ELLIS MACK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Satisfaction of charge SC3655670003 in full

View Document

04/02/224 February 2022 Registration of charge SC3655670004, created on 2022-02-04

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS MACK (HOLDINGS) LIMITED

View Document

10/09/1910 September 2019 ADOPT ARTICLES 06/09/2019

View Document

10/09/1910 September 2019 CESSATION OF SIMON WRIGHT AS A PSC

View Document

10/09/1910 September 2019 CESSATION OF CHRISTOPHER BLACK AS A PSC

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/01/2018

View Document

26/11/1826 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLACK / 21/01/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLACK / 21/01/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON WRIGHT / 21/01/2018

View Document

27/10/1827 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLACK / 21/01/2018

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLACK / 25/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLACK / 20/03/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/06/1513 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/05/1530 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3655670002

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3655670003

View Document

05/03/155 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/145 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 1A WOODSIDE TERRACE CHARING CROSS GLASGOW G3 7UY

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3655670002

View Document

30/10/1330 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

30/10/1330 October 2013 ADOPT ARTICLES 24/10/2013

View Document

30/10/1330 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 180

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/03/1314 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1231 August 2012 31/08/12 STATEMENT OF CAPITAL GBP 90

View Document

31/08/1231 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/08/1230 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER BLACK

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WRIGHT / 15/09/2011

View Document

05/10/115 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual return made up to 15 September 2010 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WRIGHT / 15/09/2010

View Document

20/07/1120 July 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 53-55 KING STREET GLASGOW G1 5RA SCOTLAND

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/1114 January 2011 FIRST GAZETTE

View Document

15/09/0915 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company