Company NameEllishill Enterprises Limited
Company StatusActive
Company NumberSC365192
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 8 months ago)
Previous NameMackinco (66) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameDavid John Forman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(1 day after company formation)
Appointment Duration14 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressZanres 35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
Director NameNatalie Forman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(1 day after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressZanres 35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
Director NameJane McKellar
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressZanres 35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
Director NamePaula Poots
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressZanres 35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusCurrent
Appointed01 October 2019(10 years after company formation)
Appointment Duration4 years, 7 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Graham Edward Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golfview Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AA
Scotland
Director NameSarah Geary
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
Grampian
AB10 1UR
Scotland
Director NameDavid Peter Forman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressZanres 35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed07 September 2009(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Location

Registered AddressZanres
35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1David John Forman
38.00%
Ordinary
37 at £1Natalie Forman
37.00%
Ordinary
15 at £1Sarah Geary
15.00%
Ordinary
10 at £1David Peter Forman
10.00%
Ordinary

Financials

Year2014
Net Worth-£65,665
Cash£14,968
Current Liabilities£205,825

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

1 June 2010Delivered on: 21 June 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 June 2010Delivered on: 15 June 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 south street mintlaw peterhead abn 47975.
Outstanding
28 May 2010Delivered on: 4 June 2010
Satisfied on: 15 June 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 south street mintlaw peterhead abn 47975.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 30 September 2023 (10 pages)
28 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
11 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
16 September 2022Change of details for David John Forman as a person with significant control on 16 September 2022 (2 pages)
16 September 2022Director's details changed for Natalie Forman on 16 September 2022 (2 pages)
16 September 2022Change of details for Natalie Forman as a person with significant control on 16 September 2022 (2 pages)
16 September 2022Director's details changed for David John Forman on 16 September 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
9 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
24 September 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
7 May 2021Memorandum and Articles of Association (24 pages)
7 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 March 2021Termination of appointment of David Peter Forman as a director on 1 March 2021 (1 page)
12 March 2021Appointment of Paula Poots as a director on 1 March 2021 (2 pages)
12 March 2021Cessation of Montecarmelo Limited as a person with significant control on 1 March 2021 (1 page)
12 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
12 March 2021Appointment of Jane Mckellar as a director on 1 March 2021 (2 pages)
12 March 2021Notification of David John Forman as a person with significant control on 1 March 2021 (2 pages)
28 January 2021Secretary's details changed for Mackinnons Solicitors Llp on 1 January 2021 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
26 May 2020Notification of Montecarmelo Limited as a person with significant control on 4 April 2020 (2 pages)
25 May 2020Change of details for Natalie Forman as a person with significant control on 25 May 2020 (2 pages)
25 May 2020Register inspection address has been changed to 14 Carden Place Aberdeen AB10 1UR (1 page)
25 May 2020Register(s) moved to registered inspection location 14 Carden Place Aberdeen AB10 1UR (1 page)
18 May 2020Director's details changed for David John Forman Jr on 18 May 2020 (2 pages)
25 February 2020Appointment of David Peter Forman as a director on 24 February 2020 (2 pages)
10 February 2020Memorandum and Articles of Association (25 pages)
10 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 January 2020Appointment of Mackinnons Solicitors Llp as a secretary on 1 October 2019 (2 pages)
20 January 2020Director's details changed for David John Junior Forman on 20 January 2020 (2 pages)
20 January 2020Termination of appointment of Mackinnons as a secretary on 1 October 2019 (1 page)
13 December 2019Sub-division of shares on 11 December 2019 (6 pages)
20 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
31 January 2019Registered office address changed from 14 Carden Place Aberdeen Grampian AB10 1UR to Zanres 35 Queen Street Peterhead Aberdeenshire AB42 1TP on 31 January 2019 (1 page)
20 December 2018Satisfaction of charge 2 in full (1 page)
11 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
27 February 2018Termination of appointment of Sarah Geary as a director on 16 February 2018 (1 page)
22 September 2017Cessation of David Forman as a person with significant control on 31 May 2017 (1 page)
22 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
22 September 2017Cessation of David Forman as a person with significant control on 31 May 2017 (1 page)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
12 June 2015Director's details changed for Sarah Geary on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Natalie Forman on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Natalie Forman on 12 June 2015 (2 pages)
12 June 2015Director's details changed for David John Junior Forman on 12 June 2015 (2 pages)
12 June 2015Director's details changed for David John Junior Forman on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Sarah Geary on 12 June 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(7 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(7 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(7 pages)
3 September 2013Registered office address changed from Zanres, 35 Queen Street Peterhead Aberdeenshire AB42 1TP on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Zanres, 35 Queen Street Peterhead Aberdeenshire AB42 1TP on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Zanres, 35 Queen Street Peterhead Aberdeenshire AB42 1TP on 3 September 2013 (2 pages)
6 June 2013Registered office address changed from 3 Ellishill Drive Inverugie Peterhead Aberdeenshire AB42 3DP on 6 June 2013 (3 pages)
6 June 2013Registered office address changed from 3 Ellishill Drive Inverugie Peterhead Aberdeenshire AB42 3DP on 6 June 2013 (3 pages)
6 June 2013Registered office address changed from 3 Ellishill Drive Inverugie Peterhead Aberdeenshire AB42 3DP on 6 June 2013 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
25 September 2012Director's details changed for Sarah Geary on 25 September 2012 (2 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
25 September 2012Director's details changed for Sarah Geary on 25 September 2012 (2 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Director's details changed for David John Forman on 7 September 2011 (2 pages)
26 September 2011Secretary's details changed for Mackinnons on 7 September 2011 (2 pages)
26 September 2011Director's details changed for David John Forman on 7 September 2011 (2 pages)
26 September 2011Secretary's details changed for Mackinnons on 7 September 2011 (2 pages)
26 September 2011Director's details changed for David John Forman on 7 September 2011 (2 pages)
26 September 2011Director's details changed for Natalie Forman on 7 September 2011 (2 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
26 September 2011Director's details changed for Natalie Forman on 7 September 2011 (2 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
26 September 2011Director's details changed for Natalie Forman on 7 September 2011 (2 pages)
26 September 2011Secretary's details changed for Mackinnons on 7 September 2011 (2 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (15 pages)
17 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (15 pages)
17 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (15 pages)
3 November 2010Director's details changed for Sarah Geary on 1 October 2010 (3 pages)
3 November 2010Director's details changed for Sarah Geary on 1 October 2010 (3 pages)
3 November 2010Director's details changed for Sarah Geary on 1 October 2010 (3 pages)
21 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
15 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2009Appointment of Sarah Geary as a director (3 pages)
26 October 2009Appointment of Sarah Geary as a director (3 pages)
10 September 2009Ad 08/09/09\gbp si 79@1=79\gbp ic 1/80\ (2 pages)
10 September 2009Registered office changed on 10/09/2009 from 14 carden place aberdeen AB10 1UR (1 page)
10 September 2009Director appointed natalie forman (2 pages)
10 September 2009Resolutions
  • RES13 ‐ Change of address 08/09/2009
(1 page)
10 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2009Appointment terminated director graham jones (1 page)
10 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2009Resolutions
  • RES13 ‐ Change of address 08/09/2009
(1 page)
10 September 2009Registered office changed on 10/09/2009 from 14 carden place aberdeen AB10 1UR (1 page)
10 September 2009Director appointed david john forman (2 pages)
10 September 2009Ad 08/09/09\gbp si 79@1=79\gbp ic 1/80\ (2 pages)
10 September 2009Director appointed natalie forman (2 pages)
10 September 2009Appointment terminated director graham jones (1 page)
10 September 2009Director appointed david john forman (2 pages)
9 September 2009Company name changed mackinco (66) LIMITED\certificate issued on 09/09/09 (2 pages)
9 September 2009Company name changed mackinco (66) LIMITED\certificate issued on 09/09/09 (2 pages)
7 September 2009Incorporation (39 pages)
7 September 2009Incorporation (39 pages)