Company NameEllant Limited
DirectorsMaureen Carnegy Neave and Francis Gordon Carnegy Neave
Company StatusActive
Company Number01996306
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Maureen Carnegy Neave
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39/15 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
Director NameMr Francis Gordon Carnegy Neave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(12 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address39/15 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
Director NameMrs Patricia Mary Nicoll
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 July 2001)
RoleSecretary
Country of ResidenceScotland
Correspondence Address14b/5 Orwell Terrace
Edinburgh
EH11 2DY
Scotland
Secretary NameMaureen Carnegy Neave
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinellan 33-13 Murrayfield Road
Edinburgh
Midlothian
EH12 6EP
Scotland
Director NameElliot Carnegy Neave
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(11 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 September 2008)
RoleCompany Director
Correspondence AddressKinellan 33-13 Murrayfield Road
Edinburgh
Midlothian
EH12 6EP
Scotland
Director NameGrant Carnegy Neave
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(15 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 25 November 2019)
RoleAssistant Surveyor
Country of ResidenceScotland
Correspondence Address39/15 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
Secretary NameMrs Patricia Mary Nicoll
NationalityBritish
StatusResigned
Appointed05 December 2007(21 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 April 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address14b/5 Orwell Terrace
Edinburgh
EH11 2DY
Scotland

Location

Registered AddressTimespan Properties Ltd
16 Clifton Moor Business Village
James Nicolson Link, Clifton Moor
York
Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

55 at £1Francis Gordon Carnegy Neave
55.00%
Ordinary A
25 at £1Maureen Carnegy Neave
25.00%
Ordinary B
10 at £1Elliot Carnegy Neave
10.00%
Ordinary D
10 at £1Grant Carnegy Neave
10.00%
Ordinary C

Financials

Year2014
Net Worth£81,064
Cash£2,846
Current Liabilities£66,720

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

26 June 2008Delivered on: 12 July 2008
Satisfied on: 25 August 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects forming five/sixteen saunders street, edinburgh t/no MID73409.
Fully Satisfied
20 May 2008Delivered on: 30 May 2008
Satisfied on: 2 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Second floor flat 108 rose street north lane edinburgh.
Fully Satisfied
5 May 2004Delivered on: 11 May 2004
Satisfied on: 29 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 6 may 2004
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 rose street lane north, edinburgh t/n:MID55215.
Fully Satisfied
5 December 2007Delivered on: 8 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 May 2005Delivered on: 27 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 23 may 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 7, 41 lochrin place, edinburgh EH3 9RB, t/n MID42616.
Outstanding
28 February 2005Delivered on: 18 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 11/03/05 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the dwelling house no. 5/16 saunders street edinburgh t/no MID73409.
Outstanding
5 January 2004Delivered on: 10 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 26TH february 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Second floor flat, 108 rose street north lane, edinburgh.
Outstanding
4 September 2003Delivered on: 19 September 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A composite third party charge over shares
Secured details: All monies due or to become due from pentagon assets limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all shares held, and all derivative assets relating to such shares;.
Outstanding
2 November 1988Delivered on: 11 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 20/22 english street, dumfries.
Outstanding

Filing History

20 November 2023Micro company accounts made up to 31 May 2023 (4 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
7 November 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
1 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
11 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
27 February 2021Micro company accounts made up to 31 May 2020 (9 pages)
4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
4 December 2019Termination of appointment of Grant Carnegy Neave as a director on 25 November 2019 (1 page)
3 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 May 2018 (6 pages)
5 April 2019Termination of appointment of Patricia Mary Nicoll as a secretary on 4 April 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 January 2015Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
24 January 2015Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
5 January 2015Director's details changed for Grant Carnegy Neave on 5 December 2014 (2 pages)
5 January 2015Director's details changed for Grant Carnegy Neave on 5 December 2014 (2 pages)
5 January 2015Director's details changed for Francis Gordon Carnegy Neave on 5 December 2014 (2 pages)
5 January 2015Director's details changed for Maureen Carnegy Neave on 5 December 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
5 January 2015Director's details changed for Francis Gordon Carnegy Neave on 5 December 2014 (2 pages)
5 January 2015Director's details changed for Francis Gordon Carnegy Neave on 5 December 2014 (2 pages)
5 January 2015Director's details changed for Maureen Carnegy Neave on 5 December 2014 (2 pages)
5 January 2015Director's details changed for Maureen Carnegy Neave on 5 December 2014 (2 pages)
5 January 2015Director's details changed for Grant Carnegy Neave on 5 December 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(7 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 November 2011Registered office address changed from C/O Dunthorne Parker 16 Hampden Gurney Street London W1H 5AL on 16 November 2011 (1 page)
16 November 2011Registered office address changed from C/O Dunthorne Parker 16 Hampden Gurney Street London W1H 5AL on 16 November 2011 (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
12 January 2010Director's details changed for Grant Carnegy Neave on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Maureen Carnegy Neave on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Maureen Carnegy Neave on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Grant Carnegy Neave on 12 January 2010 (2 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Director's change of particulars / grant neave / 31/12/2008 (1 page)
12 January 2009Director's change of particulars / grant neave / 31/12/2008 (1 page)
9 September 2008Appointment terminated director elliot neave (1 page)
9 September 2008Appointment terminated director elliot neave (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 July 2008Particulars of a mortgage or charge/398 / charge no: 9 (4 pages)
12 July 2008Particulars of a mortgage or charge/398 / charge no: 9 (4 pages)
30 May 2008Particulars of a mortgage or charge/398 / charge no: 8 (5 pages)
30 May 2008Particulars of a mortgage or charge/398 / charge no: 8 (5 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
7 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Director's particulars changed (1 page)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
9 February 2006Return made up to 31/12/05; full list of members (10 pages)
9 February 2006Return made up to 31/12/05; full list of members (10 pages)
25 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
25 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
31 August 2005Return made up to 31/12/04; no change of members (6 pages)
31 August 2005Return made up to 31/12/04; no change of members (6 pages)
10 August 2005Registered office changed on 10/08/05 from: dunthorne parker 16 hampden gurney street london W1H 5AL (1 page)
10 August 2005Registered office changed on 10/08/05 from: dunthorne parker 16 hampden gurney street london W1H 5AL (1 page)
25 June 2005Registered office changed on 25/06/05 from: 8 seymour place london W1H 5WF (1 page)
25 June 2005Registered office changed on 25/06/05 from: 8 seymour place london W1H 5WF (1 page)
27 May 2005Particulars of mortgage/charge (4 pages)
27 May 2005Particulars of mortgage/charge (4 pages)
18 March 2005Particulars of mortgage/charge (4 pages)
18 March 2005Particulars of mortgage/charge (4 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
13 August 2004Return made up to 31/12/03; full list of members (8 pages)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Return made up to 31/12/03; full list of members (8 pages)
11 May 2004Particulars of mortgage/charge (5 pages)
11 May 2004Particulars of mortgage/charge (5 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 December 2003Return made up to 31/12/02; no change of members (6 pages)
2 December 2003Return made up to 31/12/02; no change of members (6 pages)
19 September 2003Particulars of mortgage/charge (4 pages)
19 September 2003Particulars of mortgage/charge (4 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
14 November 2002Return made up to 31/12/01; no change of members (6 pages)
14 November 2002Return made up to 31/12/01; no change of members (6 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 March 2000Return made up to 31/12/99; no change of members (5 pages)
10 March 2000Return made up to 31/12/99; no change of members (5 pages)
9 February 2000Full accounts made up to 31 March 1999 (11 pages)
9 February 2000Full accounts made up to 31 March 1999 (11 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: garden flat 51 warrington crescent london W9 1EJ (1 page)
13 May 1998Registered office changed on 13/05/98 from: garden flat 51 warrington crescent london W9 1EJ (1 page)
16 March 1998Return made up to 31/12/97; full list of members (6 pages)
16 March 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 January 1997Full accounts made up to 31 March 1996 (9 pages)
15 January 1997Full accounts made up to 31 March 1996 (9 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
25 April 1995Registered office changed on 25/04/95 from: 6, clarendon gardens, london. W9 1AY. (1 page)
25 April 1995Registered office changed on 25/04/95 from: 6, clarendon gardens, london. W9 1AY. (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
5 March 1986Incorporation (34 pages)
5 March 1986Incorporation (34 pages)