ELLON DEVELOPMENT COMPANY LIMITED
Overview
Company Name | ELLON DEVELOPMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC170930 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELLON DEVELOPMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ELLON DEVELOPMENT COMPANY LIMITED located?
Registered Office Address | 1st Floor, Blenheim House Fountainhall Road AB15 4DT Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELLON DEVELOPMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
THE GRANITE STORY LIMITED | Dec 27, 1996 | Dec 27, 1996 |
What are the latest accounts for ELLON DEVELOPMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ELLON DEVELOPMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 27, 2025 |
---|---|
Next Confirmation Statement Due | Jan 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 27, 2024 |
Overdue | No |
What are the latest filings for ELLON DEVELOPMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||
Termination of appointment of John Gary Mcewan as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Rachel Lillian Ross as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Aberdein Considine Secretarial Services Limited on Aug 28, 2024 | 1 pages | CH04 | ||
Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on Aug 13, 2024 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Appointment of Aberdein Considine Secretarial Services Limited as a secretary on Jun 09, 2022 | 2 pages | AP04 | ||
Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on Jun 09, 2022 | 1 pages | AD01 | ||
Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on Jun 09, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Susan Fiona Dowds as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Grant Smith Law Practice Limited as a secretary on Mar 21, 2022 | 1 pages | TM02 | ||
Cessation of Stephen John Cook as a person with significant control on Mar 21, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Stephen John Cook as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Who are the officers of ELLON DEVELOPMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED | Secretary | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland |
| 264853790001 | ||||||||||||
DOWDS, Susan Fiona | Director | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland | Scotland | British | Director | 146806230001 | ||||||||||
ROSS, Rachel Lillian | Director | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland | Scotland | British | Director | 257658760001 | ||||||||||
GRANT SMITH LAW PRACTICE LIMITED | Secretary | Union Street AB10 1TN Aberdeen 252 United Kingdom |
| 166357550001 | ||||||||||||
THE GRANT SMITH LAW PRACTICE | Secretary | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland |
| 35846360002 | ||||||||||||
ARGO, Alexander Crevie | Director | Woodhall House Inchley Terrace Torphins AB31 4GJ Banchory Kincardineshire | Scotland | British | Head Of Marketing | 62379050002 | ||||||||||
BRUCE, William Henry | Director | Logie House AB41 8LH Ellon Aberdeenshire | Scotland | British | Director | 121480001 | ||||||||||
COOK, Stephen John | Director | Exploration Drive Bridge Of Don AB23 8GX Aberdeen The Hub Scotland | Scotland | British | Director | 125664130002 | ||||||||||
CRIGHTON, Helen May | Director | Oatlands Leschangie Kenmay AB51 5PP Inverurie Aberdeenshire | British | Chairwoman | 580880001 | |||||||||||
GORDON, Alexander George, Marquess Of Aberdeen And Temair, Bt, Dl | Director | House Of Formartine Methlick AB4 0EQ Ellon | Scotland | British | Landowner | 45303010001 | ||||||||||
HUME, John Montgomery | Director | 4 Avon Grove Barnton EH4 6RF Edinburgh | British | Managing Director | 130550001 | |||||||||||
MCEWAN, John Gary | Director | Exploration Drive Bridge Of Don AB23 8GX Aberdeen The Hub Scotland | Scotland | British | Company Director | 117505580002 | ||||||||||
SHAND, Robert Forbes | Director | Lynedoch Gladstone Road AB54 8BU Huntly Aberdeenshire | British | M.D. | 51478740001 | |||||||||||
TRAVIS, Christopher Douglas | Director | Urquhart Road Oldmeldrum AB51 0EX Inverurie 7 Aberdeenshire United Kingdom | United Kingdom | British | Director | 131745830001 |
Who are the persons with significant control of ELLON DEVELOPMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen John Cook | Apr 06, 2016 | Amicable House 252 Union Street AB10 1TN Aberdeen | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr John Gary Mcewan | Apr 06, 2016 | Fountainhall Road AB15 4DT Aberdeen 1st Floor, Blenheim House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0