About

Registered Number: SC130648
Date of Incorporation: 21/03/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Seaview Shore Road, Lamlash, Isle Of Arran, KA27 8LG

 

Having been setup in 1991, Ellerslie Properties Ltd are based in Isle Of Arran, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Bell, John Chalmers, Bell, Aneela, Bell, John Chalmers, Bell, Josephine Margaret, Trewby, Michael Lawrence, Trewby, Patricia Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Aneela 01 December 2008 30 November 2018 1
BELL, John Chalmers 21 March 1991 29 March 2009 1
BELL, Josephine Margaret 21 March 1991 01 July 2004 1
TREWBY, Michael Lawrence 01 March 2001 30 March 2015 1
TREWBY, Patricia Margaret 28 July 2001 01 July 2004 1
Secretary Name Appointed Resigned Total Appointments
BELL, John Chalmers 31 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 28 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 27 April 2019
TM01 - Termination of appointment of director 02 December 2018
PSC07 - N/A 02 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 16 October 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 26 December 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 18 December 2012
MG02s - Statement of satisfaction in full or in part of a charge 19 November 2012
MG02s - Statement of satisfaction in full or in part of a charge 19 November 2012
MG02s - Statement of satisfaction in full or in part of a charge 19 November 2012
AR01 - Annual Return 03 May 2012
SH03 - Return of purchase of own shares 26 January 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 18 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AP03 - Appointment of secretary 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AA - Annual Accounts 19 February 2010
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 11 April 2008
353 - Register of members 11 April 2008
AA - Annual Accounts 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 03 February 2005
RESOLUTIONS - N/A 08 July 2004
123 - Notice of increase in nominal capital 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 17 January 2002
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 28 March 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 02 April 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 14 April 1992
410(Scot) - N/A 03 December 1991
410(Scot) - N/A 03 December 1991
410(Scot) - N/A 28 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1991
288 - N/A 27 March 1991
NEWINC - New incorporation documents 21 March 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 25 November 1991 Fully Satisfied

N/A

Standard security 15 November 1991 Fully Satisfied

N/A

Standard security 15 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.