Elgenio Ltd MONTROSE


Founded in 2015, Elgenio, classified under reg no. SC508957 is an active company. Currently registered at 12 Traill Drive DD10 8SW, Montrose the company has been in the business for 9 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Christopher C., Darren M.. Of them, Christopher C., Darren M. have been with the company the longest, being appointed on 15 November 2015. As of 29 May 2024, there was 1 ex director - Andrew H.. There were no ex secretaries.

Elgenio Ltd Address / Contact

Office Address 12 Traill Drive
Town Montrose
Post code DD10 8SW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC508957
Date of Incorporation Mon, 22nd Jun 2015
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Christopher C.

Position: Director

Appointed: 15 November 2015

Darren M.

Position: Director

Appointed: 15 November 2015

Andrew H.

Position: Director

Appointed: 22 June 2015

Resigned: 21 January 2021

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is Christopher C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Darren M. This PSC owns 25-50% shares. Moving on, there is Andrew H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Christopher C.

Notified on 22 June 2017
Nature of control: 25-50% shares

Darren M.

Notified on 21 June 2017
Nature of control: 25-50% shares

Andrew H.

Notified on 22 June 2017
Ceased on 21 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth69       
Balance Sheet
Cash Bank In Hand4 267       
Cash Bank On Hand4 26737 47864 73881 460152 646164 731123 268195 919
Current Assets4 26753 94382 39594 575184 386245 620183 114256 373
Debtors 16 465  20 94080 88959 84660 454
Net Assets Liabilities   45 552127 262171 760157 831199 086
Other Debtors    1 3143 5091 1111 140
Property Plant Equipment 5543 0602 6352 4442 1792 1723 202
Total Inventories  17 65713 11510 800   
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve66       
Shareholder Funds69       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1654771 2522 0601 9112 6683 587
Average Number Employees During Period 3222222
Creditors4 19830 03321 88251 65859 10475 62527 04159 880
Creditors Due Within One Year4 198       
Increase From Depreciation Charge For Year Property Plant Equipment 165312775808572757919
Net Current Assets Liabilities6923 91060 51342 917125 282169 995156 073196 493
Number Shares Allotted3       
Other Creditors4 1804 7475 35215 9059 5218 0088 7238 607
Other Taxation Social Security Payable1825 28616 53034 74149 58367 61718 31851 273
Par Value Share1       
Property Plant Equipment Gross Cost 7193 5373 8874 5044 0904 8406 789
Provisions For Liabilities Balance Sheet Subtotal    464414414609
Share Capital Allotted Called Up Paid3       
Total Additions Including From Business Combinations Property Plant Equipment 7192 8183506171 0877501 949
Total Assets Less Current Liabilities6924 46463 57345 552127 726172 174158 245199 695
Trade Creditors Trade Payables   1 012    
Trade Debtors Trade Receivables 16 465  19 62677 38058 73559 314
Disposals Decrease In Depreciation Impairment Property Plant Equipment     721  
Disposals Property Plant Equipment     1 501  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 11th, January 2024
Free Download (8 pages)

Company search

Advertisements