Company NameEllerton Properties (Scotland) Limited
DirectorJudith Margaret Warren
Company StatusActive
Company NumberSC241645
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Judith Margaret Warren
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address4 Vetch Park
Haddington
East Lothian
EH41 3LH
Scotland
Secretary NameMr Thomas Lawrence Warren
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Knowes Road
Haddington
East Lothian
EH41 3RQ
Scotland

Location

Registered Address4 Vetch Park
Haddington
East Lothian
EH41 3LH
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir

Shareholders

100 at £1Judith Warren
100.00%
Ordinary

Financials

Year2014
Net Worth£301,050
Cash£228,787
Current Liabilities£380,950

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

12 December 2011Delivered on: 22 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 well court, edinburgh.
Outstanding
14 August 2006Delivered on: 24 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 causewayside edinburgh.
Outstanding
9 June 2004Delivered on: 12 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/4 peacock court, edinburgh.
Outstanding
1 October 2012Delivered on: 10 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 broughton road edinburgh.
Outstanding
2 October 2012Delivered on: 6 October 2012
Persons entitled: Svenska Handelsbanken (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 agnew terrace edinburgh.
Outstanding
2 October 2012Delivered on: 6 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 103 websters land edinburgh.
Outstanding
20 January 2012Delivered on: 1 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 December 2011Delivered on: 10 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 well court edinburgh.
Outstanding
22 December 2011Delivered on: 10 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11/4 james court,493 lawnmarket edinburgh.
Outstanding
12 December 2011Delivered on: 22 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11/4 james court, 493 lawnmarket, edinburgh.
Outstanding
8 August 2008Delivered on: 16 August 2008
Satisfied on: 24 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One hundred and three webster's land, edinburgh, midlothian being the flatted dwellinghouse situated on courtyard level.
Fully Satisfied
27 February 2007Delivered on: 13 March 2007
Satisfied on: 29 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost ground flat at 6 broughton road, edinburgh.
Fully Satisfied
14 August 2006Delivered on: 23 August 2006
Satisfied on: 6 January 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11/4 james court, 493 lawn market, edinburgh.
Fully Satisfied
3 July 2003Delivered on: 10 July 2003
Satisfied on: 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost of the tenement at 77 causewayside, edinburgh.
Fully Satisfied
13 June 2003Delivered on: 23 June 2003
Satisfied on: 22 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11-4 james court, 493 lawnmarket, edinburgh.
Fully Satisfied
21 May 2003Delivered on: 30 May 2003
Satisfied on: 10 November 2007
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

30 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
7 August 2023Change of details for Ms Eleanor Mairi Bryony Reeves as a person with significant control on 1 January 2023 (2 pages)
7 August 2023Change of details for Ms Judith Margaret Warren as a person with significant control on 1 January 2023 (2 pages)
7 August 2023Change of details for Mr Thomas Lawrence Warren as a person with significant control on 1 January 2023 (2 pages)
17 July 2023Change of details for Ms Eleanor Mairi Bryony Reeves as a person with significant control on 1 January 2023 (2 pages)
17 July 2023Change of details for Ms Judith Margaret Warren as a person with significant control on 1 January 2023 (2 pages)
17 July 2023Change of details for Mr Thomas Lawrence Warren as a person with significant control on 1 January 2023 (2 pages)
13 July 2023Change of details for Ms Judith Margaret Warren as a person with significant control on 1 January 2023 (2 pages)
13 July 2023Notification of Eleanor Mairi Bryony Reeves as a person with significant control on 1 January 2023 (2 pages)
13 July 2023Notification of Thomas Lawrence Warren as a person with significant control on 1 January 2023 (2 pages)
7 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
8 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
6 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 November 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 June 2018Satisfaction of charge 16 in full (4 pages)
26 June 2018Satisfaction of charge 11 in full (4 pages)
26 June 2018Satisfaction of charge 15 in full (4 pages)
26 June 2018Satisfaction of charge 12 in full (4 pages)
3 April 2018Satisfaction of charge 13 in full (1 page)
29 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Termination of appointment of Thomas Lawrence Warren as a secretary on 22 January 2016 (1 page)
2 February 2016Termination of appointment of Thomas Lawrence Warren as a secretary on 22 January 2016 (1 page)
25 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 100
(3 pages)
25 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
9 January 2013Director's details changed for Ms Judith Margaret Warren on 30 November 2012 (2 pages)
9 January 2013Director's details changed for Ms Judith Margaret Warren on 30 November 2012 (2 pages)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
18 November 2012Registered office address changed from 125D Grange Loan Edinburgh EH9 2HB on 18 November 2012 (1 page)
18 November 2012Registered office address changed from 125D Grange Loan Edinburgh EH9 2HB on 18 November 2012 (1 page)
10 October 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
8 March 2012Director's details changed for Ms Judith Margaret Warren on 7 March 2012 (2 pages)
8 March 2012Director's details changed for Ms Judith Margaret Warren on 7 March 2012 (2 pages)
8 March 2012Director's details changed for Ms Judith Margaret Warren on 7 March 2012 (2 pages)
27 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
27 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
9 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
9 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
9 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
9 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
28 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
5 January 2011Secretary's details changed for Thomas Lawrence Warren on 5 January 2011 (2 pages)
5 January 2011Secretary's details changed for Thomas Lawrence Warren on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
5 January 2011Secretary's details changed for Thomas Lawrence Warren on 5 January 2011 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Director's details changed for Judith Margaret Warren on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Judith Margaret Warren on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Judith Margaret Warren on 4 January 2010 (2 pages)
6 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 January 2009Return made up to 24/12/08; full list of members (3 pages)
6 January 2009Return made up to 24/12/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 January 2008Return made up to 24/12/07; full list of members (2 pages)
31 January 2008Return made up to 24/12/07; full list of members (2 pages)
10 November 2007Dec mort/charge * (2 pages)
10 November 2007Dec mort/charge * (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
1 January 2007Return made up to 24/12/06; full list of members (2 pages)
1 January 2007Return made up to 24/12/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
4 January 2006Return made up to 24/12/05; full list of members (2 pages)
4 January 2006Return made up to 24/12/05; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 December 2004Return made up to 24/12/04; full list of members (6 pages)
30 December 2004Return made up to 24/12/04; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 October 2004Secretary's particulars changed (1 page)
5 October 2004Secretary's particulars changed (1 page)
5 October 2004Secretary's particulars changed (1 page)
5 October 2004Secretary's particulars changed (1 page)
12 June 2004Partic of mort/charge * (5 pages)
12 June 2004Partic of mort/charge * (5 pages)
26 May 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004Return made up to 24/12/03; full list of members (6 pages)
22 January 2004Return made up to 24/12/03; full list of members (6 pages)
10 July 2003Partic of mort/charge * (5 pages)
10 July 2003Partic of mort/charge * (5 pages)
23 June 2003Partic of mort/charge * (5 pages)
23 June 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (6 pages)
30 May 2003Partic of mort/charge * (6 pages)
24 December 2002Incorporation (10 pages)
24 December 2002Incorporation (10 pages)