ELLON PROPERTY & MARINE LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/01/2411 January 2024 | Final Gazette dissolved following liquidation |
| 11/01/2411 January 2024 | Final Gazette dissolved following liquidation |
| 11/10/2311 October 2023 | Final account prior to dissolution in MVL (final account attached) |
| 05/05/235 May 2023 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 2023-05-05 |
| 23/03/2323 March 2023 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 2023-03-23 |
| 20/03/2320 March 2023 | Resolutions |
| 20/03/2320 March 2023 | Resolutions |
| 17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 15/11/2115 November 2021 | Registered office address changed from 45 Craigs Road Ellon Aberdeenshire AB41 9BG to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2021-11-15 |
| 15/11/2115 November 2021 | Termination of appointment of Peter Carnaby as a secretary on 2021-10-13 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 15/11/2115 November 2021 | Appointment of Hm Secretaries Limited as a secretary on 2021-10-13 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 23/08/1923 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN CARNABY / 12/10/2017 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 31/07/1731 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CARNABY / 12/10/2015 |
| 13/10/1413 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/02/135 February 2013 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
| 12/10/1212 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/10/1118 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/10/1012 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
| 06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CARNABY / 12/10/2009 |
| 26/10/0926 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
| 03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/11/085 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CARNABY / 05/04/2008 |
| 05/11/085 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
| 18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 17/10/0717 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
| 16/10/0716 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/02/0716 February 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
| 26/10/0626 October 2006 | DIRECTOR RESIGNED |
| 26/10/0626 October 2006 | NEW SECRETARY APPOINTED |
| 26/10/0626 October 2006 | SECRETARY RESIGNED |
| 24/10/0624 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
| 24/10/0624 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 28/02/0628 February 2006 | PARTIC OF MORT/CHARGE ***** |
| 04/11/054 November 2005 | DIRECTOR RESIGNED |
| 04/11/054 November 2005 | SECRETARY RESIGNED |
| 04/11/054 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/11/054 November 2005 | NEW DIRECTOR APPOINTED |
| 12/10/0512 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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