Company Information for DANIEL (CONTRACTS) ELLON LTD.
JOHNSTON CARMICHAEL LLP, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC221530
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DANIEL (CONTRACTS) ELLON LTD. | ||
Legal Registered Office | ||
JOHNSTON CARMICHAEL LLP 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in AB41 | ||
Previous Names | ||
|
Company Number | SC221530 | |
---|---|---|
Company ID Number | SC221530 | |
Date formed | 2001-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-02-28 | |
Account next due | 2016-11-30 | |
Latest return | 2014-07-06 | |
Return next due | 2016-07-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-27 15:23:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN MARGARET EMSLIE DANIEL |
||
EDWARD DANIEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2014 TO 28/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM BALMACASSIE ELLON ABERDEENSHIRE AB41 8QR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
AR01 | 06/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DANIEL / 24/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 03/09/01--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED DELTA LOGISTIC SOLUTIONS LTD. CERTIFICATE ISSUED ON 04/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH EH7 4HH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 03/09/01 | |
RES04 | £ NC 100/100000 03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-08-15 |
Appointment of Liquidators | 2015-03-24 |
Resolutions for Winding-up | 2015-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
Creditors Due Within One Year | 2013-08-31 | £ 17,578 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 7,969 |
Creditors Due Within One Year | 2011-09-01 | £ 7,969 |
Other Creditors Due Within One Year | 2013-08-31 | £ 0 |
Other Taxation Social Security Within One Year | 2012-08-31 | £ 0 |
Trade Creditors Within One Year | 2013-08-31 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANIEL (CONTRACTS) ELLON LTD.
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Called Up Share Capital | 2011-09-01 | £ 100 |
Cash Bank In Hand | 2013-08-31 | £ 528,684 |
Cash Bank In Hand | 2012-08-31 | £ 517,943 |
Cash Bank In Hand | 2011-09-01 | £ 517,943 |
Current Assets | 2013-08-31 | £ 547,470 |
Current Assets | 2012-08-31 | £ 528,871 |
Current Assets | 2011-09-01 | £ 528,871 |
Debtors | 2013-08-31 | £ 16,986 |
Debtors | 2012-08-31 | £ 7,786 |
Debtors | 2011-09-01 | £ 7,786 |
Fixed Assets | 2011-09-01 | £ 33,819 |
Shareholder Funds | 2011-09-01 | £ 554,721 |
Stocks Inventory | 2013-08-31 | £ 1,800 |
Stocks Inventory | 2012-08-31 | £ 3,142 |
Stocks Inventory | 2011-09-01 | £ 3,142 |
Tangible Fixed Assets | 2013-08-31 | £ 45,144 |
Tangible Fixed Assets | 2012-08-31 | £ 33,819 |
Tangible Fixed Assets | 2011-09-01 | £ 33,819 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as DANIEL (CONTRACTS) ELLON LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DANIEL (CONTRACTS) ELLON LTD. | Event Date | 2017-08-11 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held at Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND on 12 September 2017 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction and for his release from office. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 16 March 2015. Office Holder details: Donald Iain McNaught, (IP No. 9359), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Telephone: 0141 222 5800. Ag LF50784 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DANIEL (CONTRACTS) ELLON LTD. | Event Date | 2015-03-16 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DANIEL (CONTRACTS) ELLON LTD. | Event Date | 2015-03-16 |
Resolutions of Daniel (Contracts) Ellon Ltd were passed by Written Resolution of the members of the Company on 16 March 2015 , as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No. 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |