Company NameEJIE Limited
Company StatusDissolved
Company NumberSC442787
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)
Previous NameSLLP 38 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Robertson Mullin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed14 March 2013(4 weeks after company formation)
Appointment Duration10 years, 6 months (closed 19 September 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressMarchmont Kincardine Road
Torphins
Banchory
Aberdeenshire
AB31 4GH
Scotland
Director NameMrs Joy Helen Mullin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed14 March 2013(4 weeks after company formation)
Appointment Duration10 years, 6 months (closed 19 September 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMarchmont Kincardine Road
Torphins
Banchory
Aberdeenshire
AB31 4GH
Scotland
Secretary NameMrs Joy Helen Mullin
StatusClosed
Appointed14 March 2013(4 weeks after company formation)
Appointment Duration10 years, 6 months (closed 19 September 2023)
RoleCompany Director
Correspondence AddressMarchmont Kincardine Road
Torphins
Banchory
Aberdeenshire
AB31 4GH
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2013(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Contact

Websiteejie.co.uk

Location

Registered AddressMarchmont Kincardine Road
Torphins
Banchory
Aberdeenshire
AB31 4GH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

1 at £1Ian Mullin
50.00%
Ordinary
1 at £1Joy Mullin
50.00%
Ordinary

Financials

Year2014
Net Worth-£580
Cash£11,411
Current Liabilities£217,281

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
25 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
1 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(5 pages)
1 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(5 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(5 pages)
9 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(5 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 March 2013Appointment of Mrs Joy Helen Mullin as a secretary (2 pages)
14 March 2013Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 14 March 2013 (1 page)
14 March 2013Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
14 March 2013Termination of appointment of David Rennie as a director (1 page)
14 March 2013Appointment of Mrs Joy Helen Mullin as a director (2 pages)
14 March 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
14 March 2013Termination of appointment of David Rennie as a director (1 page)
14 March 2013Appointment of Mrs Joy Helen Mullin as a director (2 pages)
14 March 2013Appointment of Mr Ian Robertson Mullin as a director (2 pages)
14 March 2013Appointment of Mr Ian Robertson Mullin as a director (2 pages)
14 March 2013Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
14 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 2
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 2
(3 pages)
14 March 2013Appointment of Mrs Joy Helen Mullin as a secretary (2 pages)
14 March 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
14 March 2013Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 14 March 2013 (1 page)
12 March 2013Company name changed sllp 38 LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Company name changed sllp 38 LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)