Advanced company searchLink opens in new window

ELLON FINANCIAL SERVICES LTD

Company number SC355449

Filter by category

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)
05 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
26 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
06 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
13 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
26 Apr 2022 PSC04 Change of details for Mr Peter Caldwell Brown as a person with significant control on 21 January 2022
26 Apr 2022 CH01 Director's details changed for Mr Peter Caldwell Brown on 21 January 2022
26 Apr 2022 AD01 Registered office address changed from Aulton View Clola Peterhead Aberdeenshire AB42 5DD Scotland to C/O Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 26 April 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
29 Jun 2020 CH01 Director's details changed for Mr Peter Caldwell Brown on 26 June 2020
29 Jun 2020 PSC04 Change of details for Mr Peter Caldwell Brown as a person with significant control on 26 June 2020
29 Jun 2020 AD01 Registered office address changed from 60 Pennan Road Ellon Aberdeenshire AB41 8AT Scotland to Aulton View Clola Peterhead Aberdeenshire AB42 5DD on 29 June 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
02 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
07 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
06 Jul 2018 PSC04 Change of details for Mr Peter Caldwell Brown as a person with significant control on 31 January 2017
05 Jul 2018 PSC04 Change of details for Mr Peter Caldwell Brown as a person with significant control on 1 July 2018
05 Jul 2018 PSC07 Cessation of Marina Anderson as a person with significant control on 31 January 2017
05 Jul 2018 CH01 Director's details changed for Mr Peter Caldwell Brown on 1 July 2018
05 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
05 Jul 2018 AD01 Registered office address changed from Kingston Pitmillan Newburgh Ellon Aberdeenshire AB41 6AL Scotland to 60 Pennan Road Ellon Aberdeenshire AB41 8AT on 5 July 2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 100
07 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates