Company NameEnlinea Ltd.
DirectorsBrian Warrington and Lynn Warrington
Company StatusActive
Company NumberSC269861
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian Warrington
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address278a St Vincent Street
Glasgow
G2 5RL
Scotland
Secretary NameLynn Warrington
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleSecretary
Correspondence Address278a St Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMrs Lynn Warrington
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(3 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address278a St Vincent Street
Glasgow
G2 5RL
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.enlinea.co.uk/
Telephone0141 2856677
Telephone regionGlasgow

Location

Registered AddressGround Floor
278a St Vincent Street
Glasgow
G2 5RL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Brian Warrington
49.02%
Ordinary
50 at £1Lynn Warrington
49.02%
Ordinary
1 at £1Brian Warrington
0.98%
Ordinary A-j
1 at £1Lynn Warrington
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£58,009
Cash£129,151
Current Liabilities£141,791

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
30 December 2019Notification of Enlinea Holdings Limited as a person with significant control on 11 December 2019 (2 pages)
22 November 2019Cancellation of shares. Statement of capital on 25 October 2019
  • GBP 100
(4 pages)
22 November 2019Purchase of own shares. (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 June 2017Notification of Brian Warrington as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Lynn Warrington as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Lynn Warrington as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Brian Warrington as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 June 2016Secretary's details changed for Lynn Allan on 17 June 2013 (1 page)
27 June 2016Secretary's details changed for Lynn Allan on 20 June 2016 (1 page)
27 June 2016Director's details changed for Lynn Allan on 20 June 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 102
(6 pages)
27 June 2016Director's details changed for Lynn Allan on 20 June 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 102
(6 pages)
27 June 2016Director's details changed for Mr Brian Warrington on 20 June 2016 (2 pages)
27 June 2016Secretary's details changed for Lynn Allan on 20 June 2016 (1 page)
27 June 2016Director's details changed for Lynn Allan on 17 June 2013 (2 pages)
27 June 2016Director's details changed for Mr Brian Warrington on 20 June 2016 (2 pages)
27 June 2016Director's details changed for Lynn Allan on 17 June 2013 (2 pages)
27 June 2016Secretary's details changed for Lynn Allan on 17 June 2013 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 102
(6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 102
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 102
(6 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 102
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
28 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
28 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
14 July 2010Director's details changed for Lynn Allan on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Lynn Allan on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Brian Warrington on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Brian Warrington on 14 July 2010 (2 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
14 July 2010Secretary's details changed for Lynn Allan on 14 July 2010 (1 page)
14 July 2010Secretary's details changed for Lynn Allan on 14 July 2010 (1 page)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 January 2009Registered office changed on 28/01/2009 from seventh floor, atlantic chambers 1A cadogan street glasgow G2 6AE (1 page)
28 January 2009Registered office changed on 28/01/2009 from seventh floor, atlantic chambers 1A cadogan street glasgow G2 6AE (1 page)
11 August 2008Return made up to 25/06/08; full list of members (4 pages)
11 August 2008Return made up to 25/06/08; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: hillington park innovation centre, 1 ainslie road glasgow G52 4RU (1 page)
19 February 2008Registered office changed on 19/02/08 from: hillington park innovation centre, 1 ainslie road glasgow G52 4RU (1 page)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
28 June 2007Return made up to 25/06/07; full list of members (2 pages)
28 June 2007Return made up to 25/06/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 July 2006Return made up to 25/06/06; full list of members (6 pages)
21 July 2006Return made up to 25/06/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 July 2005Return made up to 25/06/05; full list of members (6 pages)
22 July 2005Return made up to 25/06/05; full list of members (6 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
14 July 2004Ad 25/06/04--------- £ si 101@1=101 £ ic 1/102 (2 pages)
14 July 2004Ad 25/06/04--------- £ si 101@1=101 £ ic 1/102 (2 pages)
14 July 2004Registered office changed on 14/07/04 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
2 July 2004Registered office changed on 02/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
2 July 2004Secretary resigned;director resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
2 July 2004Secretary resigned;director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
25 June 2004Incorporation (9 pages)
25 June 2004Incorporation (9 pages)