About

Registered Number: SC251962
Date of Incorporation: 30/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: 9 Earlswells Road, Cults, Aberdeen, Aberdeenshire, AB15 9NY

 

Elegante Design Ltd was established in 2003. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALLAS, Jean Hardie 30 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 11 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 23 September 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 July 2014
CH01 - Change of particulars for director 20 July 2014
CH01 - Change of particulars for director 20 July 2014
AD01 - Change of registered office address 30 June 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 30 June 2013
AR01 - Annual Return 08 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 25 July 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 29 April 2005
225 - Change of Accounting Reference Date 29 April 2005
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.