Elb Design Limited BO'NESS


Elb Design started in year 1997 as Private Limited Company with registration number SC174166. The Elb Design company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bo'ness at 32 Hazeldean Avenue. Postal code: EH51 0NS. Since 2013/05/23 Elb Design Limited is no longer carrying the name Bee 2 Investments.

The firm has 2 directors, namely Nicholas B., Emma B.. Of them, Nicholas B., Emma B. have been with the company the longest, being appointed on 19 February 2013. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Roderick U. who worked with the the firm until 2 May 2008.

Elb Design Limited Address / Contact

Office Address 32 Hazeldean Avenue
Town Bo'ness
Post code EH51 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC174166
Date of Incorporation Tue, 8th Apr 1997
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Nicholas B.

Position: Director

Appointed: 19 February 2013

Emma B.

Position: Director

Appointed: 19 February 2013

Christian H.

Position: Nominee Director

Appointed: 27 October 2010

Resigned: 19 February 2013

Morton Fraser Directors Limited

Position: Corporate Director

Appointed: 27 October 2010

Resigned: 19 February 2013

Susan G.

Position: Director

Appointed: 07 January 2010

Resigned: 27 October 2010

Gordon B.

Position: Director

Appointed: 07 January 2010

Resigned: 28 February 2010

Peter T.

Position: Director

Appointed: 15 May 2001

Resigned: 01 May 2005

Neil M.

Position: Director

Appointed: 08 February 2000

Resigned: 07 January 2010

David H.

Position: Director

Appointed: 23 June 1997

Resigned: 09 February 2000

Robert W.

Position: Director

Appointed: 23 June 1997

Resigned: 07 January 2010

Roderick U.

Position: Secretary

Appointed: 23 June 1997

Resigned: 02 May 2008

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Emma B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Emma B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bee 2 Investments May 23, 2013
Kilmartin Estates February 20, 2013
Kilmartin Properties (inverness) March 8, 2001
Kilmartin Properties (inverkeithing) January 6, 2000
Keltyfun August 5, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 11th, January 2023
Free Download (8 pages)

Company search

Advertisements