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)
07 Mar 2018 PSC01 Notification of Marina Anderson as a person with significant control on 31 January 2017
07 Mar 2018 PSC04 Change of details for Mr Peter Caldwell Brown as a person with significant control on 31 January 2017
09 Jan 2018 AD01 Registered office address changed from 19 Braes-O-Yetts, Rosebank Kirkintilloch Glasgow G66 3RP Scotland to Kingston Pitmillan Newburgh Ellon Aberdeenshire AB41 6AL on 9 January 2018
09 Jan 2018 PSC04 Change of details for Mr Peter Caldwell Brown as a person with significant control on 9 January 2018
09 Jan 2018 CH01 Director's details changed for Mr Peter Caldwell Brown on 9 January 2018
17 May 2017 AA Total exemption full accounts made up to 31 January 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Aug 2016 CH01 Director's details changed for Peter Caldwell Brown on 1 July 2016
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
06 May 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Apr 2015 AD01 Registered office address changed from 2 Culloden Court Inverness IV2 7DX to 19 Braes-O-Yetts, Rosebank Kirkintilloch Glasgow G66 3RP on 15 April 2015
15 Apr 2015 CH01 Director's details changed for Peter Caldwell Brown on 15 April 2015
15 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
09 Jun 2014 AA Total exemption full accounts made up to 31 January 2014
21 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
21 Mar 2014 AD01 Registered office address changed from 11 Bluebell Walk Cumbernauld Glasgow G67 2TB Scotland on 21 March 2014
23 May 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Apr 2013 CH01 Director's details changed for Peter Caldwell Brown on 2 April 2013
02 Apr 2013 AD01 Registered office address changed from 5 Craighall Crescent Ellon Aberdeenshire AB41 9NR United Kingdom on 2 April 2013
05 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
09 Feb 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 January 2012
12 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011