Advanced company searchLink opens in new window

ELLONBURN LIMITED

Company number SC348978

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)
30 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 TM01 Termination of appointment of Brian John O'neill as a director on 15 November 2010
14 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
06 Oct 2009 AA01 Current accounting period extended from 30 September 2009 to 31 December 2009
07 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
06 Oct 2008 288a Director appointed brian o'neill
06 Oct 2008 288a Director and secretary appointed brian douglas
06 Oct 2008 88(2) Ad 30/09/08 gbp si 99@1=99 gbp ic 1/100
06 Oct 2008 287 Registered office changed on 06/10/2008 from herbert house 22 herbert street glasgow G20 6NB
03 Oct 2008 287 Registered office changed on 03/10/2008 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH
02 Oct 2008 288b Appointment Terminated Director stephen mabbott LTD.
02 Oct 2008 288b Appointment Terminated Secretary brian reid LTD.
23 Sep 2008 NEWINC Incorporation