- Company Overview for ELLISHILL ENTERPRISES LIMITED (SC365192)
- Filing history for ELLISHILL ENTERPRISES LIMITED (SC365192)
- People for ELLISHILL ENTERPRISES LIMITED (SC365192)
- Charges for ELLISHILL ENTERPRISES LIMITED (SC365192)
- Registers for ELLISHILL ENTERPRISES LIMITED (SC365192)
- More for ELLISHILL ENTERPRISES LIMITED (SC365192)
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) |
---|---|---|---|
19 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
12 Jun 2015 | CH01 | Director's details changed for Natalie Forman on 12 June 2015 | |
12 Jun 2015 | CH01 | Director's details changed for David John Junior Forman on 12 June 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Sarah Geary on 12 June 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
03 Sep 2013 | AD01 | Registered office address changed from Zanres, 35 Queen Street Peterhead Aberdeenshire AB42 1TP on 3 September 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from 3 Ellishill Drive Inverugie Peterhead Aberdeenshire AB42 3DP on 6 June 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
25 Sep 2012 | CH01 | Director's details changed for Sarah Geary on 25 September 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
26 Sep 2011 | CH04 | Secretary's details changed for Mackinnons on 7 September 2011 | |
26 Sep 2011 | CH01 | Director's details changed for David John Forman on 7 September 2011 | |
26 Sep 2011 | CH01 | Director's details changed for Natalie Forman on 7 September 2011 | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Sarah Geary on 1 October 2010 | |
21 Jun 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
17 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|