Elite Control Systems Limited LIVINGSTON


Founded in 1992, Elite Control Systems, classified under reg no. SC138404 is an active company. Currently registered at Elite House EH54 8SF, Livingston the company has been in the business for thirty two years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 2 directors in the the company, namely Linda M. and Samuel M.. In addition one secretary - Walter S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elite Control Systems Limited Address / Contact

Office Address Elite House
Office Address2 Starlaw Business Park
Town Livingston
Post code EH54 8SF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC138404
Date of Incorporation Thu, 21st May 1992
Industry Computer facilities management activities
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Linda M.

Position: Director

Appointed: 25 May 2015

Walter S.

Position: Secretary

Appointed: 16 March 1998

Samuel M.

Position: Director

Appointed: 21 May 1992

Brian S.

Position: Director

Appointed: 24 August 2018

Resigned: 03 December 2021

Wendy M.

Position: Director

Appointed: 25 May 2015

Resigned: 22 January 2020

Ewan M.

Position: Secretary

Appointed: 14 September 1993

Resigned: 16 March 1998

David O.

Position: Secretary

Appointed: 24 August 1992

Resigned: 01 September 1993

David O.

Position: Director

Appointed: 24 August 1992

Resigned: 01 September 1993

Ewan M.

Position: Director

Appointed: 24 August 1992

Resigned: 22 January 2020

Sneddons Ssc

Position: Corporate Secretary

Appointed: 21 May 1992

Resigned: 24 August 1992

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Linda M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Samuel M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Ewan M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Linda M.

Notified on 22 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Samuel M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ewan M.

Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand442 769449 5681 534
Current Assets771 8421 166 853941 882
Debtors269 065649 087846 273
Net Assets Liabilities599 689694 579576 139
Property Plant Equipment572 040576 006543 464
Total Inventories60 00868 19894 075
Other
Accumulated Depreciation Impairment Property Plant Equipment367 684414 289358 716
Additions Other Than Through Business Combinations Property Plant Equipment 50 5715 879
Average Number Employees During Period272525
Creditors769 1661 115 5081 067 889
Depreciation Rate Used For Property Plant Equipment 5050
Disposals Decrease In Depreciation Impairment Property Plant Equipment  93 021
Disposals Property Plant Equipment  93 994
Fixed Assets877 340881 306848 764
Income From Related Parties 55 061 
Increase From Depreciation Charge For Year Property Plant Equipment 46 60537 448
Investments305 300305 300305 300
Investments Fixed Assets305 300305 300305 300
Net Current Assets Liabilities2 67651 345-126 007
Property Plant Equipment Gross Cost939 724990 295902 180
Provisions For Liabilities Balance Sheet Subtotal1 6233 858911
Remaining Financial Commitments 10 340 
Total Assets Less Current Liabilities880 016932 651722 757

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, February 2017
Free Download (7 pages)

Company search

Advertisements