD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 18,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE ELEPHANT HOUSE LIMITED are www.theelephanthouse.co.uk, and www.the-elephant-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The Elephant House Limited is a Private Limited Company. The company registration number is SC151614. The Elephant House Limited has been working since 27 June 1994. The present status of the company is Active. The registered address of The Elephant House Limited is 5th Floor 125 Princes Street Edinburgh Eh2 4ad. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. FRASER, Iain Michael Duncan, Sir is a Director of the company. TAYLOR, David is a Director of the company. Nominee Secretary MURRAY BEITH & MURRAY WS has been resigned. Director BRADFER-LAWRENCE, Roderick has been resigned. Director HARVEY-JAMIESON, Rodger Ridout has been resigned. Director OGILVIE, David Charles Nasmith has been resigned. Director WARD, Andrea Alexis has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 16 June 1997

Director
FRASER, Iain Michael Duncan, Sir
Appointed Date: 29 June 1994
74 years old

Director
TAYLOR, David
Appointed Date: 16 February 2000
65 years old

Resigned Directors

Nominee Secretary
MURRAY BEITH & MURRAY WS
Resigned: 17 June 1997
Appointed Date: 27 June 1994

Director
BRADFER-LAWRENCE, Roderick
Resigned: 26 December 1999
Appointed Date: 16 June 1997
74 years old

Director
HARVEY-JAMIESON, Rodger Ridout
Resigned: 29 June 1994
Appointed Date: 27 June 1994
78 years old

Director
OGILVIE, David Charles Nasmith
Resigned: 16 February 2000
Appointed Date: 16 June 1997
74 years old

Director
WARD, Andrea Alexis
Resigned: 16 May 2007
Appointed Date: 02 November 2006
59 years old

THE ELEPHANT HOUSE LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 September 2016
12 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 18,000

23 Dec 2015
Total exemption small company accounts made up to 30 September 2015
20 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 18,000

28 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
13 Jul 1994
Resolutions
  • ELRES ‐ Elective resolution

13 Jul 1994
Resolutions
  • ELRES ‐ Elective resolution

13 Jul 1994
Resolutions
  • ELRES ‐ Elective resolution

30 Jun 1994
Director resigned;new director appointed

27 Jun 1994
Incorporation

THE ELEPHANT HOUSE LIMITED Charges

12 April 1995
Floating charge
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…