ELB DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Director's details changed for Mr Nicholas Hugh Byrom on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Ms Emma Louise Bowman on 2021-07-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

13/04/2113 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1741660012

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BOWMAN / 08/12/2017

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/04/1622 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/12/142 December 2014 SECOND FILING WITH MUD 08/04/13 FOR FORM AR01

View Document

02/12/142 December 2014 SECOND FILING WITH MUD 08/04/14 FOR FORM AR01

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN / 03/09/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BYROM / 17/05/2014

View Document

14/05/1414 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/08/137 August 2013 SECOND FILING WITH MUD 08/04/13 FOR FORM AR01

View Document

07/08/137 August 2013 SECOND FILING WITH MUD 08/04/12 FOR FORM AR01

View Document

27/07/1327 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED BEE 2 INVESTMENTS LTD CERTIFICATE ISSUED ON 23/05/13

View Document

07/05/137 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HOOK

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MS EMMA LOUISE BYROM

View Document

20/02/1320 February 2013 COMPANY NAME CHANGED KILMARTIN ESTATES LTD. CERTIFICATE ISSUED ON 20/02/13

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR NICHOLAS HUGH BYROM

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/05/1229 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/05/1112 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR CHRISTIAN ROBERT MACNACHTAN HOOK

View Document

01/02/111 February 2011 CORPORATE DIRECTOR APPOINTED MORTON FRASER DIRECTORS LIMITED

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN GROAT

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM C/O MACLAY MURRAY & SPENS QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP

View Document

01/11/101 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6

View Document

01/11/101 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

26/04/1026 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 ADOPT ARTICLES 18/03/2010

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON BENNET

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED GORDON IAIN BENNET

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED SUSAN ELIZABETH GROAT

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS

View Document

18/01/1018 January 2010 ADOPT ARTICLES 07/01/2010

View Document

18/01/1018 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATE, SECRETARY LOGGED FORM

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED SECRETARY RODERICK URQUHART

View Document

05/05/085 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 DEC MORT/CHARGE *****

View Document

09/05/079 May 2007 DEC MORT/CHARGE *****

View Document

09/05/079 May 2007 DEC MORT/CHARGE *****

View Document

09/05/079 May 2007 DEC MORT/CHARGE *****

View Document

09/05/079 May 2007 DEC MORT/CHARGE *****

View Document

09/05/079 May 2007 DEC MORT/CHARGE *****

View Document

09/05/079 May 2007 DEC MORT/CHARGE *****

View Document

09/05/079 May 2007 DEC MORT/CHARGE *****

View Document

01/05/071 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 11 GLENFINLAS STREET EDINBURGH MIDLOTHIAN

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 PARTIC OF MORT/CHARGE *****

View Document

13/11/0313 November 2003 PARTIC OF MORT/CHARGE *****

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/10/0313 October 2003 PARTIC OF MORT/CHARGE *****

View Document

06/05/036 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 PARTIC OF MORT/CHARGE *****

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 PARTIC OF MORT/CHARGE *****

View Document

26/04/0226 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 PARTIC OF MORT/CHARGE *****

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 PARTIC OF MORT/CHARGE *****

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 PARTIC OF MORT/CHARGE *****

View Document

08/03/018 March 2001 COMPANY NAME CHANGED KILMARTIN PROPERTIES (INVERNESS) LIMITED CERTIFICATE ISSUED ON 08/03/01

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 PARTIC OF MORT/CHARGE *****

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 PARTIC OF MORT/CHARGE *****

View Document

05/01/005 January 2000 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/01/00

View Document

05/01/005 January 2000 COMPANY NAME CHANGED KILMARTIN PROPERTIES (INVERKEITH ING) LIMITED CERTIFICATE ISSUED ON 06/01/00

View Document

06/05/996 May 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 EXEMPTION FROM APPOINTING AUDITORS 05/02/99

View Document

06/02/996 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

04/11/984 November 1998 S366A DISP HOLDING AGM 22/10/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 50 MORAY PLACE EDINBURGH EH3 6BQ

View Document

06/08/976 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/974 August 1997 COMPANY NAME CHANGED KELTYFUN LIMITED CERTIFICATE ISSUED ON 05/08/97

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company