Company NameEniva Design Limited
Company StatusDissolved
Company NumberSC216299
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Harry Spann
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSkelmuir House Skelmuir
Ellon
Aberdeenshire
AB41 8HX
Scotland
Secretary NameMr Robert Campbell
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Netherpark Avenue
Glasgow
Lanarkshire
G44 3XN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Marine Crescent
Glasgow
Lanarkshire
G51 1HD
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Mr Harry Spann
50.00%
Ordinary
1 at £1Robert Campbell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
26 March 2015Application to strike the company off the register (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 1 March 2014
Statement of capital on 2014-03-28
  • GBP 2
(14 pages)
28 March 2014Annual return made up to 1 March 2014
Statement of capital on 2014-03-28
  • GBP 2
(14 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (16 pages)
23 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (16 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 1 March 2012 (14 pages)
29 March 2012Annual return made up to 1 March 2012 (14 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 1 March 2011 (14 pages)
25 March 2011Annual return made up to 1 March 2011 (14 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 01/03/09; no change of members (10 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 April 2008Return made up to 01/03/08; no change of members (6 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 01/03/07; full list of members (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 01/03/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 01/03/05; full list of members (6 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2004Return made up to 01/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 May 2003Return made up to 01/03/03; full list of members (6 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
10 June 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
3 March 2001Director resigned (1 page)
3 March 2001Secretary resigned (1 page)
1 March 2001Incorporation (17 pages)