UKBizDB.co.uk

ELEPHANTS ENTERPRISES LIMITED

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

This company is commonly known as Elephants Enterprises Limited. The company was founded 24 years ago and was given the registration number SC203094. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELEPHANTS ENTERPRISES LIMITED
Company Number:SC203094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary18 January 2000Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director10 February 2014Active
36 Comely Bank, Edinburgh, EH4 1AJ

Director16 February 2000Active
28 Lomond Road, Edinburgh, EH5 3JL

Director16 February 2000Active
56 The Quilts, Edinburgh, EH6 5RL

Director16 February 2000Active
5 Ravenswood Avenue, Edinburgh, EH16 5SX

Director16 February 2000Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Nominee Director18 January 2000Active

People with Significant Control

Mr David Taylor
Notified on:13 February 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Ground Floor, Orchard Brae House, Edinburgh, United Kingdom, EH4 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Iain Michael Duncan Fraser
Notified on:13 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:36, Comely Bank, Edinburgh, United Kingdom, EH4 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Change corporate secretary company with change date.

Download
2021-08-03Address

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

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Persons with significant control

Change to a person with significant control without name date.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.