Company NameTax Ensure Limited
DirectorsAndrew Steel and William Thomas Riddick Williamson
Company StatusActive
Company NumberSC205618
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Steel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2007(7 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr William Thomas Riddick Williamson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Henry Thomson Mitchell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHuntly Lodge,Fairfield Place
Bothwell
Glasgow
Lanarkshire
G71 8RP
Scotland
Director NameMr Cameron King Russell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTownfoot Of Priestgill
Strathaven
ML10 6PS
Scotland
Director NameMr Alan Gillies McGarvie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMr Alan Gillies McGarvie
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Alan Mcgarvie
50.00%
Ordinary
2 at £1Andrew Steel
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 March 2024 (3 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
8 March 2017Termination of appointment of Alan Gillies Mcgarvie as a director on 31 December 2016 (1 page)
8 March 2017Termination of appointment of Alan Gillies Mcgarvie as a secretary on 31 December 2016 (1 page)
8 March 2017Appointment of Mr William Thomas Riddick Williamson as a director on 31 December 2016 (2 pages)
8 March 2017Termination of appointment of Alan Gillies Mcgarvie as a director on 31 December 2016 (1 page)
8 March 2017Termination of appointment of Alan Gillies Mcgarvie as a secretary on 31 December 2016 (1 page)
8 March 2017Appointment of Mr William Thomas Riddick Williamson as a director on 31 December 2016 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(4 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 4 May 2012 (1 page)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 4
(3 pages)
7 April 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 4
(3 pages)
7 April 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 4
(3 pages)
30 March 2010Secretary's details changed for Alan Gillies Mcgarvie on 1 October 2009 (1 page)
30 March 2010Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Andrew Steel on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Alan Gillies Mcgarvie on 1 October 2009 (1 page)
30 March 2010Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Andrew Steel on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Alan Gillies Mcgarvie on 1 October 2009 (1 page)
30 March 2010Director's details changed for Andrew Steel on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
15 April 2009Director's change of particulars / andrew steel / 01/04/2009 (1 page)
15 April 2009Director's change of particulars / andrew steel / 01/04/2009 (1 page)
8 April 2009Registered office changed on 08/04/2009 from silverwells house 114 cadzow st hamilton lanarkshire ML3 6HP (1 page)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from silverwells house 114 cadzow st hamilton lanarkshire ML3 6HP (1 page)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2009Appointment terminated director henry mitchell (1 page)
23 January 2009Appointment terminated director henry mitchell (1 page)
22 April 2008Return made up to 29/03/08; full list of members (4 pages)
22 April 2008Return made up to 29/03/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 March 2008Director appointed andrew steel (1 page)
13 March 2008Appointment terminated director cameron russell (1 page)
13 March 2008Appointment terminated director cameron russell (1 page)
13 March 2008Director appointed andrew steel (1 page)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
21 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 April 2006Return made up to 29/03/06; full list of members (3 pages)
3 April 2006Return made up to 29/03/06; full list of members (3 pages)
16 March 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 March 2004Return made up to 29/03/04; full list of members (7 pages)
16 March 2004Return made up to 29/03/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 March 2003Return made up to 29/03/03; full list of members (7 pages)
19 March 2003Return made up to 29/03/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 March 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
20 March 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 April 2000Registered office changed on 04/04/00 from: 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
4 April 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 April 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Secretary resigned (1 page)
29 March 2000Incorporation (15 pages)
29 March 2000Incorporation (15 pages)