ELLON DEVELOPMENT COMPANY LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
ELLON DEVELOPMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABERDEEN SCOTLAND and has the status: Active.
ELLON DEVELOPMENT COMPANY LIMITED was incorporated 27 years ago on 27/12/1996 and has the registered number: SC170930. The accounts status is FULL and accounts are next due on 31/03/2024.
ELLON DEVELOPMENT COMPANY LIMITED was incorporated 27 years ago on 27/12/1996 and has the registered number: SC170930. The accounts status is FULL and accounts are next due on 31/03/2024.
ELLON DEVELOPMENT COMPANY LIMITED - ABERDEEN
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
5-9 BON ACCORD CRESCENT
ABERDEEN
AB11 6DN
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/12/2023 | 10/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2022-06-09 | CURRENT | ||
GARY MCEWAN | Apr 1967 | British | Director | 2008-12-08 | CURRENT |
SUSAN DOWDS | Jan 1978 | British | Director | 2022-03-21 | CURRENT |
GRANT SMITH LAW PRACTICE LIMITED | Corporate Secretary | 2011-08-01 UNTIL 2022-03-21 | RESIGNED | ||
THE GRANT SMITH LAW PRACTICE | Corporate Secretary | 1996-12-27 UNTIL 2011-08-02 | RESIGNED | ||
MR CHRISTOPHER DOUGLAS TRAVIS | May 1959 | British | Director | 2004-03-12 UNTIL 2008-11-26 | RESIGNED |
ROBERT FORBES SHAND | Mar 1943 | British | Director | 1999-05-31 UNTIL 2004-03-11 | RESIGNED |
JOHN MONTGOMERY HUME | May 1944 | British | Director | 1996-12-27 UNTIL 1998-01-22 | RESIGNED |
MARQUESS OF ABERDEEN AND TEMAIR, BT, DL ALEXANDER GEORGE GORDON | Mar 1955 | British | Director | 1999-04-29 UNTIL 2003-02-17 | RESIGNED |
ALEXANDER CREVIE ARGO | May 1934 | British | Director | 1998-01-22 UNTIL 1999-03-10 | RESIGNED |
HELEN MAY CRIGHTON | Sep 1947 | British | Director | 1996-12-27 UNTIL 1999-03-10 | RESIGNED |
MR WILLIAM HENRY BRUCE | Sep 1933 | British | Director | 1999-05-31 UNTIL 2001-08-08 | RESIGNED |
MR STEPHEN JOHN COOK | Dec 1959 | British | Director | 2003-05-01 UNTIL 2022-03-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen John Cook | 2016-04-06 - 2022-03-21 | 12/1959 | Significant influence or control | |
Mr John Gary Mcewan | 2016-04-06 | 4/1967 | Aberdeen | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ELLON_DEVELOPMENT_COMPANY - Accounts | 2024-03-28 | 31-03-2023 | £11,804 Cash £-509,014 equity |
ELLON_DEVELOPMENT_COMPANY - Accounts | 2022-12-14 | 31-03-2022 | £4,941 Cash £-260,652 equity |
ELLON_DEVELOPMENT_COMPANY - Accounts | 2021-12-01 | 31-03-2021 | £3,725 Cash £-224,273 equity |
ELLON_DEVELOPMENT_COMPANY - Accounts | 2020-11-04 | 31-03-2020 | £3,163 Cash £-181,764 equity |
ELLON_DEVELOPMENT_COMPANY - Accounts | 2019-12-07 | 31-03-2019 | £10,832 Cash £-132,218 equity |
ELLON_DEVELOPMENT_COMPANY - Accounts | 2018-12-22 | 31-03-2018 | £9,361 Cash £-88,345 equity |
ELLON_DEVELOPMENT_COMPANY - Accounts | 2017-12-23 | 31-03-2017 | £6,647 Cash |