ELITE APPOINTMENTS LTD.

Register to unlock more data on OkredoRegister

ELITE APPOINTMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC160173

Incorporation date

04/09/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 4.4 Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1995)
dot icon25/04/2014
Final Gazette dissolved via compulsory strike-off
dot icon03/01/2014
First Gazette notice for compulsory strike-off
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Termination of appointment of Jason Alan Fox as a director on 2012-06-20
dot icon11/02/2012
Compulsory strike-off action has been discontinued
dot icon08/02/2012
Annual return made up to 2011-09-04 with full list of shareholders
dot icon13/01/2012
First Gazette notice for compulsory strike-off
dot icon12/08/2011
Director's details changed for Mrs Catherine Ann Bateman on 2011-08-12
dot icon12/08/2011
Secretary's details changed for Mrs Rebecca Claire Dewhurst on 2011-08-12
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon19/03/2010
Appointment of Mr Jason Alan Fox as a director
dot icon17/11/2009
Registered office address changed from 26B Renfield Street Glasgow G2 1LU on 2009-11-17
dot icon17/11/2009
Termination of appointment of Gary Dewhurst as a director
dot icon17/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/07/2009
Director appointed catherine ann bateman
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2009
Appointment Terminated Director and Secretary elinor bollen
dot icon19/03/2009
Secretary appointed rebecca claire dewhurst
dot icon08/01/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon22/10/2008
Director appointed gary peter dewhurst
dot icon13/10/2008
Appointment Terminated Secretary john thomson
dot icon13/10/2008
Appointment Terminated Director john thomson
dot icon13/10/2008
Secretary appointed elinor bollen
dot icon03/10/2008
Return made up to 04/09/08; full list of members
dot icon03/10/2008
Director's Change of Particulars / elinor thomson / 19/05/2007 / Surname was: thomson, now: bollen
dot icon04/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/10/2007
Return made up to 04/09/07; no change of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/10/2006
Return made up to 04/09/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/09/2005
Return made up to 04/09/05; full list of members
dot icon15/09/2005
Registered office changed on 15/09/05
dot icon01/04/2005
Accounting reference date shortened from 30/11/05 to 31/08/05
dot icon21/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/09/2004
Return made up to 04/09/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon29/08/2003
Return made up to 04/09/03; full list of members
dot icon25/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/09/2002
Return made up to 04/09/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-11-30
dot icon06/09/2001
Return made up to 04/09/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-11-30
dot icon05/10/2000
Return made up to 04/09/00; full list of members
dot icon13/01/2000
Full accounts made up to 1999-11-30
dot icon27/09/1999
Return made up to 04/09/99; no change of members
dot icon14/05/1999
Full accounts made up to 1998-11-30
dot icon23/09/1998
Return made up to 04/09/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-11-30
dot icon23/10/1997
Return made up to 04/09/97; no change of members
dot icon23/10/1997
Director's particulars changed
dot icon23/10/1997
Registered office changed on 23/10/97
dot icon17/07/1997
Full accounts made up to 1996-11-30
dot icon12/09/1996
Return made up to 04/09/96; full list of members
dot icon26/01/1996
Ad 22/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon26/01/1996
Accounting reference date notified as 30/11
dot icon25/09/1995
New secretary appointed;new director appointed
dot icon25/09/1995
New director appointed
dot icon21/09/1995
Registered office changed on 21/09/95 from: 26B renfield street glasgow G2
dot icon06/09/1995
Secretary resigned
dot icon06/09/1995
Director resigned
dot icon04/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELITE APPOINTMENTS LTD.

ELITE APPOINTMENTS LTD. is an(a) Dissolved company incorporated on 04/09/1995 with the registered office located at Suite 4.4 Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELITE APPOINTMENTS LTD.?

toggle

ELITE APPOINTMENTS LTD. is currently Dissolved. It was registered on 04/09/1995 and dissolved on 25/04/2014.

Where is ELITE APPOINTMENTS LTD. located?

toggle

ELITE APPOINTMENTS LTD. is registered at Suite 4.4 Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does ELITE APPOINTMENTS LTD. do?

toggle

ELITE APPOINTMENTS LTD. operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ELITE APPOINTMENTS LTD.?

toggle

The latest filing was on 25/04/2014: Final Gazette dissolved via compulsory strike-off.