Company NameE.N. Construction Limited
Company StatusRECEIVERSHIP
Company NumberSC147474
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Elliott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Director NameLawrie Clive Nisbet
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 3 months
RoleArchitect
Correspondence Address1 Lawson Court
Dunbar
East Lothian
EH42 1JT
Scotland
Secretary NameJohn Murray Craik Aitken
NationalityBritish
StatusCurrent
Appointed08 December 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressTigh Na Sia Fearnan
Aberfeldy
Perthshire
PH15 2PF
Scotland
Director NameDerek Colin Wilson Pyle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 9 months
RoleSolicitor
Correspondence AddressLuftness Croft
Aberlady
Longniddry
East Lothian
EH32 0QA
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Location

Registered Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due28 February 2002 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Next Return Due26 November 2016 (overdue)

Charges

12 June 1995Delivered on: 26 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old house, north street, belhaven, dunbar.
Outstanding
11 January 1994Delivered on: 14 January 1994
Persons entitled: David Elliott

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
11 March 1999Receiver/Manager's abstract of receipts and payments (2 pages)
11 March 1999Receiver/Manager's abstract of receipts and payments (2 pages)
20 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
20 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
10 February 1997Receiver/Manager's abstract of receipts and payments (2 pages)
10 February 1997Receiver/Manager's abstract of receipts and payments (2 pages)
2 February 1996Notice of the appointment of receiver by a holder of a floating charge (6 pages)
2 February 1996Notice of the appointment of receiver by a holder of a floating charge (6 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
30 June 1995Secretary's particulars changed (2 pages)
30 June 1995Secretary's particulars changed (2 pages)