ELEVATE YOU LIMITED
DUNFERMLINE LEDGE 861 LIMITED

Hellopages » Fife » Fife » KY11 8PB

Company number SC283591
Status Liquidation
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of James Rae as a director on 1 September 2014; Termination of appointment of Robert James Dryburgh as a director on 1 May 2015; Total exemption small company accounts made up to 30 June 2013. The most likely internet sites of ELEVATE YOU LIMITED are www.elevateyou.co.uk, and www.elevate-you.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Aberdour Rail Station is 4.6 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.9 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elevate You Limited is a Private Limited Company. The company registration number is SC283591. Elevate You Limited has been working since 21 April 2005. The present status of the company is Liquidation. The registered address of Elevate You Limited is 3 Castle Court Carnegie Campus Dunfermline Fife Ky11 8pb. . Secretary LAING, Grant has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary NMWS CO SEC LIMITED has been resigned. Director BRANNAN, Robert has been resigned. Director DRYBURGH, Robert James has been resigned. Director GEORGE, Elliot Edwin has been resigned. Director HURRY, Yvonne Barbara has been resigned. Director LAING, Grant has been resigned. Director MCCOLL, William has been resigned. Director NIVEN, Fraser Irvine has been resigned. Director RAE, James has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Resigned Directors

Secretary
LAING, Grant
Resigned: 31 March 2012
Appointed Date: 22 March 2006

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 22 March 2006
Appointed Date: 21 April 2005

Secretary
NMWS CO SEC LIMITED
Resigned: 30 May 2013
Appointed Date: 07 June 2012

Director
BRANNAN, Robert
Resigned: 18 November 2008
Appointed Date: 01 July 2005
69 years old

Director
DRYBURGH, Robert James
Resigned: 01 May 2015
Appointed Date: 01 March 2007
72 years old

Director
GEORGE, Elliot Edwin
Resigned: 20 August 2013
Appointed Date: 01 December 2012
49 years old

Director
HURRY, Yvonne Barbara
Resigned: 18 December 2013
Appointed Date: 01 March 2007
58 years old

Director
LAING, Grant
Resigned: 31 March 2012
Appointed Date: 01 July 2005
59 years old

Director
MCCOLL, William
Resigned: 02 July 2012
Appointed Date: 19 March 2009
67 years old

Director
NIVEN, Fraser Irvine
Resigned: 08 July 2012
Appointed Date: 19 March 2009
62 years old

Director
RAE, James
Resigned: 01 September 2014
Appointed Date: 16 June 2005
56 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 16 June 2005
Appointed Date: 21 April 2005

ELEVATE YOU LIMITED Events

24 Feb 2016
Termination of appointment of James Rae as a director on 1 September 2014
07 May 2015
Termination of appointment of Robert James Dryburgh as a director on 1 May 2015
19 Mar 2015
Total exemption small company accounts made up to 30 June 2013
02 Feb 2015
Registered office address changed from St Bernard's House Bankhead Crossway South Edinburgh Midlothian EH11 4EP to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2 February 2015
22 Dec 2014
Court order notice of winding up
...
... and 66 more events
06 Jul 2005
New director appointed
27 Jun 2005
Company name changed ledge 861 LIMITED\certificate issued on 27/06/05
27 Jun 2005
New director appointed
27 Jun 2005
Director resigned
21 Apr 2005
Incorporation

ELEVATE YOU LIMITED Charges

9 December 2013
Charge code SC28 3591 0003
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Notification of addition to or amendment of charge…
28 March 2013
Bond & floating charge
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: East of Scotland Loan Fund Limited
Description: Undertaking & all property & assets present & future…
11 July 2005
Floating charge
Delivered: 25 July 2005
Status: Satisfied on 13 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…