Background WavePink WaveYellow Wave

GEORGE ELLIS LIMITED (SC122071)

GEORGE ELLIS LIMITED (SC122071) is an active UK company. incorporated on 22 December 1989. with registered office in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. GEORGE ELLIS LIMITED has been registered for 36 years. Current directors include GORDON, Allan Stewart.

Company Number
SC122071
Status
active
Type
ltd
Incorporated
22 December 1989
Age
36 years
Address
21-24 Wellmeadow, Blairgowrie, PH10 6AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GORDON, Allan Stewart
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE ELLIS LIMITED

GEORGE ELLIS LIMITED is an active company incorporated on 22 December 1989 with the registered office located in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. GEORGE ELLIS LIMITED was registered 36 years ago.(SIC: 47730)

Status

active

Active since 36 years ago

Company No

SC122071

LTD Company

Age

36 Years

Incorporated 22 December 1989

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

21-24 Wellmeadow Blairgowrie, PH10 6AT,

Previous Addresses

1 Seafield Street Portsoy Banffshire AB45 2QL
From: 22 December 1989To: 4 March 2020
Timeline

8 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Dec 89
Loan Secured
Jan 19
Loan Cleared
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GORDON, Allan Stewart

Active
Wellmeadow, BlairgowriePH10 6AT
Born May 1966
Director
Appointed 02 Mar 2020

RUPARELIA, Teresa

Resigned
Lanntair, Portsoy
Secretary
Appointed 22 Dec 1989
Resigned 28 Feb 2020

RUPARELIA, Teresa

Resigned
Lanntair, Portsoy
Born September 1953
Director
Appointed 22 Dec 1989
Resigned 02 Mar 2020

RUPARELIA, Vinaykant

Resigned
Lanntair, BanffAB45 2TT
Born August 1949
Director
Appointed 22 Dec 1989
Resigned 02 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Wellmeadow, BlairgowriePH10 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Mar 2020

Mrs Teresa Ruparelia

Ceased
Wellmeadow, BlairgowriePH10 6AT
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Ceased 02 Mar 2020

Mr Vinaykant Ruparelia

Ceased
Wellmeadow, BlairgowriePH10 6AT
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Sail Address Company
30 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2012
AR01AR01
Legacy
5 October 2012
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 July 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 July 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 September 2003
AAAnnual Accounts
Legacy
22 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 June 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 July 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 August 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 May 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 August 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 1995
AAAnnual Accounts
Resolution
26 May 1995
RESOLUTIONSResolutions
Resolution
26 May 1995
RESOLUTIONSResolutions
Resolution
26 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Resolution
1 November 1993
RESOLUTIONSResolutions
Memorandum Articles
1 November 1993
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
29 September 1993
AAAnnual Accounts
Legacy
27 September 1993
88(2)R88(2)R
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 1992
AAAnnual Accounts
Legacy
23 October 1990
225(1)225(1)
Legacy
27 March 1990
410(Scot)410(Scot)
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
5 February 1990
287Change of Registered Office
Incorporation Company
22 December 1989
NEWINCIncorporation