Company NameENOB Fire Ltd.
Company StatusDissolved
Company NumberSC099796
CategoryPrivate Limited Company
Incorporation Date27 June 1986(37 years, 9 months ago)
Dissolution Date24 April 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Marie Magunnigle
NationalityScottish
StatusClosed
Appointed10 October 2002(16 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 24 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMrs Marie Magunnigle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed10 May 2006(19 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 24 April 2015)
RoleFinance
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Henry Lamie Gildie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(20 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 24 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Adam Gunn MacDonald
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2007(20 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Christopher David White Bone
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(21 years, 9 months after company formation)
Appointment Duration7 years (closed 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameStephen John Ewer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(22 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 24 April 2015)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameAlexander Anthony Henry Bone
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(2 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address17 Lethington Road
Giffnock
Glasgow
Lanarkshire
G46 6TD
Scotland
Secretary NameAlexander McGuinness
NationalityBritish
StatusResigned
Appointed29 December 1988(2 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jamieson Gardens
Shotts
Lanarkshire
ML7 4EF
Scotland
Director NameJohn Asher McNeil
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 1997)
RoleSales Manager
Correspondence Address49 Oxhill Road
Dumbarton
G82 4DQ
Scotland
Director NameChristopher David White Bone
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1999)
RolePurchasing Manager
Correspondence Address1/9 Morrison Circus
Haymarket
Edinburgh
EH3 8DW
Scotland
Director NameThomas Cunningham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 1997)
RoleCompany Director
Correspondence Address46 Hareleeshill Road
Larkhall
Lanarkshire
ML9 2EX
Scotland
Director NameJohn Lithgow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1999)
RoleCompany Director
Correspondence Address138 Carfin Road
Newarthill
Lanarkshire
ML1 5JX
Scotland
Director NameJohn Neil Maclean
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1999)
RoleCompany Director
Correspondence Address47 Sherbrooke Avenue
Pollokshields
Glasgow
G41 4SE
Scotland
Director NameMr William George McCann
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 2001)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Craigstone View
Highbarrwood
Kilsyth
Lanarkshire
G65 0HB
Scotland
Director NameThomas Cunningham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 2001)
RoleEngineer
Correspondence Address46 Hareleeshill Road
Larkhall
Lanarkshire
ML9 2EX
Scotland
Secretary NameAlexander Anthony Henry Bone
NationalityBritish
StatusResigned
Appointed03 November 1997(11 years, 4 months after company formation)
Appointment Duration5 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address17 Lethington Road
Giffnock
Glasgow
Lanarkshire
G46 6TD
Scotland
Director NameMr William Derek Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address112 Hamilton Avenue
Glasgow
G41 4EX
Scotland
Secretary NameMr William Derek Brown
NationalityBritish
StatusResigned
Appointed07 April 1998(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address112 Hamilton Avenue
Glasgow
G41 4EX
Scotland
Director NameLeslie Chudleigh
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleCommercial Director
Correspondence Address1 Glen Truim View
Kilmarnock
Ayrshire
KA2 0LL
Scotland
Director NameMr Ian Kenneth Wells
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address77 Bawtry Road
Harworth
Doncaster
South Yorkshire
DN11 8NT
Director NameJohn Macnaughtan Innes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2003)
RoleEngineer
Correspondence AddressAbriachan 11 Cromdale Brae
Glenrothes
Fife
KY6 3NP
Scotland
Director NameJohn Macnaughtan Innes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2003)
RoleEngineer
Correspondence AddressAbriachan 11 Cromdale Brae
Glenrothes
Fife
KY6 3NP
Scotland
Director NameMr Colin Alexander Bone
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnd House
Goose Green
Gullane
East Lothian
EH31 2BA
Scotland
Director NameDavid James McPherson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2003)
RoleCompany Director
Correspondence AddressBalboughty House
Perth
Tayside
PH2 6AA
Scotland
Secretary NamePaul Gerard McGilly
NationalityBritish
StatusResigned
Appointed04 June 2001(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2002)
RoleAccountant
Correspondence Address1 Maclean Place
Kittochglen East Kilbride
Glasgow
G74 4TQ
Scotland
Director NameMr Stephen Charles McAllister
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cleveland Terrace
Darlington
Durham
DL3 7HD
Director NameGerrard McKenna
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Carrick Vale
Motherwell
Lanarkshire
ML1 5RP
Scotland
Director NameTrevor Fullwood
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(17 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Diamond Avenue
Kirkby In Ashfield
Nottinghamshire
NG17 7LS
Director NameJeremy Bone
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2007)
RoleMarketing Executive
Correspondence Address47/8 Dundee Terrace
Edinburgh
EH11 1DW
Scotland
Director NameMark Atkins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address9 Bridgewater Park Drive
Skellow
Doncaster
South Yorkshire
DN6 8RL
Director NameMr Alexander Anthony Henry Bone
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhousehill
Grassyards Road By Fenwick
Kilmarnock
KA3 6HQ
Scotland
Director NameMr David Higgins
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed28 August 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2008)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNewark
14 Bentinck Street
Greenock
Renfrewshire
PA16 7RN
Scotland
Director NameThomas Watson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(22 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 January 2010)
RoleCompany Director
Correspondence Address24 Glen Noble
Cleland
North Lanarkshire
ML1 5FB
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£53,100
Cash£59,870
Current Liabilities£1,519,675

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Notice of ceasing to act as receiver or manager (1 page)
21 July 2010Notice of receiver's report (35 pages)
10 May 2010Registered office address changed from Pickering Works Netherton Road Wishaw Lanarkshire ML2 0EQ on 10 May 2010 (2 pages)
21 April 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
2 March 2010Director's details changed for Adam Gunn Macdonald on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Christopher David White Bone on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Stephen John Ewer on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mrs Marie Magunnigle on 1 March 2010 (1 page)
2 March 2010Director's details changed for Mrs Marie Magunnigle on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Christopher David White Bone on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Marie Magunnigle on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Adam Gunn Macdonald on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Henry Lamie Gildie on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Henry Lamie Gildie on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Stephen John Ewer on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mrs Marie Magunnigle on 1 March 2010 (1 page)
23 February 2010Termination of appointment of Thomas Watson as a director (2 pages)
23 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (18 pages)
27 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
15 May 2009 (6 pages)
15 April 2009Director appointed stephen john ewer (1 page)
15 April 2009Director appointed thomas watson (2 pages)
15 April 2009Director appointed adam macdonald (1 page)
12 January 2009Return made up to 16/11/08; no change of members (10 pages)
30 July 2008 (5 pages)
12 May 2008Director's change of particulars / christopher bone / 02/05/2008 (1 page)
23 April 2008Director appointed christopher bone (1 page)
8 April 2008Appointment terminated director david higgins (1 page)
10 January 2008Return made up to 16/11/07; no change of members (7 pages)
2 November 2007Director resigned (1 page)
6 June 2007Full accounts made up to 31 October 2006 (15 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
23 February 2007New director appointed (1 page)
29 November 2006Return made up to 16/11/06; full list of members (8 pages)
30 August 2006New director appointed (2 pages)
29 August 2006Full accounts made up to 31 October 2005 (12 pages)
2 June 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
13 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2005Full accounts made up to 31 October 2004 (13 pages)
14 April 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
14 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2004Full accounts made up to 31 October 2003 (11 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
20 December 2003Director resigned (1 page)
20 December 2003New director appointed (2 pages)
15 December 2003Return made up to 16/11/03; full list of members (8 pages)
14 November 2003New director appointed (2 pages)
23 August 2003Full accounts made up to 31 October 2002 (11 pages)
5 March 2003Director resigned (1 page)
9 December 2002Return made up to 16/11/02; full list of members (9 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
28 August 2002Full accounts made up to 31 October 2001 (11 pages)
21 February 2002New director appointed (1 page)
21 February 2002New director appointed (1 page)
28 January 2002Return made up to 16/11/01; full list of members (7 pages)
1 November 2001Company name changed enob treatments LIMITED\certificate issued on 01/11/01 (2 pages)
1 August 2001Full accounts made up to 31 October 2000 (11 pages)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001New secretary appointed (3 pages)
10 May 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
28 November 2000Return made up to 16/11/00; full list of members (8 pages)
9 November 2000Director resigned (1 page)
23 August 2000Full accounts made up to 31 October 1999 (11 pages)
4 July 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: netherton works wishaw ML2 0ED (1 page)
11 November 1999Return made up to 16/11/99; full list of members (8 pages)
24 September 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
21 July 1999Full accounts made up to 31 October 1998 (11 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
23 November 1998Return made up to 16/11/98; no change of members (7 pages)
14 July 1998 (5 pages)
19 April 1998Secretary resigned (1 page)
19 April 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Return made up to 28/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
8 July 1997New director appointed (3 pages)
30 June 1997Accounts made up to 31 October 1996 (1 page)
24 April 1997Director resigned (1 page)
5 December 1996Return made up to 28/11/96; full list of members (8 pages)
13 November 1996Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Memorandum and Articles of Association (15 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
8 November 1996Ad 01/11/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 November 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(18 pages)
13 May 1996Accounts made up to 31 March 1996 (1 page)
12 June 1995Company name changed watersedge developments LIMITED\certificate issued on 13/06/95 (2 pages)
30 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Nc inc already adjusted 23/05/95 (1 page)
23 May 1995Accounts made up to 31 March 1995 (1 page)
11 May 1995Return made up to 28/11/94; no change of members (4 pages)
25 April 1995Accounts made up to 31 March 1994 (2 pages)
15 June 1994Partic of mort/charge * (3 pages)