Glasgow
G2 5RL
Scotland
Secretary Name | Lynn Warrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 278a St Vincent Street Glasgow G2 5RL Scotland |
Director Name | Mrs Lynn Warrington |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2007(3 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 278a St Vincent Street Glasgow G2 5RL Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.enlinea.co.uk/ |
---|---|
Telephone | 0141 2856677 |
Telephone region | Glasgow |
Registered Address | Ground Floor 278a St Vincent Street Glasgow G2 5RL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Brian Warrington 49.02% Ordinary |
---|---|
50 at £1 | Lynn Warrington 49.02% Ordinary |
1 at £1 | Brian Warrington 0.98% Ordinary A-j |
1 at £1 | Lynn Warrington 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £58,009 |
Cash | £129,151 |
Current Liabilities | £141,791 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
7 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
30 December 2019 | Notification of Enlinea Holdings Limited as a person with significant control on 11 December 2019 (2 pages) |
22 November 2019 | Cancellation of shares. Statement of capital on 25 October 2019
|
22 November 2019 | Purchase of own shares. (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 June 2017 | Notification of Brian Warrington as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Lynn Warrington as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Lynn Warrington as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Brian Warrington as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 June 2016 | Secretary's details changed for Lynn Allan on 17 June 2013 (1 page) |
27 June 2016 | Secretary's details changed for Lynn Allan on 20 June 2016 (1 page) |
27 June 2016 | Director's details changed for Lynn Allan on 20 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Lynn Allan on 20 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Mr Brian Warrington on 20 June 2016 (2 pages) |
27 June 2016 | Secretary's details changed for Lynn Allan on 20 June 2016 (1 page) |
27 June 2016 | Director's details changed for Lynn Allan on 17 June 2013 (2 pages) |
27 June 2016 | Director's details changed for Mr Brian Warrington on 20 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Lynn Allan on 17 June 2013 (2 pages) |
27 June 2016 | Secretary's details changed for Lynn Allan on 17 June 2013 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
28 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
14 July 2010 | Director's details changed for Lynn Allan on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Lynn Allan on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Brian Warrington on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Brian Warrington on 14 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Secretary's details changed for Lynn Allan on 14 July 2010 (1 page) |
14 July 2010 | Secretary's details changed for Lynn Allan on 14 July 2010 (1 page) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from seventh floor, atlantic chambers 1A cadogan street glasgow G2 6AE (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from seventh floor, atlantic chambers 1A cadogan street glasgow G2 6AE (1 page) |
11 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: hillington park innovation centre, 1 ainslie road glasgow G52 4RU (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: hillington park innovation centre, 1 ainslie road glasgow G52 4RU (1 page) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
21 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
14 July 2004 | Ad 25/06/04--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
14 July 2004 | Ad 25/06/04--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
25 June 2004 | Incorporation (9 pages) |
25 June 2004 | Incorporation (9 pages) |