UKBizDB.co.uk

ELANDERS MCNAUGHTANS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 18121 - Manufacture of printed labels
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
21, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director13 March 2024Active
21, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director13 March 2024Active
21, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director13 March 2024Active
21, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Secretary10 November 2023Active
7 Kings Drive, Cumbernauld, Glasgow, G68 0HS

Secretary06 December 1991Active
Elanders Ltd, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG

Secretary12 February 2013Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary06 December 1991Active
7 Kings Drive, Cumbernauld, Glasgow, G68 0HS

Director06 December 1991Active
2 Mill Lade, Linlithgow, EH49 7JD

Director06 December 1991Active
21, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director01 June 2015Active
Elanders Ltd, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG

Director12 February 2013Active
21, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director01 June 2020Active
Elanders Ltd, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG

Director12 February 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elanders Ab
Notified on:20 February 2017
Status:Active
Country of residence:Sweden
Address:PO BOX 137, Designvagen 2, Molnlycke, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Incorporation

Memorandum articles.

Download
2024-03-21Resolution

Resolution.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-18Change of name

Certificate change of name company.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Officers

Appoint person secretary company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination secretary company with name termination date.

Download
2023-11-07Other

Legacy.

Download
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-14Accounts

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.