- Company Overview for ELLON FINANCIAL SERVICES LTD (SC355449)
- Filing history for ELLON FINANCIAL SERVICES LTD (SC355449)
- People for ELLON FINANCIAL SERVICES LTD (SC355449)
- More for ELLON FINANCIAL SERVICES LTD (SC355449)
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
|
|
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
|
|
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
|
|
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 |