Company NameEllon Financial Services Ltd
DirectorPeter Caldwell Brown
Company StatusActive
Company NumberSC355449
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Previous NameP B Financial Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Director

Director NameMr Peter Caldwell Brown
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address9 Woolgreaves Drive
Sandal
Wakefield
WF2 6DP

Location

Registered AddressC/O Acumen House
Grange Road
Peterhead
Aberdeenshire
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

2 at £1Peter Caldwell Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£2,991
Cash£15,286
Current Liabilities£13,881

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

26 June 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
6 March 2023Confirmation statement made on 23 February 2023 with updates (5 pages)
13 June 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
26 April 2022Director's details changed for Mr Peter Caldwell Brown on 21 January 2022 (2 pages)
26 April 2022Registered office address changed from Aulton View Clola Peterhead Aberdeenshire AB42 5DD Scotland to C/O Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 26 April 2022 (1 page)
26 April 2022Change of details for Mr Peter Caldwell Brown as a person with significant control on 21 January 2022 (2 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
8 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
29 June 2020Director's details changed for Mr Peter Caldwell Brown on 26 June 2020 (2 pages)
29 June 2020Change of details for Mr Peter Caldwell Brown as a person with significant control on 26 June 2020 (2 pages)
29 June 2020Registered office address changed from 60 Pennan Road Ellon Aberdeenshire AB41 8AT Scotland to Aulton View Clola Peterhead Aberdeenshire AB42 5DD on 29 June 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
2 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
6 July 2018Change of details for Mr Peter Caldwell Brown as a person with significant control on 31 January 2017 (2 pages)
5 July 2018Director's details changed for Mr Peter Caldwell Brown on 1 July 2018 (2 pages)
5 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 July 2018Cessation of Marina Anderson as a person with significant control on 31 January 2017 (1 page)
5 July 2018Registered office address changed from Kingston Pitmillan Newburgh Ellon Aberdeenshire AB41 6AL Scotland to 60 Pennan Road Ellon Aberdeenshire AB41 8AT on 5 July 2018 (1 page)
5 July 2018Change of details for Mr Peter Caldwell Brown as a person with significant control on 1 July 2018 (2 pages)
27 June 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 100
(3 pages)
7 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
7 March 2018Change of details for Mr Peter Caldwell Brown as a person with significant control on 31 January 2017 (2 pages)
7 March 2018Notification of Marina Anderson as a person with significant control on 31 January 2017 (2 pages)
9 January 2018Change of details for Mr Peter Caldwell Brown as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Peter Caldwell Brown on 9 January 2018 (2 pages)
9 January 2018Registered office address changed from 19 Braes-O-Yetts, Rosebank Kirkintilloch Glasgow G66 3RP Scotland to Kingston Pitmillan Newburgh Ellon Aberdeenshire AB41 6AL on 9 January 2018 (1 page)
17 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 August 2016Director's details changed for Peter Caldwell Brown on 1 July 2016 (2 pages)
17 August 2016Director's details changed for Peter Caldwell Brown on 1 July 2016 (2 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 April 2015Registered office address changed from 2 Culloden Court Inverness IV2 7DX to 19 Braes-O-Yetts, Rosebank Kirkintilloch Glasgow G66 3RP on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 2 Culloden Court Inverness IV2 7DX to 19 Braes-O-Yetts, Rosebank Kirkintilloch Glasgow G66 3RP on 15 April 2015 (1 page)
15 April 2015Director's details changed for Peter Caldwell Brown on 15 April 2015 (2 pages)
15 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Director's details changed for Peter Caldwell Brown on 15 April 2015 (2 pages)
15 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
9 June 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
9 June 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Registered office address changed from 11 Bluebell Walk Cumbernauld Glasgow G67 2TB Scotland on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 11 Bluebell Walk Cumbernauld Glasgow G67 2TB Scotland on 21 March 2014 (1 page)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 April 2013Registered office address changed from 5 Craighall Crescent Ellon Aberdeenshire AB41 9NR United Kingdom on 2 April 2013 (1 page)
2 April 2013Director's details changed for Peter Caldwell Brown on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 5 Craighall Crescent Ellon Aberdeenshire AB41 9NR United Kingdom on 2 April 2013 (1 page)
2 April 2013Director's details changed for Peter Caldwell Brown on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Peter Caldwell Brown on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 5 Craighall Crescent Ellon Aberdeenshire AB41 9NR United Kingdom on 2 April 2013 (1 page)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
9 February 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
9 February 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 August 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
29 August 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
2 March 2011Company name changed p b financial LIMITED\certificate issued on 02/03/11
  • CONNOT ‐
(3 pages)
2 March 2011Company name changed p b financial LIMITED\certificate issued on 02/03/11
  • CONNOT ‐
(3 pages)
2 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-25
(1 page)
2 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-25
(1 page)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Peter Caldwell Brown on 23 February 2010 (2 pages)
9 March 2010Director's details changed for Peter Caldwell Brown on 23 February 2010 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 February 2009Incorporation (12 pages)
23 February 2009Incorporation (12 pages)