Company NameEnsite Business Technology Limited
DirectorsScott Percival and Robert Polland
Company StatusActive - Proposal to Strike off
Company NumberSC282491
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Previous NameEnsite IT Solutions Ltd.

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Scott Percival
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleComputing
Country of ResidenceScotland
Correspondence AddressAves Business Centre Aves House
11 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameMr Robert Polland
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleComputing
Country of ResidenceScotland
Correspondence AddressAves Business Centre Aves House
11 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Secretary NameMr Robert Polland
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleComputing
Country of ResidenceScotland
Correspondence AddressAves Business Centre Aves House
11 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecrestsupplies.com

Location

Registered AddressAves Business Centre Aves House
11 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Robert Polland
50.00%
Ordinary
50 at £1Scott Percival
50.00%
Ordinary

Financials

Year2014
Net Worth£3,292
Cash£7,772
Current Liabilities£6,608

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

20 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 April 2020Register inspection address has been changed from C/O Polland 24 Primrose Avenue Inverkip Greenock Renfrewshire PA16 0DS Scotland to 32 Cullen Crescent Inverkip Greenock PA16 0HY (1 page)
10 April 2020Register(s) moved to registered inspection location 32 Cullen Crescent Inverkip Greenock PA16 0HY (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Secretary's details changed for Mr Robert Polland on 1 March 2014 (1 page)
4 April 2014Secretary's details changed for Mr Robert Polland on 1 March 2014 (1 page)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Secretary's details changed for Mr Robert Polland on 1 March 2014 (1 page)
31 January 2014Registered office address changed from C/O Ensite Business Technology 24 Primrose Avenue Inverkip Greenock Inverclyde PA16 0DS United Kingdom on 31 January 2014 (1 page)
31 January 2014Registered office address changed from C/O Ensite Business Technology 24 Primrose Avenue Inverkip Greenock Inverclyde PA16 0DS United Kingdom on 31 January 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 May 2012Registered office address changed from Victoria House 5 East Blackhall Street Greenock Inverclyde PA15 1HD Scotland on 16 May 2012 (1 page)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from Victoria House 5 East Blackhall Street Greenock Inverclyde PA15 1HD Scotland on 16 May 2012 (1 page)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Robert Polland on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Robert Polland on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Scott Percival on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Scott Percival on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Scott Percival on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Robert Polland on 1 April 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 01/04/09; full list of members (4 pages)
5 June 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 May 2008Registered office changed on 07/05/2008 from 31 west stewart street greenock PA15 1SH (1 page)
7 May 2008Registered office changed on 07/05/2008 from 31 west stewart street greenock PA15 1SH (1 page)
6 May 2008Memorandum and Articles of Association (8 pages)
6 May 2008Memorandum and Articles of Association (8 pages)
29 April 2008Company name changed ensite it solutions LTD.\certificate issued on 06/05/08 (2 pages)
29 April 2008Company name changed ensite it solutions LTD.\certificate issued on 06/05/08 (2 pages)
28 April 2008Return made up to 01/04/08; full list of members (4 pages)
28 April 2008Return made up to 01/04/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 May 2007Return made up to 01/04/07; full list of members (2 pages)
15 May 2007Return made up to 01/04/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
8 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
8 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
30 May 2006Return made up to 01/04/06; full list of members (2 pages)
30 May 2006Return made up to 01/04/06; full list of members (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
1 April 2005Incorporation (15 pages)
1 April 2005Incorporation (15 pages)