Company NameGeoff Ellis Enterprises Limited
DirectorGeoffrey Charles Ellis
Company StatusActive
Company NumberSC250284
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Geoffrey Charles Ellis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleEntertainments Consultant
Country of ResidenceUnited Kingdom
Correspondence Address272a St. Vincent Street
Glasgow
G2 5RL
Scotland
Secretary NameFiona Rosie
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address272a St. Vincent Street
Glasgow
G2 5RL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address272a St. Vincent Street
Glasgow
G2 5RL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

75 at £1Mr G. Ellis
75.00%
Ordinary
25 at £1Ms F. Rosie
25.00%
Ordinary

Financials

Year2014
Net Worth-£17,037
Cash£490
Current Liabilities£17,527

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

15 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 May 2022 (2 pages)
20 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 31 May 2021 (2 pages)
17 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 May 2020 (2 pages)
1 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 May 2018 (1 page)
25 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 May 2017 (1 page)
15 June 2017Micro company accounts made up to 31 May 2017 (1 page)
13 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 August 2016Register inspection address has been changed from 272a St. Vincent Street Glasgow G2 5RL Scotland to 272a St. Vincent Street Glasgow G2 5RL (1 page)
22 August 2016Registered office address changed from 7 Boclair Road Bearsden Glasgow G61 2AE to 272a St. Vincent Street Glasgow G2 5RL on 22 August 2016 (1 page)
22 August 2016Register(s) moved to registered inspection location 272a St. Vincent Street Glasgow G2 5RL (1 page)
22 August 2016Registered office address changed from 7 Boclair Road Bearsden Glasgow G61 2AE to 272a St. Vincent Street Glasgow G2 5RL on 22 August 2016 (1 page)
22 August 2016Register inspection address has been changed to 272a St. Vincent Street Glasgow G2 5RL (1 page)
22 August 2016Register inspection address has been changed to 272a St. Vincent Street Glasgow G2 5RL (1 page)
22 August 2016Register(s) moved to registered inspection location 272a St. Vincent Street Glasgow G2 5RL (1 page)
22 August 2016Register inspection address has been changed from 272a St. Vincent Street Glasgow G2 5RL Scotland to 272a St. Vincent Street Glasgow G2 5RL (1 page)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 June 2015Director's details changed for Mr Geoffrey Charles Ellis on 6 January 2015 (2 pages)
10 June 2015Secretary's details changed for Fiona Rosie on 6 January 2015 (1 page)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Director's details changed for Mr Geoffrey Charles Ellis on 6 January 2015 (2 pages)
10 June 2015Director's details changed for Mr Geoffrey Charles Ellis on 6 January 2015 (2 pages)
10 June 2015Secretary's details changed for Fiona Rosie on 6 January 2015 (1 page)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Secretary's details changed for Fiona Rosie on 6 January 2015 (1 page)
28 January 2015Registered office address changed from 22 Roman Road Bearsden Glasgow G61 2SL to 7 Boclair Road Bearsden Glasgow G61 2AE on 28 January 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 January 2015Registered office address changed from 22 Roman Road Bearsden Glasgow G61 2SL to 7 Boclair Road Bearsden Glasgow G61 2AE on 28 January 2015 (1 page)
1 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 August 2009Return made up to 29/05/09; full list of members (3 pages)
4 August 2009Return made up to 29/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 June 2008Secretary's change of particulars / fiona rosie / 29/05/2008 (1 page)
10 June 2008Return made up to 29/05/08; full list of members (3 pages)
10 June 2008Director's change of particulars / geoff ellis / 29/05/2008 (1 page)
10 June 2008Secretary's change of particulars / fiona rosie / 29/05/2008 (1 page)
10 June 2008Director's change of particulars / geoff ellis / 29/05/2008 (1 page)
10 June 2008Return made up to 29/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Registered office changed on 25/03/2008 from 52 balshagray drive glasgow G11 7DA (1 page)
25 March 2008Registered office changed on 25/03/2008 from 52 balshagray drive glasgow G11 7DA (1 page)
12 June 2007Return made up to 29/05/07; no change of members (6 pages)
12 June 2007Return made up to 29/05/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 July 2006Return made up to 29/05/06; full list of members (6 pages)
6 July 2006Return made up to 29/05/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 June 2005Return made up to 29/05/05; full list of members (6 pages)
24 June 2005Return made up to 29/05/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 June 2004Return made up to 29/05/04; full list of members (6 pages)
7 June 2004Return made up to 29/05/04; full list of members (6 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003Ad 29/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2003Ad 29/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
29 May 2003Incorporation (9 pages)
29 May 2003Incorporation (9 pages)