UKBizDB.co.uk

ELANIC LTD.

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

This company is commonly known as Elanic Ltd.. The company was founded 14 years ago and was given the registration number SC362472. The firm's registered office is in KILMARNOCK. You can find them at 38 Beansburn, , Kilmarnock, Ayrshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ELANIC LTD.
Company Number:SC362472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2009
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O William Duncan + Co, 44 Bank Street, Kilmarnock, Scotland, KA1 1HA

Director10 July 2009Active
C/O William Duncan + Co, 44 Bank Street, Kilmarnock, Scotland, KA1 1HA

Director10 July 2009Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary10 July 2009Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director10 July 2009Active

People with Significant Control

Mr Vivek Sivarajan
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:23 Greenhill Avenue, Giffnock, Glasgow, United Kingdom, G46 6QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Clare Josephine Sivarajan
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:Scotland
Address:23 Greenhill Avenue, Giffnock, Glasgow, Scotland, G46 6QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vivek Sivarajan
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:Scotland
Address:C/O William Duncan + Co, 44 Bank Street, Kilmarnock, Scotland, KA1 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Clare Josephine Sivarajan
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:Scotland
Address:C/O William Duncan + Co, 44 Bank Street, Kilmarnock, Scotland, KA1 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Mortgage

Mortgage alter floating charge with number.

Download
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Address

Change registered office address company with date old address new address.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Address

Change registered office address company with date old address new address.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.