Company NameGeorge Ellis Limited
DirectorAllan Stewart Gordon
Company StatusActive
Company NumberSC122071
CategoryPrivate Limited Company
Incorporation Date22 December 1989(34 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Allan Stewart Gordon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(30 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
Director NameTeresa Ruparelia
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1989(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressLanntair
Portsoy
Director NameMr Vinaykant Ruparelia
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1989(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressLanntair
Portsoy
Banff
AB45 2TT
Scotland
Secretary NameTeresa Ruparelia
NationalityBritish
StatusResigned
Appointed22 December 1989(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressLanntair
Portsoy

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Mr V. Ruparelia
50.00%
Ordinary
1000 at £1Mrs T. Ruparelia
50.00%
Ordinary

Financials

Year2014
Net Worth£967,279
Cash£262,479
Current Liabilities£121,950

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

9 January 2019Delivered on: 16 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 March 1990Delivered on: 27 March 1990
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
11 September 2020Previous accounting period extended from 31 December 2019 to 29 February 2020 (3 pages)
17 April 2020Notification of Walter Davidson and Sons Ltd as a person with significant control on 1 March 2020 (2 pages)
4 March 2020Termination of appointment of Vinaykant Ruparelia as a director on 2 March 2020 (1 page)
4 March 2020Termination of appointment of Teresa Ruparelia as a director on 2 March 2020 (1 page)
4 March 2020Appointment of Mr Allan Stewart Gordon as a director on 2 March 2020 (2 pages)
4 March 2020Registered office address changed from 1 Seafield Street Portsoy Banffshire AB45 2QL to 21-24 Wellmeadow Blairgowrie PH10 6AT on 4 March 2020 (1 page)
4 March 2020Cessation of Teresa Ruparelia as a person with significant control on 2 March 2020 (1 page)
4 March 2020Termination of appointment of Teresa Ruparelia as a secretary on 28 February 2020 (1 page)
4 March 2020Cessation of Vinaykant Ruparelia as a person with significant control on 2 March 2020 (1 page)
28 February 2020Satisfaction of charge SC1220710002 in full (1 page)
22 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
16 January 2019Registration of charge SC1220710002, created on 9 January 2019 (5 pages)
28 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 2,000
(5 pages)
26 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 2,000
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(5 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2,000
(5 pages)
30 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2,000
(5 pages)
30 December 2013Register inspection address has been changed (1 page)
30 December 2013Register inspection address has been changed (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
30 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
5 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Vinaykant Ruparelia on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Teresa Ruparelia on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Vinaykant Ruparelia on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Teresa Ruparelia on 18 January 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 January 2008Return made up to 22/12/07; full list of members (2 pages)
18 January 2008Return made up to 22/12/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 January 2007Return made up to 22/12/06; full list of members (7 pages)
11 January 2007Return made up to 22/12/06; full list of members (7 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
4 January 2006Return made up to 22/12/05; full list of members (7 pages)
4 January 2006Return made up to 22/12/05; full list of members (7 pages)
22 July 2005Accounts made up to 31 December 2004 (15 pages)
22 July 2005Accounts made up to 31 December 2004 (15 pages)
20 December 2004Return made up to 22/12/04; full list of members (7 pages)
20 December 2004Return made up to 22/12/04; full list of members (7 pages)
15 July 2004Accounts made up to 31 December 2003 (15 pages)
15 July 2004Accounts made up to 31 December 2003 (15 pages)
29 December 2003Return made up to 22/12/03; full list of members (7 pages)
29 December 2003Return made up to 22/12/03; full list of members (7 pages)
5 September 2003Accounts made up to 31 December 2002 (15 pages)
5 September 2003Accounts made up to 31 December 2002 (15 pages)
22 December 2002Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2002Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2002Accounts made up to 31 December 2001 (15 pages)
28 June 2002Accounts made up to 31 December 2001 (15 pages)
19 December 2001Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Accounts made up to 31 December 2000 (15 pages)
24 July 2001Accounts made up to 31 December 2000 (15 pages)
28 December 2000Return made up to 22/12/00; full list of members (6 pages)
28 December 2000Return made up to 22/12/00; full list of members (6 pages)
13 October 2000Accounts made up to 31 December 1999 (13 pages)
13 October 2000Accounts made up to 31 December 1999 (13 pages)
7 January 2000Return made up to 22/12/99; full list of members (6 pages)
7 January 2000Return made up to 22/12/99; full list of members (6 pages)
6 August 1999Accounts made up to 31 December 1998 (13 pages)
6 August 1999Accounts made up to 31 December 1998 (13 pages)
13 January 1999Return made up to 22/12/98; full list of members (6 pages)
13 January 1999Return made up to 22/12/98; full list of members (6 pages)
13 May 1998Accounts made up to 31 December 1997 (13 pages)
13 May 1998Accounts made up to 31 December 1997 (13 pages)
6 January 1998Return made up to 22/12/97; full list of members (6 pages)
6 January 1998Return made up to 22/12/97; full list of members (6 pages)
12 August 1997Accounts made up to 31 December 1996 (12 pages)
12 August 1997Accounts made up to 31 December 1996 (12 pages)
20 January 1997Return made up to 22/12/96; no change of members (4 pages)
20 January 1997Return made up to 22/12/96; no change of members (4 pages)
17 September 1996Accounts made up to 31 December 1995 (12 pages)
17 September 1996Accounts made up to 31 December 1995 (12 pages)
17 January 1996Return made up to 22/12/95; full list of members (6 pages)
17 January 1996Return made up to 22/12/95; full list of members (6 pages)
21 June 1995Accounts made up to 31 December 1994 (13 pages)
21 June 1995Accounts made up to 31 December 1994 (13 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
12 December 1994Return made up to 22/12/94; no change of members (6 pages)
13 July 1994Accounts made up to 31 December 1993 (14 pages)
6 January 1994Return made up to 22/12/93; full list of members (6 pages)
1 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1993Memorandum and Articles of Association (17 pages)
29 September 1993Accounts made up to 31 December 1992 (8 pages)
27 September 1993Ad 09/06/93--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
1 February 1993Return made up to 22/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1992Accounts made up to 31 December 1991 (1 page)
10 February 1992Return made up to 22/12/91; full list of members (5 pages)
27 January 1992Accounts made up to 31 December 1990 (1 page)
23 October 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 March 1990Partic of mort/charge 3382 (3 pages)
5 February 1990Secretary resigned;new secretary appointed (2 pages)
5 February 1990Registered office changed on 05/02/90 from: 24 great king street edinburgh EH3 6QN (1 page)
22 December 1989Incorporation (16 pages)