Company NameEllon Development Company Limited
DirectorsJohn Gary McEwan and Susan Fiona Dowds
Company StatusActive
Company NumberSC170930
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 December 1996(27 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Gary McEwan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2008(11 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMrs Susan Fiona Dowds
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(25 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 June 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameHelen May Crighton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleChairwoman
Correspondence AddressOatlands
Leschangie Kenmay
Inverurie
Aberdeenshire
AB51 5PP
Scotland
Director NameJohn Montgomery Hume
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleManaging Director
Correspondence Address4 Avon Grove
Barnton
Edinburgh
EH4 6RF
Scotland
Director NameMr Alexander Crevie Argo
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1999)
RoleHead Of Marketing
Country of ResidenceScotland
Correspondence AddressWoodhall House Inchley Terrace
Torphins
Banchory
Kincardineshire
AB31 4GJ
Scotland
Director NameMarquess Of Aberdeen And Temair, Bt, Dl Alexander George Gordon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 February 2003)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressHouse Of Formartine
Methlick
Ellon
AB4 0EQ
Scotland
Director NameMr William Henry Bruce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLogie House
Ellon
Aberdeenshire
AB41 8LH
Scotland
Director NameRobert Forbes Shand
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2004)
RoleM.D.
Correspondence AddressLynedoch
Gladstone Road
Huntly
Aberdeenshire
AB54 8BU
Scotland
Director NameMr Stephen John Cook
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(6 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMr Christopher Douglas Travis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Urquhart Road
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EX
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed01 August 2011(14 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 March 2022)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£112,695
Net Worth-£248,573
Cash£17,285
Current Liabilities£96,649

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

23 March 2012Delivered on: 13 April 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Crichiebank business centre inverurie aberdeen.
Outstanding
23 March 2012Delivered on: 5 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at crichiebank inverurie in the county of aberdeen.
Outstanding
12 December 2011Delivered on: 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at crichiebank, inverurie,county of aberdeen.
Outstanding
23 September 2011Delivered on: 7 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 December 2010Delivered on: 15 December 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 January 2007Delivered on: 23 January 2007
Persons entitled: Aberdeenshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of crichiebank business centre, port elphinstone, inverurie, aberdeenshire ABN75910.
Outstanding
5 November 2004Delivered on: 20 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over crichiebank, inverurie mills, inverurie, aberdeenshire ABN57910.
Outstanding

Filing History

4 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
10 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
13 December 2022Full accounts made up to 31 March 2022 (18 pages)
17 October 2022Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 9 June 2022 (2 pages)
9 June 2022Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 9 June 2022 (1 page)
9 June 2022Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 9 June 2022 (1 page)
21 April 2022Termination of appointment of Grant Smith Law Practice Limited as a secretary on 21 March 2022 (1 page)
21 April 2022Cessation of Stephen John Cook as a person with significant control on 21 March 2022 (1 page)
21 April 2022Appointment of Mrs Susan Fiona Dowds as a director on 21 March 2022 (2 pages)
21 April 2022Termination of appointment of Stephen John Cook as a director on 21 March 2022 (1 page)
10 February 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
30 November 2021Full accounts made up to 31 March 2021 (18 pages)
26 February 2021Director's details changed for Mr John Gary Mcewan on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Mr Stephen John Cook on 20 January 2021 (2 pages)
15 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 31 March 2020 (17 pages)
9 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (17 pages)
9 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
9 January 2019Director's details changed for Mr Stephen John Cook on 1 June 2018 (2 pages)
9 January 2019Change of details for Mr Stephen John Cook as a person with significant control on 1 June 2018 (2 pages)
21 December 2018Full accounts made up to 31 March 2018 (18 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
22 December 2017Full accounts made up to 31 March 2017 (17 pages)
18 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (17 pages)
11 January 2017Full accounts made up to 31 March 2016 (17 pages)
11 January 2017Director's details changed for Gary Mcewan on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Gary Mcewan on 11 January 2017 (2 pages)
26 January 2016Annual return made up to 27 December 2015 no member list (4 pages)
26 January 2016Annual return made up to 27 December 2015 no member list (4 pages)
4 December 2015Full accounts made up to 31 March 2015 (13 pages)
4 December 2015Full accounts made up to 31 March 2015 (13 pages)
2 February 2015Annual return made up to 27 December 2014 no member list (4 pages)
2 February 2015Annual return made up to 27 December 2014 no member list (4 pages)
14 October 2014Full accounts made up to 31 March 2014 (13 pages)
14 October 2014Full accounts made up to 31 March 2014 (13 pages)
31 January 2014Annual return made up to 27 December 2013 no member list (4 pages)
31 January 2014Annual return made up to 27 December 2013 no member list (4 pages)
5 November 2013Full accounts made up to 31 March 2013 (14 pages)
5 November 2013Full accounts made up to 31 March 2013 (14 pages)
25 January 2013Annual return made up to 27 December 2012 no member list (4 pages)
25 January 2013Annual return made up to 27 December 2012 no member list (4 pages)
1 November 2012Director's details changed for Stephen Cook on 1 October 2009 (3 pages)
1 November 2012Director's details changed for Stephen Cook on 1 October 2009 (3 pages)
1 November 2012Director's details changed for Stephen Cook on 1 October 2009 (3 pages)
18 October 2012Full accounts made up to 31 March 2012 (15 pages)
18 October 2012Full accounts made up to 31 March 2012 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 February 2012Annual return made up to 27 December 2011 no member list (4 pages)
1 February 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
1 February 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
1 February 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
1 February 2012Annual return made up to 27 December 2011 no member list (4 pages)
1 February 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
16 November 2011Alterations to floating charge 3 (5 pages)
16 November 2011Alterations to floating charge 4 (5 pages)
16 November 2011Alterations to floating charge 4 (5 pages)
16 November 2011Alterations to floating charge 3 (5 pages)
28 October 2011Full accounts made up to 31 March 2011 (14 pages)
28 October 2011Full accounts made up to 31 March 2011 (14 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 January 2011Annual return made up to 27 December 2010 no member list (4 pages)
28 January 2011Annual return made up to 27 December 2010 no member list (4 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 November 2010Full accounts made up to 31 March 2010 (17 pages)
24 November 2010Full accounts made up to 31 March 2010 (17 pages)
25 January 2010Annual return made up to 27 December 2009 no member list (4 pages)
25 January 2010Secretary's details changed for The Grant Smith Law Practice on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 27 December 2009 no member list (4 pages)
25 January 2010Secretary's details changed for The Grant Smith Law Practice on 25 January 2010 (2 pages)
4 November 2009Full accounts made up to 31 March 2009 (14 pages)
4 November 2009Full accounts made up to 31 March 2009 (14 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
19 January 2009Annual return made up to 27/12/08 (2 pages)
19 January 2009Annual return made up to 27/12/08 (2 pages)
8 December 2008Director appointed gary mcewan (1 page)
8 December 2008Director appointed gary mcewan (1 page)
2 December 2008Appointment terminated director christopher travis (1 page)
2 December 2008Appointment terminated director christopher travis (1 page)
10 January 2008Annual return made up to 27/12/07 (2 pages)
10 January 2008Annual return made up to 27/12/07 (2 pages)
21 November 2007Full accounts made up to 31 March 2007 (14 pages)
21 November 2007Full accounts made up to 31 March 2007 (14 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
9 January 2007Annual return made up to 27/12/06 (2 pages)
9 January 2007Annual return made up to 27/12/06 (2 pages)
3 October 2006Full accounts made up to 31 March 2006 (12 pages)
3 October 2006Full accounts made up to 31 March 2006 (12 pages)
24 January 2006Annual return made up to 27/12/05 (2 pages)
24 January 2006Annual return made up to 27/12/05 (2 pages)
18 October 2005Full accounts made up to 31 March 2005 (12 pages)
18 October 2005Full accounts made up to 31 March 2005 (12 pages)
18 January 2005Annual return made up to 27/12/04 (4 pages)
18 January 2005Annual return made up to 27/12/04 (4 pages)
21 December 2004Full accounts made up to 31 March 2004 (10 pages)
21 December 2004Full accounts made up to 31 March 2004 (10 pages)
20 November 2004Partic of mort/charge * (3 pages)
20 November 2004Partic of mort/charge * (3 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
12 January 2004Annual return made up to 27/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 January 2004Annual return made up to 27/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
25 April 2003Registered office changed on 25/04/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
3 March 2003Annual return made up to 27/12/02
  • 363(288) ‐ Director resigned
(4 pages)
3 March 2003Annual return made up to 27/12/02
  • 363(288) ‐ Director resigned
(4 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
18 June 2002Auditor's resignation (2 pages)
18 June 2002Auditor's resignation (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
27 December 2001Full accounts made up to 31 March 2001 (11 pages)
27 December 2001Full accounts made up to 31 March 2001 (11 pages)
21 December 2001Annual return made up to 27/12/01 (1 page)
21 December 2001Annual return made up to 27/12/01 (1 page)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2001Memorandum and Articles of Association (6 pages)
19 September 2001Memorandum and Articles of Association (6 pages)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
28 December 2000Annual return made up to 27/12/00 (4 pages)
28 December 2000Annual return made up to 27/12/00 (4 pages)
21 June 2000Full accounts made up to 31 March 2000 (10 pages)
21 June 2000Full accounts made up to 31 March 2000 (10 pages)
4 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 January 2000Annual return made up to 27/12/99 (4 pages)
10 January 2000Annual return made up to 27/12/99 (4 pages)
7 December 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
7 December 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
4 October 1999New director appointed (3 pages)
4 October 1999New director appointed (3 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (2 pages)
13 August 1999Director resigned (2 pages)
13 August 1999Director resigned (1 page)
10 March 1999Memorandum and Articles of Association (8 pages)
10 March 1999Memorandum and Articles of Association (8 pages)
11 February 1999Company name changed the granite story LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed the granite story LIMITED\certificate issued on 12/02/99 (2 pages)
9 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Annual return made up to 27/12/98 (4 pages)
14 January 1999Annual return made up to 27/12/98 (4 pages)
6 January 1999Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 January 1999Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Annual return made up to 27/12/97 (4 pages)
12 February 1998Annual return made up to 27/12/97 (4 pages)
27 December 1996Incorporation (15 pages)
27 December 1996Incorporation (15 pages)