ELLE (UK) LTD
Status | ACTIVE |
Company No. | SC221767 |
Category | Private Limited Company |
Incorporated | 01 Aug 2001 |
Age | 22 years, 10 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
ELLE (UK) LTD is an active private limited company with number SC221767. It was incorporated 22 years, 10 months, 14 days ago, on 01 August 2001. The company address is Suite 20 196 Rose Street, Edinburgh, EH2 4AT, Scotland.
Company Fillings
Gazette filings brought up to date
Date: 12 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 14 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Nov 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 01 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zakariah Chaudhry
Cessation date: 2023-10-01
Documents
Cessation of a person with significant control
Date: 01 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Khadeja Kahn
Cessation date: 2023-10-01
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type total exemption full
Date: 08 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 26 Sep 2021
Action Date: 26 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-26
Officer name: Zakariah Chaudhry
Documents
Change person director company with change date
Date: 26 Sep 2021
Action Date: 14 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Selma Anja Kahn
Change date: 2021-08-14
Documents
Change person director company with change date
Date: 26 Sep 2021
Action Date: 14 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-14
Officer name: Mr Zakariah Chaudhry
Documents
Change to a person with significant control
Date: 26 Sep 2021
Action Date: 14 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Selma Anja Kahn
Change date: 2021-08-14
Documents
Change to a person with significant control
Date: 26 Sep 2021
Action Date: 14 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Khadeja Kahn
Change date: 2021-08-14
Documents
Change to a person with significant control
Date: 26 Sep 2021
Action Date: 14 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zakariah Chaudhry
Change date: 2021-08-14
Documents
Gazette filings brought up to date
Date: 27 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 23 May 2020
Action Date: 23 May 2020
Category: Address
Type: AD01
Old address: Miller Bryce Ocean Point 1, Floor 4 94 Ocean Drive Leith Edinburgh EH6 6JH Scotland
Change date: 2020-05-23
New address: Suite 20 196 Rose Street Edinburgh EH2 4AT
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zakariah Chaudhry
Appointment date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-06
New address: Miller Bryce Ocean Point 1, Floor 4 94 Ocean Drive Leith Edinburgh EH6 6JH
Old address: Miller & Bryce Limited Bonnington Road, 2 Anderson Place Edinburgh EH6 5NP
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption full
Date: 15 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Change account reference date company current shortened
Date: 22 Jun 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Old address: 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh, EH7 4HH
Change date: 2014-04-04
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Change account reference date company current extended
Date: 03 Aug 2012
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2012-08-31
Documents
Certificate change of name company
Date: 22 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stonecove LIMITED\certificate issued on 22/06/12
Documents
Resolution
Date: 16 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 06 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Selma Chaudhry
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change corporate secretary company with change date
Date: 25 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Holiday Gordon Limited
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Selma Chaudhry
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 21/04/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/07; no change of members
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/04; full list of members
Documents
Resolution
Date: 09 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2004
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 31/08/03 from: 29 raeberry street maryhill glasgow G20 6EJ
Documents
Legacy
Date: 31 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 07/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
GREENFIELDS 69 KING STREET LANE,WOKINGHAM,RG41 5BA
Number: | 04637861 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BARHAM CLOSE,BOURNEMOUTH,BH1 4BZ
Number: | 10582207 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 KINGS DRIVE,STOCKPORT,SK4 4DZ
Number: | 09389833 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11362210 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
39 CHAUCER CLOSE,WINDSOR,SL4 3ER
Number: | 11755082 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILORED LIFESTYLES COACHING LTD
5 BANCROFT PLACE,STRATFORD-UPON-AVON,CV37 6YZ
Number: | 10144132 |
Status: | ACTIVE |
Category: | Private Limited Company |