IAN ELLIS TRANSPORT LIMITED

179a Dalrymple Street, Greenock, PA15 1BX, Scotland
StatusDISSOLVED
Company No.SC196267
CategoryPrivate Limited Company
Incorporated18 May 1999
Age25 years, 29 days
JurisdictionScotland
Dissolution15 Aug 2023
Years10 months, 1 day

SUMMARY

IAN ELLIS TRANSPORT LIMITED is an dissolved private limited company with number SC196267. It was incorporated 25 years, 29 days ago, on 18 May 1999 and it was dissolved 10 months, 1 day ago, on 15 August 2023. The company address is 179a Dalrymple Street, Greenock, PA15 1BX, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ellis

Termination date: 2023-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Old address: 64a Cumberland Street Edinburgh EH3 6RE Scotland

New address: 179a Dalrymple Street Greenock PA15 1BX

Change date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Ellis

Change date: 2021-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2021

Action Date: 11 Apr 2021

Category: Address

Type: AD01

Old address: Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland

Change date: 2021-04-11

New address: 64a Cumberland Street Edinburgh EH3 6RE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-20

Psc name: John Ellis

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-20

Psc name: Michele Cunnell

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Capital

Type: SH01

Capital : 7,600 GBP

Date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michele Cunnell

Appointment date: 2020-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-17

Old address: 12 West Stewart Street Greenock PA15 1SH Scotland

New address: Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: 179a Dalrymple Street Greenock PA15 1BX Scotland

New address: 12 West Stewart Street Greenock PA15 1SH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

Old address: 5 Macdougall Street Greenock Renfrew PA15 2TG

Change date: 2019-12-23

New address: 179a Dalrymple Street Greenock PA15 1BX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Cowan

Termination date: 2015-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Ellis

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Legacy

Date: 12 Feb 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 12 Feb 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 2

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2010

Action Date: 21 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-21

Capital : 300 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary betty ellis

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; no change of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / betty ellis / 06/07/2007

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars john henry martin ellis logged form

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars john henry martin ellis logged form

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth ellis

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed alexander cowan

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john ellis

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 30/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/02 to 31/03/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Apr 2002

Action Date: 31 May 2000

Category: Accounts

Type: AAMD

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 01/08/01 from: 202 brook street broughty ferry dundee DD5 2AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/00; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Certificate change of name company

Date: 25 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ian ellis LTD.\certificate issued on 26/05/99

Documents

View document PDF

Incorporation company

Date: 18 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROLCOM LTD

6 THORNES OFFICE PARK MONKTON ROAD,WAKEFIELD,WF2 7AN

Number:11876175
Status:ACTIVE
Category:Private Limited Company

CRAIGMYLE GLEBE LIMITED

THE SPINNEY STATION ROAD,CATERHAM,CR3 7DD

Number:00283997
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

H & B MOTOR ENGINEERS LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:02063228
Status:ACTIVE
Category:Private Limited Company

LDE ELECTRICAL LTD

22 NORTHLANDS ROAD,SOUTHAMPTON,SO40 3GZ

Number:11275186
Status:ACTIVE
Category:Private Limited Company

MICHAEL CHAPMAN PLUMBING & HEATING LIMITED

68 FALCON ROAD,BINGLEY,BD16 4DW

Number:06619879
Status:ACTIVE
Category:Private Limited Company

ROCK BIKE SERVICING & REPAIRS LIMITED

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:11864426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source