About

Registered Number: SC160269
Date of Incorporation: 11/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Block 7, Unit 8 Nobel Road, West Gourdie Industrial Estate, Dundee, DD2 4UH,

 

Based in Dundee, Elan Electronics Ltd was registered on 11 September 1995, it's status at Companies House is "Active". Downie, Arthur Barty, Downie, Arthur Cook, Ireland, Margaret Farmer, Hall, John Stuart are listed as directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNIE, Arthur Barty 01 January 2000 - 1
DOWNIE, Arthur Cook 11 September 1995 - 1
HALL, John Stuart 11 September 1995 13 August 2001 1
Secretary Name Appointed Resigned Total Appointments
IRELAND, Margaret Farmer 11 September 1995 01 April 2017 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 25 July 2019
AD01 - Change of registered office address 13 June 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 05 September 2017
AD01 - Change of registered office address 05 September 2017
AA - Annual Accounts 25 July 2017
TM02 - Termination of appointment of secretary 18 April 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 23 July 2012
AD01 - Change of registered office address 02 July 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 17 August 2005
287 - Change in situation or address of Registered Office 19 April 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 30 August 2002
AA - Annual Accounts 30 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
363s - Annual Return 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 01 September 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 13 July 1997
225 - Change of Accounting Reference Date 21 November 1996
363s - Annual Return 11 September 1996
410(Scot) - N/A 31 July 1996
287 - Change in situation or address of Registered Office 02 April 1996
288 - N/A 12 September 1995
NEWINC - New incorporation documents 11 September 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.