This company is commonly known as Elanders Mcnaughtans Ltd. The company was founded 32 years ago and was given the registration number SC135425. The firm's registered office is in BELLSHILL. You can find them at 21 James Street, Righead Industrial Estate, Bellshill, Lanarkshire. This company's SIC code is 18121 - Manufacture of printed labels.
Name | : | ELANDERS MCNAUGHTANS LTD |
---|---|---|
Company Number | : | SC135425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 21 James Street, Righead Industrial Estate, Bellshill, Lanarkshire, Scotland, ML4 3LU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 13 March 2024 | Active |
21, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 13 March 2024 | Active |
21, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 13 March 2024 | Active |
21, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Secretary | 10 November 2023 | Active |
7 Kings Drive, Cumbernauld, Glasgow, G68 0HS | Secretary | 06 December 1991 | Active |
Elanders Ltd, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG | Secretary | 12 February 2013 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 06 December 1991 | Active |
7 Kings Drive, Cumbernauld, Glasgow, G68 0HS | Director | 06 December 1991 | Active |
2 Mill Lade, Linlithgow, EH49 7JD | Director | 06 December 1991 | Active |
21, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 01 June 2015 | Active |
Elanders Ltd, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG | Director | 12 February 2013 | Active |
21, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU | Director | 01 June 2020 | Active |
Elanders Ltd, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG | Director | 12 February 2013 | Active |
Aro Assets Limited | ||
Notified on | : | 13 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Unit 4, 21, James Street, Bellshill, Scotland, ML4 3LU |
Nature of control | : |
|
Elanders Ab | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | PO BOX 137, Designvagen 2, Molnlycke, Sweden, |
Nature of control | : |
|
Mr Carl Reinhold Adolf Bennet | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | ., Arvid Wallgrens Backe 20 Box 7171, Gothenburg, Sweden, |
Nature of control | : |
|
Elanders Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Merlin Way, New York Business Park, North Tyneside, England, NE27 0QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-25 | Officers | Termination secretary company with name termination date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-21 | Incorporation | Memorandum articles. | Download |
2024-03-21 | Resolution | Resolution. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Change of name | Certificate change of name company. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-10 | Officers | Appoint person secretary company with name date. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Termination secretary company with name termination date. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-14 | Accounts | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.