ELJ CONTROL SYSTEMS LTD

Company Documents

DateDescription
11/01/2411 January 2024 Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to 227 West George Street Glasgow G2 2nd on 2024-01-11

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

09/11/239 November 2023 Previous accounting period shortened from 2024-02-29 to 2023-11-07

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-11-07

View Document

07/11/237 November 2023 Annual accounts for year ending 07 Nov 2023

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-02-28

View Document

12/10/2312 October 2023 Change of details for Mr Mark Steven Sutherland as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Mr Mark Steven Sutherland on 2023-10-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

22/09/2222 September 2022 Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN SUTHERLAND / 01/03/2019

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN SUTHERLAND / 18/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK STEVEN SUTHERLAND / 01/05/2017

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 17 LILAC HILL CUMBERNAULD GLASGOW G67 3QL

View Document

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN SUTHERLAND / 11/06/2013

View Document

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 162 BIRCH ROAD ABRONHILL CUMBERNAULD LANARKSHIRE G67 3PB SCOTLAND

View Document

18/03/1318 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/11/1227 November 2012 PREVSHO FROM 31/03/2012 TO 29/02/2012

View Document

22/03/1222 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/03/111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • I J LINE LLC


  • 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