Company NameEndicon Ltd.
Company StatusDissolved
Company NumberSC235821
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)
Previous NamePlace D'Or 581 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas James Duncan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(2 weeks after company formation)
Appointment Duration19 years, 10 months (closed 28 June 2022)
RoleConstruction Engineer
Country of ResidenceScotland
Correspondence AddressMalford
Tullynessle
Alford
Aberdeenshire
AB33 8QP
Scotland
Secretary NamePeterkins (Corporation)
StatusClosed
Appointed19 April 2018(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 28 June 2022)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameKaren Margaret Duncan
NationalityBritish
StatusResigned
Appointed05 September 2002(2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 19 April 2018)
RoleCompany Director
Correspondence AddressMalford
Tullynessle
Alford
Aberdeenshire
AB33 8QP
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Karen Duncan
51.00%
Ordinary
49 at £1Nicholas James W Duncan
49.00%
Ordinary

Financials

Year2014
Net Worth£1,451
Cash£15,364
Current Liabilities£34,634

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
5 April 2022Application to strike the company off the register (3 pages)
26 August 2021Change of details for Mrs Karen Duncan as a person with significant control on 27 September 2017 (2 pages)
26 August 2021Change of details for Mr Nicholas James Duncan as a person with significant control on 27 September 2017 (2 pages)
26 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 5 April 2020 (4 pages)
4 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 5 April 2019 (3 pages)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 5 April 2018 (3 pages)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
20 April 2018Termination of appointment of Karen Margaret Duncan as a secretary on 19 April 2018 (1 page)
20 April 2018Appointment of Peterkins as a secretary on 19 April 2018 (2 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
6 November 2017Micro company accounts made up to 5 April 2017 (3 pages)
6 November 2017Micro company accounts made up to 5 April 2017 (3 pages)
25 August 2017Notification of Nicholas James William Duncan as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Karen Duncan as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2017Notification of Nicholas James William Duncan as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Karen Duncan as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
8 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
12 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100
(4 pages)
8 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100
(4 pages)
7 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
25 August 2010Director's details changed for Nicholas James Duncan on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Nicholas James Duncan on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Nicholas James Duncan on 1 January 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
7 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
22 August 2007Return made up to 22/08/07; full list of members (2 pages)
22 August 2007Return made up to 22/08/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
24 August 2006Return made up to 22/08/06; full list of members (2 pages)
24 August 2006Return made up to 22/08/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
7 October 2005Return made up to 22/08/05; full list of members (2 pages)
7 October 2005Return made up to 22/08/05; full list of members (2 pages)
30 December 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
1 November 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
1 November 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
27 August 2003Accounts made up to 5 April 2003 (2 pages)
27 August 2003Accounts made up to 5 April 2003 (2 pages)
27 August 2003Accounts made up to 5 April 2003 (2 pages)
19 August 2003Return made up to 22/08/03; full list of members (5 pages)
19 August 2003Return made up to 22/08/03; full list of members (5 pages)
13 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
20 March 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
6 September 2002Company name changed place d'or 581 LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed place d'or 581 LIMITED\certificate issued on 06/09/02 (2 pages)
22 August 2002Incorporation (15 pages)
22 August 2002Incorporation (15 pages)