Advanced company searchLink opens in new window

ELONICS LIMITED

Company number SC256532

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 4
28 Jul 2010 466(Scot) Alterations to floating charge 2
28 Jul 2010 466(Scot) Alterations to floating charge 4
28 Jul 2010 466(Scot) Alterations to floating charge 1
26 Jul 2010 SH06 Cancellation of shares. Statement of capital on 26 July 2010
  • GBP 3,421,048.98
26 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to convert loans to shares(sct 551), auth to pirchase shares, auth to allot shares(sct 80) 15/07/2010
26 Jul 2010 SH03 Purchase of own shares.
19 Mar 2010 466(Scot) Alterations to floating charge 1
19 Mar 2010 466(Scot) Alterations to floating charge 2
19 Mar 2010 466(Scot) Alterations to floating charge 3
19 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 3
17 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 551, convert loan notes to shares 26/02/2010
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation to convert loan notes to shares (S551) 15/10/2009
11 Nov 2009 466(Scot) Alterations to floating charge 1
11 Nov 2009 466(Scot) Alterations to floating charge 2
29 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
27 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 2
07 Oct 2009 AA Accounts for a small company made up to 31 December 2008
02 Oct 2009 288b Appointment terminated secretary gillian gray
17 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2009 288a Director appointed david john carey
29 May 2009 88(2) Ad 11/05/09\gbp si 59847@0.01=598.47\gbp ic 76949.5/77547.97\
23 Apr 2009 288b Appointment terminated director stephen wood
05 Nov 2008 363a Return made up to 24/09/08; full list of members
05 Nov 2008 287 Registered office changed on 05/11/2008 from elonics LIMITED alba centre alba campus livingston west lothian EH54 7EG