ELB DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELB DESIGN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC174166
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELB DESIGN LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ELB DESIGN LIMITED located?

    Registered Office Address
    32 Hazeldean Avenue
    EH51 0NS Bo'Ness
    West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of ELB DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEE 2 INVESTMENTS LTDFeb 20, 2013Feb 20, 2013
    KILMARTIN ESTATES LTD.Mar 08, 2001Mar 08, 2001
    KILMARTIN PROPERTIES (INVERNESS) LIMITEDJan 06, 2000Jan 06, 2000
    KILMARTIN PROPERTIES (INVERKEITHING) LIMITEDAug 05, 1997Aug 05, 1997
    KELTYFUN LIMITEDApr 08, 1997Apr 08, 1997

    What are the latest accounts for ELB DESIGN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ELB DESIGN LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for ELB DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Emma Louise Bowman on Oct 15, 2025

    2 pagesCH01

    Confirmation statement made on Apr 08, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    8 pagesAA

    Total exemption full accounts made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on Apr 08, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Director's details changed for Mr Nicholas Hugh Byrom on Jul 13, 2021

    2 pagesCH01

    Director's details changed for Ms Emma Louise Bowman on Jul 13, 2021

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Registration of charge SC1741660012, created on Feb 21, 2020

    20 pagesMR01

    Total exemption full accounts made up to Apr 30, 2019

    8 pagesAA

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Change of details for Miss Emma Louise Bowman as a person with significant control on Dec 08, 2017

    2 pagesPSC04

    Confirmation statement made on Apr 08, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    4 pagesAA

    Confirmation statement made on Apr 08, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    7 pagesAA

    Annual return made up to Apr 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Who are the officers of ELB DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWMAN, Emma Louise
    Wigmore Street
    W1U 3RX London
    122
    England
    Director
    Wigmore Street
    W1U 3RX London
    122
    England
    United KingdomBritish175988870006
    BYROM, Nicholas Hugh
    Wigmore Street
    W1U 3RX London
    122
    England
    Director
    Wigmore Street
    W1U 3RX London
    122
    England
    EnglandBritish142714290001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    United KingdomBritish60009740002
    GROAT, Susan Elizabeth
    Castle Street
    EH2 3AH Edinburgh
    7
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    ScotlandBritish88980540001
    HARGREAVES, David Michael Gordon
    The Lodge 2 Forbes Road
    EH10 4EE Edinburgh
    Midlothian
    Director
    The Lodge 2 Forbes Road
    EH10 4EE Edinburgh
    Midlothian
    British483150001
    HOOK, Christian Robert Macnachtan
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    Scotland
    Nominee Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    Scotland
    ScotlandBritish900033600001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    THOMSON, Peter Cameron
    9 Merchiston Bank Gardens
    EH10 5EB Edinburgh
    Midlothian
    Director
    9 Merchiston Bank Gardens
    EH10 5EB Edinburgh
    Midlothian
    ScotlandBritish76129620002
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    MORTON FRASER DIRECTORS LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    Uk
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    Uk
    Identification TypeEuropean Economic Area
    Registration NumberSC174166
    157394070001

    Who are the persons with significant control of ELB DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Emma Louise Bowman
    Hazeldean Avenue
    EH51 0NS Bo'Ness
    32
    West Lothian
    Apr 06, 2016
    Hazeldean Avenue
    EH51 0NS Bo'Ness
    32
    West Lothian
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0