ELLIS-HALL CONSULTANTS LIMITED
DUNBEATH H T L TRAINING LIMITED

Hellopages » Highland » Highland » KW6 6EN

Company number SC110967
Status Active
Incorporation Date 5 May 1988
Company Type Private Limited Company
Address BOULFRUICH, HOUSTRY, DUNBEATH, CAITHNESS, KW6 6EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ELLIS-HALL CONSULTANTS LIMITED are www.ellishallconsultants.co.uk, and www.ellis-hall-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Ellis Hall Consultants Limited is a Private Limited Company. The company registration number is SC110967. Ellis Hall Consultants Limited has been working since 05 May 1988. The present status of the company is Active. The registered address of Ellis Hall Consultants Limited is Boulfruich Houstry Dunbeath Caithness Kw6 6en. . HALL, Kathryn is a Secretary of the company. HALL, Anthony is a Director of the company. HALL, Kathryn is a Director of the company. HALL, Matthew is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary

Director
HALL, Anthony

75 years old

Director
HALL, Kathryn
Appointed Date: 01 July 2009
74 years old

Director
HALL, Matthew
Appointed Date: 01 July 2009
43 years old

ELLIS-HALL CONSULTANTS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

03 Feb 2016
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000

01 Apr 2015
Alterations to a floating charge
...
... and 73 more events
12 May 1988
Puc 2 050588 998 x £1 ord

11 May 1988
Accounting reference date notified as 30/04

09 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1988
Registered office changed on 09/05/88 from: 24 castle st edinburgh EH2 3HT

05 May 1988
Incorporation

ELLIS-HALL CONSULTANTS LIMITED Charges

21 November 2014
Charge code SC11 0967 0005
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
28 June 2010
Standard security
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 29 woodgrove drive inverness.
24 October 1990
Standard security
Delivered: 12 November 1990
Status: Satisfied on 26 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 132 acres at farm of milton of banniskirk halkirk…
11 October 1990
Standard security
Delivered: 30 October 1990
Status: Satisfied on 12 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 76A high street wick.
31 May 1990
Bond & floating charge
Delivered: 19 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…