Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ellon Property & Marine Limited
Ellon Property & Marine Limited is a dissolved company incorporated on 12 October 2005 with the registered office located in Edinburgh, City of Edinburgh. Ellon Property & Marine Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 January 2024
(1 year 8 months ago)
Was
18 years old
at the time of dissolution
Following
liquidation
Company No
SC291610
Private limited company
Scottish Company
Age
19 years
Incorporated
12 October 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ellon Property & Marine Limited
Contact
Address
81 George Street
Edinburgh
EH2 3ES
Address changed on
5 May 2023
(2 years 4 months ago)
Previous address was
56 Palmerston Place Edinburgh EH12 5AY
Companies in EH2 3ES
Telephone
01358720695
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Patricia ANN Carnaby
Director • PSC • Accounting • British • Lives in Scotland • Born in Oct 1975
HM Secretaries Limited
Secretary
Mr Peter John Carnaby
PSC • British • Lives in Scotland • Born in Mar 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Paul Oil Limited
HM Secretaries Limited is a mutual person.
Active
Masfab Limited
HM Secretaries Limited is a mutual person.
Active
Wellgear Limited
HM Secretaries Limited is a mutual person.
Active
Asteroid Mining Corporation Limited
HM Secretaries Limited is a mutual person.
Active
Findlay Consulting Services Limited
HM Secretaries Limited is a mutual person.
Active
Energective Limited
HM Secretaries Limited is a mutual person.
Active
Loghaul Limited
HM Secretaries Limited is a mutual person.
Active
Greenwell Equipment Limited
HM Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£281.25K
Increased by £231.98K (+471%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£281.25K
Decreased by £28.31K (-9%)
Total Liabilities
-£3.01K
Decreased by £9.41K (-76%)
Net Assets
£278.24K
Decreased by £18.91K (-6%)
Debt Ratio (%)
1%
Decreased by 2.94% (-73%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 8 Months Ago on 11 Jan 2024
Registered Address Changed
2 Years 4 Months Ago on 5 May 2023
Registered Address Changed
2 Years 5 Months Ago on 23 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 17 Oct 2022
Confirmation Submitted
2 Years 11 Months Ago on 13 Oct 2022
Full Accounts Submitted
3 Years Ago on 29 Dec 2021
Confirmation Submitted
3 Years Ago on 15 Nov 2021
Registered Address Changed
3 Years Ago on 15 Nov 2021
Hm Secretaries Limited Appointed
3 Years Ago on 13 Oct 2021
Peter Carnaby Resigned
3 Years Ago on 13 Oct 2021
Get Alerts
Get Credit Report
Discover Ellon Property & Marine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Jan 2024
Submitted on 11 Oct 2023
Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 5 May 2023
Submitted on 5 May 2023
Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 23 March 2023
Submitted on 23 Mar 2023
Resolutions
Submitted on 20 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 17 Oct 2022
Confirmation statement made on 12 October 2022 with no updates
Submitted on 13 Oct 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 29 Dec 2021
Registered office address changed from 45 Craigs Road Ellon Aberdeenshire AB41 9BG to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 15 November 2021
Submitted on 15 Nov 2021
Termination of appointment of Peter Carnaby as a secretary on 13 October 2021
Submitted on 15 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs