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)
21 Jun 1995 AA Accounts made up to 31 December 1994
26 May 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 May 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 May 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
12 Dec 1994 363s Return made up to 22/12/94; no change of members
13 Jul 1994 AA Accounts made up to 31 December 1993
06 Jan 1994 363s Return made up to 22/12/93; full list of members
01 Nov 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
01 Nov 1993 MEM/ARTS Memorandum and Articles of Association
29 Sep 1993 AA Accounts made up to 31 December 1992
27 Sep 1993 88(2)R Ad 09/06/93--------- £ si 1998@1=1998 £ ic 2/2000
01 Feb 1993 363s Return made up to 22/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
17 Feb 1992 AA Accounts made up to 31 December 1991
10 Feb 1992 363s Return made up to 22/12/91; full list of members
27 Jan 1992 AA Accounts made up to 31 December 1990
23 Oct 1990 225(1) Accounting reference date shortened from 31/03 to 31/12
27 Mar 1990 410(Scot) Partic of mort/charge 3382
05 Feb 1990 288 Secretary resigned;new secretary appointed
05 Feb 1990 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
05 Feb 1990 287 Registered office changed on 05/02/90 from: 24 great king street edinburgh EH3 6QN
22 Dec 1989 NEWINC Incorporation