ELB DESIGN LIMITED
BO'NESS BEE 2 INVESTMENTS LTD KILMARTIN ESTATES LTD. KILMARTIN PROPERTIES (INVERNESS) LIMITED KILMARTIN PROPERTIES (INVERKEITHING) LIMITED KELTYFUN LIMITED

Hellopages » Falkirk » Falkirk » EH51 0NS

Company number SC174166
Status Active
Incorporation Date 8 April 1997
Company Type Private Limited Company
Address 32 HAZELDEAN AVENUE, BO'NESS, WEST LOTHIAN, EH51 0NS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ELB DESIGN LIMITED are www.elbdesign.co.uk, and www.elb-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Polmont Rail Station is 3.7 miles; to Bathgate Rail Station is 7.3 miles; to Uphall Rail Station is 7.6 miles; to Livingston North Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elb Design Limited is a Private Limited Company. The company registration number is SC174166. Elb Design Limited has been working since 08 April 1997. The present status of the company is Active. The registered address of Elb Design Limited is 32 Hazeldean Avenue Bo Ness West Lothian Eh51 0ns. . BOWMAN, Emma Louise is a Director of the company. BYROM, Nicholas Hugh is a Director of the company. Secretary URQUHART, Roderick Macduff has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BENNET, Gordon Iain has been resigned. Director GROAT, Susan Elizabeth has been resigned. Director HARGREAVES, David Michael Gordon has been resigned. Nominee Director HOOK, Christian Robert Macnachtan has been resigned. Director MCGUINNESS, Neil Stephen has been resigned. Director THOMSON, Peter Cameron has been resigned. Director WOTHERSPOON, Robert John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BOWMAN, Emma Louise
Appointed Date: 19 February 2013
41 years old

Director
BYROM, Nicholas Hugh
Appointed Date: 19 February 2013
71 years old

Resigned Directors

Secretary
URQUHART, Roderick Macduff
Resigned: 02 May 2008
Appointed Date: 23 June 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 June 1997
Appointed Date: 08 April 1997

Director
BENNET, Gordon Iain
Resigned: 28 February 2010
Appointed Date: 07 January 2010
68 years old

Director
GROAT, Susan Elizabeth
Resigned: 27 October 2010
Appointed Date: 07 January 2010
55 years old

Director
HARGREAVES, David Michael Gordon
Resigned: 09 February 2000
Appointed Date: 23 June 1997
78 years old

Nominee Director
HOOK, Christian Robert Macnachtan
Resigned: 19 February 2013
Appointed Date: 27 October 2010
73 years old

Director
MCGUINNESS, Neil Stephen
Resigned: 07 January 2010
Appointed Date: 08 February 2000
57 years old

Director
THOMSON, Peter Cameron
Resigned: 01 May 2005
Appointed Date: 15 May 2001
67 years old

Director
WOTHERSPOON, Robert John
Resigned: 07 January 2010
Appointed Date: 23 June 1997
67 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 June 1997
Appointed Date: 08 April 1997

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 19 February 2013
Appointed Date: 27 October 2010

ELB DESIGN LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
05 Jun 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

20 Apr 2015
Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 32 Hazeldean Avenue Bo'ness West Lothian EH51 0NS on 20 April 2015
...
... and 102 more events
30 Jul 1997
New director appointed
30 Jul 1997
Registered office changed on 30/07/97 from: 24 great king street edinburgh EH3 6QN
30 Jul 1997
Director resigned
30 Jul 1997
Secretary resigned
08 Apr 1997
Incorporation

ELB DESIGN LIMITED Charges

21 August 2009
Legal charge
Delivered: 4 September 2009
Status: Satisfied on 27 July 2013
Persons entitled: SC Immobiliere Sa
Description: Flat 2 lincoln house, basil street, london.
5 January 2004
Standard security
Delivered: 9 January 2004
Status: Satisfied on 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects forming 139 george street, aberdeen &…
4 November 2003
Standard security
Delivered: 13 November 2003
Status: Satisfied on 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects being shop units 129 and 133 george street…
10 October 2003
Floating charge
Delivered: 13 October 2003
Status: Satisfied on 16 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property known as northgate house…
5 September 2002
Standard security
Delivered: 12 September 2002
Status: Satisfied on 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on the west and northwest of gartlea road…
20 June 2002
Bond & floating charge
Delivered: 25 June 2002
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
12 March 2002
Standard security
Delivered: 25 March 2002
Status: Satisfied on 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10,10A,12 and 12A high street, paisley.
6 June 2001
Standard security
Delivered: 18 June 2001
Status: Satisfied on 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Offshore house (formerly unit 3) dyce industrial park…
12 April 2001
Standard security
Delivered: 19 April 2001
Status: Satisfied on 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 south muirhead road, cumbernauld.
1 March 2000
Standard security
Delivered: 9 March 2000
Status: Satisfied on 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 harbour road, inverness.
20 January 2000
Floating charge
Delivered: 24 January 2000
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…