ELONICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameELONICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC256532
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ELONICS LIMITED?

    • (7310) /
    • (7487) /

    Where is ELONICS LIMITED located?

    Registered Office Address
    c/o ZOLFO COOPER LLP
    Cornerstone
    107 West Regent Street
    G2 2BA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELONICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for ELONICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ELONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * Alba Centre Alba Campus Livingston West Lothian EH54 7EG Scotland* on May 22, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of Andrew Paterson as a director

    1 pagesTM01

    Termination of appointment of David Wollen as a director

    1 pagesTM01

    Annual return made up to Sep 24, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2011

    Statement of capital on Oct 24, 2011

    • Capital: GBP 7,769.84
    SH01

    Accounts for a small company made up to Dec 31, 2010

    7 pagesAA

    Appointment of David Peter Wollen as a director

    2 pagesAP01

    Annual return made up to Sep 24, 2010 with full list of shareholders

    14 pagesAR01

    Appointment of Mr Andrew Stuart Weir Paterson as a director

    2 pagesAP01

    Termination of appointment of Frederick Hallsworth as a director

    2 pagesTM01

    Accounts for a small company made up to Dec 31, 2009

    7 pagesAA

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Creation of b ord and B1ORD shares, auth to allot shares sect 551 02/09/2010
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Sep 02, 2010

    • Capital: GBP 7,769.84
    20 pagesSH01

    Statement of capital following an allotment of shares on Sep 02, 2010

    • Capital: GBP 7,769.84
    20 pagesSH01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    7 pagesMG01s

    Alterations to floating charge 5

    11 pages466(Scot)

    Alterations to floating charge 3

    11 pages466(Scot)

    Who are the officers of ELONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAREY, David John
    Peach Hill Road
    Saratoga
    15320
    California 95070
    United States
    Director
    Peach Hill Road
    Saratoga
    15320
    California 95070
    United States
    BritishEngineer140138910001
    MILNE, Alastair David, Dr
    18 Napier Road
    EH10 5AY Edinburgh
    Midlothian
    Director
    18 Napier Road
    EH10 5AY Edinburgh
    Midlothian
    United KingdomBritishDirector17832990002
    SRODZINSKI, David
    5 Craiglockhart View
    Craiglockhart
    EH14 1BX Edinburgh
    Midlothian
    Director
    5 Craiglockhart View
    Craiglockhart
    EH14 1BX Edinburgh
    Midlothian
    BritishManaging Director92615990001
    GRAY, Gillian Frances
    30 Dick Place
    EH9 2JB Edinburgh
    Midlothian
    Secretary
    30 Dick Place
    EH9 2JB Edinburgh
    Midlothian
    BritishChartered Accountant123423450001
    SRODZINSKI, Barbara
    5 Craiglockhart View
    Craiglockhart
    EH14 1BX Edinburgh
    Midlothian
    Secretary
    5 Craiglockhart View
    Craiglockhart
    EH14 1BX Edinburgh
    Midlothian
    British92616000001
    HALLSWORTH, Frederick Stanislaus
    The Garden Wing, Houston House
    Kirk Road, Houston
    PA6 7AR Johnstone
    Renfrewshire
    Director
    The Garden Wing, Houston House
    Kirk Road, Houston
    PA6 7AR Johnstone
    Renfrewshire
    United KingdomBritishC.A123455290001
    PATERSON, Andrew Stuart Weir
    c/o Scottish Equity Partners
    Blythswood Square
    G2 4AD Glasgow
    17
    Lanarkshire
    United Kingdom
    Director
    c/o Scottish Equity Partners
    Blythswood Square
    G2 4AD Glasgow
    17
    Lanarkshire
    United Kingdom
    ScotlandScottishVenture Capitalist49543150003
    WOLLEN, David Peter
    Alba Campus
    EH54 7EG Livingston
    Alba Centre
    West Lothian
    Uk
    Director
    Alba Campus
    EH54 7EG Livingston
    Alba Centre
    West Lothian
    Uk
    UkBritishCeo110598360002
    WOOD, Stephen James Martin
    Eden Cottage
    27 St Andrews Road, Upper Largo
    KY8 6ES Leven
    Fife
    Director
    Eden Cottage
    27 St Andrews Road, Upper Largo
    KY8 6ES Leven
    Fife
    United KingdomUkDirector103453910001

    Does ELONICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 15, 2010
    Delivered On Jul 29, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sep Iii
    Transactions
    • Jul 29, 2010Registration of a charge (MG01s)
    • Jul 29, 2010Alteration to a floating charge (466 Scot)
    • Sep 13, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 15, 2010
    Delivered On Jul 28, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • David Milne
    Transactions
    • Jul 28, 2010Registration of a charge (MG01s)
    • Jul 28, 2010Alteration to a floating charge (466 Scot)
    • Sep 17, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 10, 2010
    Delivered On Mar 19, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • David Milne
    Transactions
    • Mar 19, 2010Registration of a charge (MG01s)
    • Mar 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 28, 2010Alteration to a floating charge (466 Scot)
    • Sep 17, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 23, 2009
    Delivered On Oct 27, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Braveheart Ventures LTD & Others
    Transactions
    • Oct 27, 2009Registration of a charge (MG01s)
    • Nov 11, 2009Alteration to a floating charge (466 Scot)
    • Mar 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 28, 2010Alteration to a floating charge (466 Scot)
    • Sep 13, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 25, 2004
    Delivered On Sep 07, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 2004Registration of a charge (410)
    • Nov 11, 2009Alteration to a floating charge (466 Scot)
    • Mar 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 28, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does ELONICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 2014Conclusion of winding up
    May 03, 2012Petition date
    May 03, 2012Commencement of winding up
    Sep 02, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Galbraith Mackay
    Cornerstone 107 West Regent Street
    G2 2BA Glasgow
    practitioner
    Cornerstone 107 West Regent Street
    G2 2BA Glasgow
    Notesscottish-insolvency-info

    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