ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ellisland Properties Limited

Ellisland Properties Limited is an active company incorporated on 18 April 2002 with the registered office located in Glasgow, Renfrewshire. Ellisland Properties Limited was registered 23 years ago.
Status
Active
Active since 10 years ago
Company No
SC230498
Private limited company
Scottish Company
Age
23 years
Incorporated 18 April 2002
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 18 April 2025 (6 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
67 Capelrig Road
Newton Mearns
Glasgow
G77 6UF
Scotland
Address changed on 18 Sep 2025 (1 month ago)
Previous address was Abercorn House 79 Renfrew Road Paisley PA3 4DA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • Secretary • PSC • Hotelier • British • Lives in Scotland • Born in Oct 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flagship Hotels (Stirling) Limited
Mr Paul Davide Coia Waterson is a mutual person.
Active
Flagship Hotels Limited
Mr Paul Davide Coia Waterson is a mutual person.
Active
Luath Properties Limited
Mr Paul Davide Coia Waterson is a mutual person.
Active
Jean Armour Limited
Mr Paul Davide Coia Waterson is a mutual person.
Active
SLTA Excel Ltd
Mr Paul Davide Coia Waterson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.3M
Increased by £103.66K (+9%)
Turnover
£2.69M
Increased by £408.16K (+18%)
Employees
70
Increased by 2 (+3%)
Total Assets
£4.21M
Decreased by £1.1M (-21%)
Total Liabilities
-£626.74K
Decreased by £795.76K (-56%)
Net Assets
£3.58M
Decreased by £301.77K (-8%)
Debt Ratio (%)
15%
Decreased by 11.91% (-44%)
Latest Activity
Registered Address Changed
1 Month Ago on 18 Sep 2025
Confirmation Submitted
5 Months Ago on 29 Apr 2025
Group Accounts Submitted
1 Year 2 Months Ago on 12 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 May 2024
Josephine Waterson Resigned
1 Year 10 Months Ago on 22 Dec 2023
Group Accounts Submitted
2 Years 2 Months Ago on 17 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 2 May 2023
Group Accounts Submitted
3 Years Ago on 8 Sep 2022
Confirmation Submitted
3 Years Ago on 5 May 2022
Group Accounts Submitted
4 Years Ago on 5 Aug 2021
Get Credit Report
Discover Ellisland Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 67 Capelrig Road Newton Mearns Glasgow G77 6UF on 18 September 2025
Submitted on 18 Sep 2025
Confirmation statement made on 18 April 2025 with updates
Submitted on 29 Apr 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 12 Aug 2024
Confirmation statement made on 18 April 2024 with no updates
Submitted on 2 May 2024
Termination of appointment of Josephine Waterson as a director on 22 December 2023
Submitted on 16 Apr 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 17 Aug 2023
Confirmation statement made on 18 April 2023 with updates
Submitted on 2 May 2023
Memorandum and Articles of Association
Submitted on 4 Jan 2023
Change of share class name or designation
Submitted on 4 Jan 2023
Resolutions
Submitted on 4 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year