Background WavePink WaveYellow Wave

MALCOLM ELLIOT STORES LIMITED (SC323900)

MALCOLM ELLIOT STORES LIMITED (SC323900) is an active UK company. incorporated on 17 May 2007. with registered office in Cumnock. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. MALCOLM ELLIOT STORES LIMITED has been registered for 18 years. Current directors include ELLIS, Gavin Malcolm Shields, ELLIS, Penelope Jayne.

Company Number
SC323900
Status
active
Type
ltd
Incorporated
17 May 2007
Age
18 years
Address
Bank Chambers, Cumnock, KA18 1AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
ELLIS, Gavin Malcolm Shields, ELLIS, Penelope Jayne
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALCOLM ELLIOT STORES LIMITED

MALCOLM ELLIOT STORES LIMITED is an active company incorporated on 17 May 2007 with the registered office located in Cumnock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. MALCOLM ELLIOT STORES LIMITED was registered 18 years ago.(SIC: 47110)

Status

active

Active since 18 years ago

Company No

SC323900

LTD Company

Age

18 Years

Incorporated 17 May 2007

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 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Bank Chambers 31 The Square Cumnock, KA18 1AR,

Previous Addresses

45-46 the Square Cumnock Ayrshire KA18 1BL
From: 17 May 2007To: 5 September 2016
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
May 16
Funding Round
Nov 17
Director Left
Jun 23
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ELLIS, Penelope Jayne

Active
Buckingham Terrace, EdinburghEH4 3AF
Secretary
Appointed 01 Jan 2008

ELLIS, Gavin Malcolm Shields

Active
Buckingham Terrace, EdinburghEH4 3AF
Born April 1964
Director
Appointed 01 Jan 2008

ELLIS, Penelope Jayne

Active
31 The Square, CumnockKA18 1AR
Born October 1964
Director
Appointed 31 Jan 2026

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 17 May 2007
Resigned 17 May 2007

ELLIS, Graham Elliot

Resigned
Smiddy House, ArgyllPA72 6JB
Born August 1924
Director
Appointed 01 Jan 2008
Resigned 17 Jun 2015

MACFARLANE, Sheila Andrena

Resigned
26 Bentalla Crescent, ArgyllPA72 6JH
Born October 1971
Director
Appointed 01 Jan 2008
Resigned 29 Jun 2023

SCOTT, Graham William

Resigned
1 Lochview Road, GlasgowG61 1PP
Born March 1954
Director
Appointed 17 May 2007
Resigned 31 Jan 2026

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 17 May 2007
Resigned 17 May 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Graham William Scott

Ceased
31 The Square, CumnockKA18 1AR
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2026

Mr Gavin Malcolm Shields Ellis

Active
31 The Square, CumnockKA18 1AR
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Legacy
26 September 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2009
AA01Change of Accounting Reference Date
Legacy
7 August 2009
287Change of Registered Office
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
287Change of Registered Office
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Incorporation Company
17 May 2007
NEWINCIncorporation