Background WavePink WaveYellow Wave

ELB DESIGN LIMITED (SC174166)

ELB DESIGN LIMITED (SC174166) is an active UK company. incorporated on 8 April 1997. with registered office in Bo'Ness. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELB DESIGN LIMITED has been registered for 29 years. Current directors include BOWMAN, Emma Louise, BYROM, Nicholas Hugh.

Company Number
SC174166
Status
active
Type
ltd
Incorporated
8 April 1997
Age
29 years
Address
32 Hazeldean Avenue, Bo'Ness, EH51 0NS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOWMAN, Emma Louise, BYROM, Nicholas Hugh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELB DESIGN LIMITED

ELB DESIGN LIMITED is an active company incorporated on 8 April 1997 with the registered office located in Bo'Ness. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELB DESIGN LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

SC174166

LTD Company

Age

29 Years

Incorporated 8 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

BEE 2 INVESTMENTS LTD
From: 20 February 2013To: 23 May 2013
KILMARTIN ESTATES LTD.
From: 8 March 2001To: 20 February 2013
KILMARTIN PROPERTIES (INVERNESS) LIMITED
From: 6 January 2000To: 8 March 2001
KILMARTIN PROPERTIES (INVERKEITHING) LIMITED
From: 5 August 1997To: 6 January 2000
KELTYFUN LIMITED
From: 8 April 1997To: 5 August 1997
Contact
Address

32 Hazeldean Avenue Bo'Ness, EH51 0NS,

Previous Addresses

Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
From: 3 November 2010To: 20 April 2015
C/O Maclay Murray & Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 3 June 2010To: 3 November 2010
7 Castle Street Edinburgh EH2 3AH
From: 8 April 1997To: 3 June 2010
Timeline

15 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Loan Cleared
Jul 13
Loan Secured
Feb 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BOWMAN, Emma Louise

Active
Wigmore Street, LondonW1U 3RX
Born July 1984
Director
Appointed 19 Feb 2013

BYROM, Nicholas Hugh

Active
Wigmore Street, LondonW1U 3RX
Born November 1953
Director
Appointed 19 Feb 2013

URQUHART, Roderick Macduff

Resigned
The Hall, HaddingtonEH41 4HG
Secretary
Appointed 23 Jun 1997
Resigned 02 May 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 08 Apr 1997
Resigned 23 Jun 1997

BENNET, Gordon Iain

Resigned
East Clyde Street, HelensburghG84 7AX
Born January 1957
Director
Appointed 07 Jan 2010
Resigned 28 Feb 2010

GROAT, Susan Elizabeth

Resigned
Castle Street, EdinburghEH2 3AH
Born November 1969
Director
Appointed 07 Jan 2010
Resigned 27 Oct 2010

HARGREAVES, David Michael Gordon

Resigned
The Lodge 2 Forbes Road, EdinburghEH10 4EE
Born February 1947
Director
Appointed 23 Jun 1997
Resigned 09 Feb 2000

HOOK, Christian Robert Macnachtan

Resigned
2 Lister Square, EdinburghEH3 9GL
Born August 1952
Nominee director
Appointed 27 Oct 2010
Resigned 19 Feb 2013

MCGUINNESS, Neil Stephen

Resigned
Hazeldean Avenue, BonessEH51 0NS
Born February 1968
Director
Appointed 08 Feb 2000
Resigned 07 Jan 2010

THOMSON, Peter Cameron

Resigned
9 Merchiston Bank Gardens, EdinburghEH10 5EB
Born September 1958
Director
Appointed 15 May 2001
Resigned 01 May 2005

WOTHERSPOON, Robert John

Resigned
Glenlyon House, AberfeldyPH15 2LN
Born May 1958
Director
Appointed 23 Jun 1997
Resigned 07 Jan 2010

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 08 Apr 1997
Resigned 23 Jun 1997

MORTON FRASER DIRECTORS LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate director
Appointed 27 Oct 2010
Resigned 19 Feb 2013

Persons with significant control

1

Miss Emma Louise Bowman

Active
Hazeldean Avenue, Bo'NessEH51 0NS
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 December 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 December 2014
RP04RP04
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 August 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 August 2013
RP04RP04
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
23 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Certificate Change Of Name Company
20 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
1 February 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Legacy
1 November 2010
MG03sMG03s
Legacy
1 November 2010
MG03sMG03s
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Resolution
24 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Statement Of Companys Objects
18 January 2010
CC04CC04
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Resolution
18 January 2010
RESOLUTIONSResolutions
Legacy
4 September 2009
410(Scot)410(Scot)
Legacy
12 May 2009
363aAnnual Return
Legacy
11 May 2009
353353
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
5 May 2008
363aAnnual Return
Legacy
5 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
16 May 2007
419a(Scot)419a(Scot)
Legacy
9 May 2007
419a(Scot)419a(Scot)
Legacy
9 May 2007
419a(Scot)419a(Scot)
Legacy
9 May 2007
419a(Scot)419a(Scot)
Legacy
9 May 2007
419a(Scot)419a(Scot)
Legacy
9 May 2007
419a(Scot)419a(Scot)
Legacy
9 May 2007
419a(Scot)419a(Scot)
Legacy
9 May 2007
419a(Scot)419a(Scot)
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
16 June 2005
287Change of Registered Office
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
410(Scot)410(Scot)
Legacy
13 November 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
13 October 2003
410(Scot)410(Scot)
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
88(2)R88(2)R
Legacy
12 September 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
25 June 2002
410(Scot)410(Scot)
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
18 June 2001
410(Scot)410(Scot)
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
410(Scot)410(Scot)
Legacy
19 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
225Change of Accounting Reference Date
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
410(Scot)410(Scot)
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
410(Scot)410(Scot)
Certificate Change Of Name Company
5 January 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1999
363sAnnual Return (shuttle)
Resolution
15 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 February 1999
AAAnnual Accounts
Resolution
4 November 1998
RESOLUTIONSResolutions
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
225Change of Accounting Reference Date
Legacy
19 December 1997
287Change of Registered Office
Memorandum Articles
6 August 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
287Change of Registered Office
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Incorporation Company
8 April 1997
NEWINCIncorporation