ELLINGTON KITCHENS LTD

Unit 2 Northside Unit 2 Northside, Aboyne, AB34 5HX, Scotland
StatusACTIVE
Company No.SC507015
CategoryPrivate Limited Company
Incorporated28 May 2015
Age9 years, 18 days
JurisdictionScotland

SUMMARY

ELLINGTON KITCHENS LTD is an active private limited company with number SC507015. It was incorporated 9 years, 18 days ago, on 28 May 2015. The company address is Unit 2 Northside Unit 2 Northside, Aboyne, AB34 5HX, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

Old address: Unit 2, Northside Northside, Station Square Aboyne AB34 5HX Scotland

New address: Unit 2 Northside Station Square Aboyne AB34 5HX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

New address: Unit 2, Northside Northside, Station Square Aboyne AB34 5HX

Old address: Unit 4 Station Square Aboyne AB34 5HX Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Mennie

Change date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Capital allotment shares

Date: 16 May 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 2.00 GBP

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Heather Catherine Ellington

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Craig Mennie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Old address: 33 Balnagowan Drive Aboyne Aberdeenshire AB34 5GT United Kingdom

Change date: 2017-06-09

New address: Unit 4 Station Square Aboyne AB34 5HX

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Catherine Ellington

Appointment date: 2015-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Catherine Ellington

Termination date: 2015-06-03

Documents

View document PDF

Incorporation company

Date: 28 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTWELL PM LTD

6 HAYS LANE,LONDON,SE1 2HB

Number:06076208
Status:ACTIVE
Category:Private Limited Company

FE SHARP LIMITED

WESTWOOD, NORTHGATE LANE,WETHERBY,LS22 4HU

Number:04889932
Status:ACTIVE
Category:Private Limited Company

IPAT HOLDINGS LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09474604
Status:ACTIVE
Category:Private Limited Company

MFB CARPENTRY LTD

106 MOLLISON WAY,EDGWARE,HA8 5QT

Number:11723828
Status:ACTIVE
Category:Private Limited Company

PROTEX MANIA LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL029018
Status:ACTIVE
Category:Limited Partnership

SARALA LIMITED

LAXFIELD HOUSE,COGGESHALL,CO6 1TU

Number:06187132
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