Eldevin Limited ELGIN


Eldevin started in year 2009 as Private Limited Company with registration number SC368305. The Eldevin company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Elgin at Commerce House. Postal code: IV30 1JE.

At present there are 2 directors in the the company, namely Andrew M. and Glenn M.. In addition one secretary - Andrew M. - is with the firm. As of 14 January 2025, there was 1 ex director - Stephen M.. There were no ex secretaries.

Eldevin Limited Address / Contact

Office Address Commerce House
Office Address2 South Street
Town Elgin
Post code IV30 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC368305
Date of Incorporation Tue, 10th Nov 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (75 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Andrew M.

Position: Director

Appointed: 10 November 2009

Glenn M.

Position: Director

Appointed: 10 November 2009

Andrew M.

Position: Secretary

Appointed: 10 November 2009

Stephen M.

Position: Director

Appointed: 10 November 2009

Resigned: 10 November 2009

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 10 November 2009

Resigned: 10 November 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Andrew M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Glenn M. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Glenn M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Debtors100100100100100100100100100
Net Assets Liabilities     100100100100
Other Debtors100100100100100100   
Other
Average Number Employees During Period     2222
Net Current Assets Liabilities100100100100100100   
Nominal Value Allotted Share Capital     100100100100
Number Shares Issued But Not Fully Paid       100100
Number Shares Issued Fully Paid   100100100100  
Par Value Share   111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Commerce House South Street Elgin IV30 1JE to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on September 9, 2024
filed on: 9th, September 2024
Free Download (1 page)

Company search

Advertisements