Advanced company searchLink opens in new window

GEORGE ELLIS LIMITED

Company number SC122071

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)
27 Jan 2025 CS01 Confirmation statement made on 22 December 2024 with no updates
25 Oct 2024 AA Accounts for a small company made up to 31 January 2024
25 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
19 Oct 2023 AA Accounts for a small company made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
07 Oct 2022 AA Accounts for a small company made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
20 Aug 2021 AA Accounts for a small company made up to 31 January 2021
17 Aug 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with updates
18 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
11 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 29 February 2020
17 Apr 2020 PSC02 Notification of Walter Davidson and Sons Ltd as a person with significant control on 1 March 2020
04 Mar 2020 PSC07 Cessation of Vinaykant Ruparelia as a person with significant control on 2 March 2020
04 Mar 2020 PSC07 Cessation of Teresa Ruparelia as a person with significant control on 2 March 2020
04 Mar 2020 AD01 Registered office address changed from 1 Seafield Street Portsoy Banffshire AB45 2QL to 21-24 Wellmeadow Blairgowrie PH10 6AT on 4 March 2020
04 Mar 2020 AP01 Appointment of Mr Allan Stewart Gordon as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Vinaykant Ruparelia as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Teresa Ruparelia as a director on 2 March 2020
04 Mar 2020 TM02 Termination of appointment of Teresa Ruparelia as a secretary on 28 February 2020
28 Feb 2020 MR04 Satisfaction of charge SC1220710002 in full
22 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jan 2019 MR01 Registration of charge SC1220710002, created on 9 January 2019
28 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates