About

Registered Number: SC230498
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Active
Registered Address: Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

 

Ellisland Properties Ltd was founded on 18 April 2002. The companies directors are listed as Waterson, Josephine, Waterson, Paul Davide Coia, Waterson, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERSON, Josephine 18 April 2002 - 1
WATERSON, Paul Davide Coia 18 April 2002 - 1
WATERSON, John 18 April 2002 23 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR01 - N/A 02 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 May 2018
RESOLUTIONS - N/A 20 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 April 2018
SH08 - Notice of name or other designation of class of shares 20 April 2018
CC04 - Statement of companies objects 20 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 12 May 2016
SH01 - Return of Allotment of shares 12 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 20 April 2015
SH01 - Return of Allotment of shares 26 March 2015
CERTNM - Change of name certificate 13 March 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 17 April 2014
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 05 June 2003
225 - Change of Accounting Reference Date 13 March 2003
288b - Notice of resignation of directors or secretaries 24 May 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.