ELEVATE YOU LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameELEVATE YOU LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC283591
    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 ELEVATE YOU LIMITED?

    • Printing n.e.c. (18129) / Manufacturing
    • Pre-press and pre-media services (18130) / Manufacturing
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is ELEVATE YOU LIMITED located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of ELEVATE YOU LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 861 LIMITEDApr 21, 2005Apr 21, 2005

    What are the latest accounts for ELEVATE YOU LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for ELEVATE YOU LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of a provisional liquidator

    pages4.9(Scot)

    Insolvency court order

    Court order insolvency:court order dated 22/11/2017 deferring dissolution until final disposal
    1 pagesLIQ MISC OC

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Termination of appointment of James Rae as a director on Sep 01, 2014

    2 pagesTM01

    Termination of appointment of Robert James Dryburgh as a director on May 01, 2015

    2 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2013

    11 pagesAA

    Registered office address changed from St Bernard's House Bankhead Crossway South Edinburgh Midlothian EH11 4EP to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Feb 02, 2015

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Notice of completion of voluntary arrangement

    10 pages1.4(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Annual return made up to Apr 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 25,313
    SH01

    Current accounting period extended from Jun 30, 2014 to Dec 31, 2014

    3 pagesAA01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Yvonne Hurry as a director

    2 pagesTM01

    Notice of report of meeting approving voluntary arrangement

    10 pages1.1(Scot)

    End of moratorium

    1 pages1.14(Scot)

    Registration of charge 2835910003

    16 pagesMR01

    Commencement of moratorium

    1 pages1.11(Scot)

    Termination of appointment of Elliot George as a director

    2 pagesTM01

    Accounts for a small company made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2013

    Statement of capital following an allotment of shares on May 30, 2013

    SH01

    Termination of appointment of Nmws Co Sec Limited as a secretary

    1 pagesTM02

    Appointment of Elliot Edwin George as a director

    2 pagesAP01

    Who are the officers of ELEVATE YOU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAING, Grant
    38 Powderhall Road
    EH7 4GB Edinburgh
    Midlothian
    Secretary
    38 Powderhall Road
    EH7 4GB Edinburgh
    Midlothian
    British106210130001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    NMWS CO SEC LIMITED
    Walker Street
    EH3 7LH Edinburgh
    8
    United Kingdom
    Secretary
    Walker Street
    EH3 7LH Edinburgh
    8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC424461
    169709400001
    BRANNAN, Robert
    13 Carlingnose Way
    North Queensferry
    KY11 1EU Inverkeithing
    Fife
    Director
    13 Carlingnose Way
    North Queensferry
    KY11 1EU Inverkeithing
    Fife
    United KingdomBritish64147580002
    DRYBURGH, Robert James
    37 Hermitage Gardens
    EH10 6AZ Edinburgh
    Midlothian
    Director
    37 Hermitage Gardens
    EH10 6AZ Edinburgh
    Midlothian
    ScotlandBritish119904610001
    GEORGE, Elliot Edwin
    St Bernard's House
    Bankhead Crossway South
    EH11 4EP Edinburgh
    Midlothian
    Director
    St Bernard's House
    Bankhead Crossway South
    EH11 4EP Edinburgh
    Midlothian
    ScotlandBritish178442610001
    HURRY, Yvonne Barbara
    5 Echline Drive
    EH30 9UX South Queensferry
    West Lothian
    Director
    5 Echline Drive
    EH30 9UX South Queensferry
    West Lothian
    ScotlandScottish119904350001
    LAING, Grant
    38 Powderhall Road
    EH7 4GB Edinburgh
    Midlothian
    Director
    38 Powderhall Road
    EH7 4GB Edinburgh
    Midlothian
    British106210130001
    MCCOLL, William
    76 Barnton Park View
    EH4 6HJ Edinburgh
    Director
    76 Barnton Park View
    EH4 6HJ Edinburgh
    UkBritish1031460002
    NIVEN, Fraser Irvine
    30 Bonaly Avenue
    EH13 0ET Edinburgh
    Midlothian
    Director
    30 Bonaly Avenue
    EH13 0ET Edinburgh
    Midlothian
    ScotlandBritish1245890002
    RAE, James
    5 Burnbank Crescent
    Straiton
    EH20 9QE Loanhead
    Midlothian
    Director
    5 Burnbank Crescent
    Straiton
    EH20 9QE Loanhead
    Midlothian
    ScotlandBritish84945680001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    Does ELEVATE YOU LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 09, 2013
    Delivered On Dec 12, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Dec 12, 2013Registration of a charge (MR01)
    Bond & floating charge
    Created On Mar 28, 2013
    Delivered On Apr 12, 2013
    Outstanding
    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
    • East of Scotland Loan Fund Limited
    Transactions
    • Apr 12, 2013Registration of a charge (MG01s)
    Floating charge
    Created On Jul 11, 2005
    Delivered On Jul 25, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 25, 2005Registration of a charge (410)
    • Feb 13, 2014Satisfaction of a charge (MR04)

    Does ELEVATE YOU LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2013Moratorium start date
    Corporate voluntary arrangement moratorium
    NameRoleAddressAppointed OnCeased On
    Richard Gardiner
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    practitioner
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Notesscottish-insolvency-info
    2
    DateType
    Dec 19, 2013Date of meeting to approve CVA
    Nov 28, 2014Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Richard Gardiner
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    practitioner
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Notesscottish-insolvency-info
    3
    DateType
    Sep 13, 2018Dissolved on
    Dec 16, 2014Petition date
    Dec 16, 2014Commencement of winding up
    Aug 16, 2017Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Gardiner
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    provisional liquidator
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    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