UKBizDB.co.uk

ELLIOTT ESTATES PROPERTY LTD

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

This company is commonly known as Elliott Estates Property Ltd. The company was founded 7 years ago and was given the registration number SC546708. The firm's registered office is in GLASGOW. You can find them at 1037 Sauchiehall Street, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELLIOTT ESTATES PROPERTY LTD
Company Number:SC546708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2016
End of financial year:30 September 2021
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1037 Sauchiehall Street, Glasgow, Scotland, G3 7TZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clyde Offices 2nd Floor, 48, West George Street, Glasgow, Scotland, G2 1BP

Director25 January 2023Active
1037, Sauchiehall Street, Glasgow, Scotland, G3 7TZ

Director03 October 2016Active
48, West George Street, Clyde Offices 2nd Floor, Glasgow, Scotland, G2 1BP

Director18 December 2020Active

People with Significant Control

Mrs Kuldeep Sharda
Notified on:25 January 2023
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:Scotland
Address:Clyde Offices 2nd Floor, 48, West George Street, Glasgow, Scotland, G2 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Akash Sharda
Notified on:18 December 2021
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:Scotland
Address:Clyde Offices 2nd Floor, 48, West George Street, Glasgow, Scotland, G2 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Spothost Ltd
Notified on:18 December 2020
Status:Active
Country of residence:Scotland
Address:48, West George Street, Glasgow, Scotland, G2 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Emmanuel Aderinto
Notified on:03 October 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Scotland
Address:1037, Sauchiehall Street, Glasgow, Scotland, G3 7TZ
Nature of control:
  • Ownership of shares 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 (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
2023-07-26Resolution

Resolution.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Gazette

Gazette filings brought up to date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Address

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

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-30Accounts

Change account reference date company previous shortened.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.