Ellishill Enterprises Limited
- Active
- Incorporated on 7 Sep 2009
Reg Address: Zanres, 35 Queen Street, Peterhead AB42 1TP, Scotland
Previous Names:
Mackinco (66) Limited - 9 Sep 2009
Mackinco (66) Limited - 7 Sep 2009
Company Classifications:
56103 - Take-away food shops and mobile food stands
- Summary The company with name "Ellishill Enterprises Limited" is a ltd and located in Zanres, 35 Queen Street, Peterhead AB42 1TP. Ellishill Enterprises Limited is currently in active status and it was incorporated on 7 Sep 2009 (15 years 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Ellishill Enterprises Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paula Poots | Director | 1 Mar 2021 | British | Active |
2 | Jane Nelly Mckellar | Director | 1 Mar 2021 | British | Active |
3 | Jane Mckellar | Director | 1 Mar 2021 | British | Active |
4 | David Peter Forman | Director | 24 Feb 2020 | British | Resigned 1 Mar 2021 |
5 | MACKINNONS SOLICITORS LLP | Corporate Secretary | 1 Oct 2019 | - | Active |
6 | Sarah Geary | Director | 1 Oct 2009 | British | Resigned 16 Feb 2018 |
7 | Allan Edward Piper | Director | 8 Sep 2009 | - | Active |
8 | Terence Povall | Director | 8 Sep 2009 | - | Active |
9 | MACKINNONS | Corporate Secretary | 7 Sep 2009 | - | Resigned 1 Oct 2019 |
10 | Graham Edward Jones | Director | 7 Sep 2009 | British | Resigned 8 Sep 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | David John Forman Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 1 Mar 2021 | British | Active |
2 | Montecarmelo Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 4 Apr 2020 | - | Ceased 1 Mar 2021 |
3 | David John Forman Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 31 May 2017 |
4 | Natalie Forman Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ellishill Enterprises Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Capital - Return Purchase Own Shares | 20 Mar 2024 | Download PDF |
2 | Capital - Cancellation Shares | 5 Mar 2024 | Download PDF |
3 | Confirmation Statement - Updates | 9 Feb 2024 | Download PDF |
4 | Accounts - Total Exemption Full | 27 Feb 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 11 Nov 2022 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 16 Sep 2022 | Download PDF |
7 | Persons With Significant Control - Change To A Person With Significant Control | 16 Sep 2022 | Download PDF |
8 | Persons With Significant Control - Change To A Person With Significant Control | 16 Sep 2022 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 16 Sep 2022 | Download PDF |
10 | Incorporation - Memorandum Articles | 7 May 2021 | Download PDF |
11 | Resolution | 7 Apr 2021 | Download PDF |
12 | Officers - Change Corporate Secretary Company With Change Date | 28 Jan 2021 | Download PDF 1 Pages |
13 | Confirmation Statement - Updates | 14 Dec 2020 | Download PDF 4 Pages |
14 | Accounts - Total Exemption Full | 26 Jun 2020 | Download PDF 11 Pages |
15 | Confirmation Statement - Updates | 27 May 2020 | Download PDF 4 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 May 2020 | Download PDF 2 Pages |
17 | Persons With Significant Control - Change To A Person With Significant Control | 25 May 2020 | Download PDF 2 Pages |
18 | Address - Change Sail Company With New | 25 May 2020 | Download PDF 1 Pages |
19 | Address - Move Registers To Sail Company With New | 25 May 2020 | Download PDF 1 Pages |
20 | Officers - Change Person Director Company With Change Date | 18 May 2020 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 25 Feb 2020 | Download PDF 2 Pages |
22 | Incorporation - Memorandum Articles | 10 Feb 2020 | Download PDF 25 Pages |
23 | Resolution | 10 Feb 2020 | Download PDF 27 Pages |
24 | Officers - Appoint Corporate Secretary Company With Name Date | 20 Jan 2020 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 20 Jan 2020 | Download PDF 1 Pages |
26 | Officers - Change Person Director Company With Change Date | 20 Jan 2020 | Download PDF 2 Pages |
27 | Capital - Alter Shares Subdivision | 13 Dec 2019 | Download PDF 6 Pages |
28 | Confirmation Statement - No Updates | 20 Sep 2019 | Download PDF 3 Pages |
29 | Accounts - Total Exemption Full | 1 Jul 2019 | Download PDF 10 Pages |
30 | Address - Change Registered Office Company With Date Old New | 31 Jan 2019 | Download PDF 1 Pages |
31 | Mortgage - Satisfy Charge Full | 20 Dec 2018 | Download PDF 1 Pages |
32 | Confirmation Statement - Updates | 11 Sep 2018 | Download PDF 4 Pages |
33 | Accounts - Total Exemption Full | 29 Jun 2018 | Download PDF 13 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 27 Feb 2018 | Download PDF 1 Pages |
35 | Confirmation Statement - Updates | 22 Sep 2017 | Download PDF 4 Pages |
36 | Persons With Significant Control - Cessation Of A Person With Significant Control | 22 Sep 2017 | Download PDF 1 Pages |
37 | Accounts - Total Exemption Small | 14 Jun 2017 | Download PDF 7 Pages |
38 | Confirmation Statement - Updates | 19 Sep 2016 | Download PDF 7 Pages |
39 | Accounts - Total Exemption Small | 28 Apr 2016 | Download PDF 7 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Sep 2015 | Download PDF 4 Pages |
41 | Officers - Change Person Director Company With Change Date | 12 Jun 2015 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 12 Jun 2015 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 12 Jun 2015 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Small | 11 May 2015 | Download PDF 7 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Sep 2014 | Download PDF 6 Pages |
46 | Accounts - Total Exemption Small | 14 May 2014 | Download PDF 6 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2013 | Download PDF 7 Pages |
48 | Address - Change Registered Office Company With Date Old | 3 Sep 2013 | Download PDF 2 Pages |
49 | Address - Change Registered Office Company With Date Old | 6 Jun 2013 | Download PDF 3 Pages |
50 | Accounts - Total Exemption Small | 2 May 2013 | Download PDF 6 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Sep 2012 | Download PDF 6 Pages |
52 | Officers - Change Person Director Company With Change Date | 25 Sep 2012 | Download PDF 2 Pages |
53 | Accounts - Total Exemption Small | 20 Mar 2012 | Download PDF 6 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Sep 2011 | Download PDF 6 Pages |
55 | Officers - Change Corporate Secretary Company With Change Date | 26 Sep 2011 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 26 Sep 2011 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 26 Sep 2011 | Download PDF 2 Pages |
58 | Accounts - Total Exemption Small | 4 Mar 2011 | Download PDF 6 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Nov 2010 | Download PDF 15 Pages |
60 | Officers - Change Person Director Company With Change Date | 3 Nov 2010 | Download PDF 3 Pages |
61 | Mortgage - Legacy | 21 Jun 2010 | Download PDF 5 Pages |
62 | Capital - Allotment Shares | 17 Jun 2010 | Download PDF 4 Pages |
63 | Mortgage - Legacy | 15 Jun 2010 | Download PDF 5 Pages |
64 | Mortgage - Legacy | 15 Jun 2010 | Download PDF 3 Pages |
65 | Mortgage - Legacy | 4 Jun 2010 | Download PDF 5 Pages |
66 | Officers - Appoint Person Director Company With Name | 26 Oct 2009 | Download PDF 3 Pages |
67 | Officers - Legacy | 10 Sep 2009 | Download PDF 1 Pages |
68 | Resolution | 10 Sep 2009 | Download PDF 1 Pages |
69 | Capital - Legacy | 10 Sep 2009 | Download PDF 2 Pages |
70 | Address - Legacy | 10 Sep 2009 | Download PDF 1 Pages |
71 | Officers - Legacy | 10 Sep 2009 | Download PDF 2 Pages |
72 | Resolution | 10 Sep 2009 | Download PDF 1 Pages |
73 | Officers - Legacy | 10 Sep 2009 | Download PDF 2 Pages |
74 | Change Of Name - Certificate Company | 9 Sep 2009 | Download PDF 2 Pages |
75 | Incorporation - Company | 7 Sep 2009 | Download PDF 39 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |