Company NameRealise Holdings Limited
DirectorsMichael Francis Gallagher and Daniel Fattal
Company StatusLiquidation
Company NumberSC306420
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Previous NameEnsco 122 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Daniel Fattal
StatusCurrent
Appointed01 November 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Tony Murphy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay House
142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Director NameMr Andrew Lamond
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(3 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay House
142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Secretary NameMr Andrew Lamond
NationalityBritish
StatusResigned
Appointed16 November 2006(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 02 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay House
142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Director NameMr Karl Raymond Hampson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House
142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(7 years, 6 months after company formation)
Appointment Duration9 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Secretary NamePhilip Charles Harris
NationalityBritish
StatusResigned
Appointed02 March 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMs Fiona Margaret Proudler
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House
142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Director NameMr Scott Robertson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(11 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay House
142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland

Contact

Websiterealise.com
Email address[email protected]
Telephone0131 4766000
Telephone regionEdinburgh

Location

Registered Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

899.1k at £0.001St Ives Marketing Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£400,000
Gross Profit£400,000
Net Worth-£647,074
Cash£106,960
Current Liabilities£3,076,289

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return9 August 2022 (1 year, 8 months ago)
Next Return Due23 August 2023 (overdue)

Charges

10 April 2007Delivered on: 17 April 2007
Satisfied on: 28 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 February 2021Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page)
4 February 2021Director's details changed for Mr J Schwan on 6 November 2020 (2 pages)
4 February 2021Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
5 August 2020Audit exemption subsidiary accounts made up to 31 July 2019 (26 pages)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages)
24 February 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages)
27 January 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 (2 pages)
27 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
20 September 2019Termination of appointment of Karl Raymond Hampson as a director on 20 September 2019 (1 page)
16 September 2019Termination of appointment of Fiona Margaret Proudler as a director on 12 September 2019 (1 page)
15 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
13 May 2019Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages)
13 May 2019Audit exemption subsidiary accounts made up to 3 August 2018 (18 pages)
13 May 2019Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages)
13 May 2019Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page)
20 February 2019Termination of appointment of Scott Robertson as a director on 19 February 2019 (1 page)
4 February 2019Termination of appointment of Andrew Lamond as a director on 1 February 2019 (1 page)
8 November 2018Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages)
11 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
18 April 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
18 April 2018Audit exemption subsidiary accounts made up to 28 July 2017 (19 pages)
18 April 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (137 pages)
18 April 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
27 March 2018Appointment of Mr Scott Robertson as a director on 27 March 2018 (2 pages)
27 March 2018Appointment of Ms Fiona Margaret Proudler as a director on 27 March 2018 (2 pages)
19 October 2017Termination of appointment of Tony Murphy as a director on 31 August 2017 (1 page)
19 October 2017Termination of appointment of Tony Murphy as a director on 31 August 2017 (1 page)
1 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
12 April 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages)
12 April 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages)
12 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (20 pages)
12 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
12 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
12 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (20 pages)
12 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
12 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
4 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
4 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
4 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
4 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
4 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
4 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (15 pages)
4 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
4 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (15 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 899.102
(7 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 899.102
(7 pages)
23 July 2015Total exemption full accounts made up to 1 August 2014 (16 pages)
23 July 2015Total exemption full accounts made up to 1 August 2014 (16 pages)
23 July 2015Total exemption full accounts made up to 1 August 2014 (16 pages)
13 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
13 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
13 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
13 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
13 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
13 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
21 April 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
21 April 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
30 March 2015Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
30 March 2015Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 899.102
(9 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 899.102
(9 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 899.102
(9 pages)
29 August 2014Auditor's resignation (2 pages)
29 August 2014Auditor's resignation (2 pages)
21 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
21 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
21 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
19 June 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
19 June 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
26 March 2014Appointment of Philip Charles Harris as a secretary (3 pages)
26 March 2014Appointment of Philip Charles Harris as a secretary (3 pages)
21 March 2014Appointment of Matthew Robert Armitage as a director (3 pages)
21 March 2014Appointment of Patrick Neil Martell as a director (3 pages)
21 March 2014Termination of appointment of Andrew Lamond as a secretary (2 pages)
21 March 2014Termination of appointment of Andrew Lamond as a secretary (2 pages)
21 March 2014Appointment of Matthew Robert Armitage as a director (3 pages)
21 March 2014Appointment of Patrick Neil Martell as a director (3 pages)
18 March 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
18 March 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2014-03-02
(2 pages)
18 March 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 203.994 on 2014-02-08
(2 pages)
26 February 2014Statement of capital on 26 February 2014
  • GBP 899.102
    Cancellation of treasury shares. Treasury capital:
  • GBP 57.6 on 2014-02-08
(4 pages)
26 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 203.994
(2 pages)
26 February 2014Statement of capital on 26 February 2014
  • GBP 899.102
    Cancellation of treasury shares. Treasury capital:
  • GBP 57.6 on 8 February 2014
(4 pages)
26 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 203.994
(2 pages)
26 February 2014Statement of capital on 26 February 2014
  • GBP 899.102
    Cancellation of treasury shares. Treasury capital:
  • GBP 57.6 on 8 February 2014
(4 pages)
28 January 2014Satisfaction of charge 1 in full (4 pages)
28 January 2014Satisfaction of charge 1 in full (4 pages)
15 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 208.994 on 2013-12-17
(3 pages)
15 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 208.994
(3 pages)
15 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 208.994
(3 pages)
7 January 2014Memorandum and Articles of Association (14 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2014Memorandum and Articles of Association (14 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
14 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Mr Tony Murphy on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Tony Murphy on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Tony Murphy on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Andrew Lamond on 1 August 2012 (2 pages)
23 July 2012Secretary's details changed for Mr Andrew Lamond on 23 July 2012 (1 page)
23 July 2012Secretary's details changed for Mr Andrew Lamond on 23 July 2012 (1 page)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 March 2011Appointment of Mr Karl Hampson as a director (2 pages)
10 March 2011Appointment of Mr Karl Hampson as a director (2 pages)
11 February 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,045.000
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,045.000
(4 pages)
14 December 2010Sub-division of shares on 24 November 2010 (5 pages)
14 December 2010Sub-division of shares on 24 November 2010 (5 pages)
10 September 2010Director's details changed for Tony Murphy on 31 July 2010 (2 pages)
10 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Tony Murphy on 31 July 2010 (2 pages)
10 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2010Statement by directors (1 page)
12 April 2010Statement by directors (1 page)
12 April 2010Solvency statement dated 01/03/10 (1 page)
12 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2010Solvency statement dated 01/03/10 (1 page)
12 April 2010Statement of capital (1 page)
12 April 2010Statement of capital (1 page)
10 March 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
10 March 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
19 February 2010Cancellation of shares. Statement of capital on 19 February 2010
  • GBP 120,723
(4 pages)
19 February 2010Purchase of own shares. (3 pages)
19 February 2010Purchase of own shares. (3 pages)
19 February 2010Cancellation of shares. Statement of capital on 19 February 2010
  • GBP 120,723
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 30 June 2009
  • GBP 131,306.6
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 30 June 2009
  • GBP 131,306.6
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 30 June 2009
  • GBP 130,093.3
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 30 June 2009
  • GBP 130,093.3
(2 pages)
14 September 2009Return made up to 07/08/09; full list of members (6 pages)
14 September 2009Return made up to 07/08/09; full list of members (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 July 2009Gbp ic 125715.8/115232.1\17/06/09\gbp sr [email protected]=10483.7\ (2 pages)
3 July 2009Gbp ic 127090.7/125715.8\17/06/09\gbp sr [email protected]=1374.9\ (2 pages)
3 July 2009Gbp ic 125715.8/115232.1\17/06/09\gbp sr [email protected]=10483.7\ (2 pages)
3 July 2009Gbp ic 127090.7/125715.8\17/06/09\gbp sr [email protected]=1374.9\ (2 pages)
13 May 2009Declaration of shares redemption:auditor's report (3 pages)
13 May 2009Declaration of shares redemption:auditor's report (3 pages)
13 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 May 2009Declaration of shares redemption:auditor's report (3 pages)
13 May 2009Declaration of shares redemption:auditor's report (3 pages)
13 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 March 2009Return made up to 07/08/08; full list of members (5 pages)
27 March 2009Return made up to 07/08/08; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 May 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
22 May 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
27 September 2007Return made up to 07/08/07; full list of members (4 pages)
27 September 2007Return made up to 07/08/07; full list of members (4 pages)
4 May 2007Ad 30/04/07--------- £ si [email protected]=475 £ ic 126876/127351 (2 pages)
4 May 2007Statement of affairs (4 pages)
4 May 2007Ad 30/04/07--------- £ si [email protected]=475 £ ic 126876/127351 (2 pages)
4 May 2007Statement of affairs (4 pages)
20 April 2007Statement of affairs (16 pages)
20 April 2007Statement of affairs (12 pages)
20 April 2007Statement of affairs (12 pages)
20 April 2007Ad 10/04/07--------- £ si [email protected]=261 £ ic 126615/126876 (2 pages)
20 April 2007Ad 10/04/07--------- £ si [email protected]=261 £ ic 126615/126876 (2 pages)
20 April 2007Ad 10/04/07--------- £ si [email protected]=25605 £ ic 101010/126615 (2 pages)
20 April 2007Statement of affairs (16 pages)
20 April 2007Ad 10/04/07--------- £ si [email protected]=25605 £ ic 101010/126615 (2 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 April 2007Nc inc already adjusted 10/04/07 (2 pages)
19 April 2007Ad 10/04/07--------- £ si [email protected]=1010 £ ic 100000/101010 (2 pages)
19 April 2007Ad 10/04/07--------- £ si [email protected]=1010 £ ic 100000/101010 (2 pages)
19 April 2007S-div 10/04/07 (2 pages)
19 April 2007Nc inc already adjusted 10/04/07 (2 pages)
19 April 2007Ad 10/04/07--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages)
19 April 2007S-div 10/04/07 (2 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 April 2007Ad 10/04/07--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages)
17 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
19 March 2007Company name changed ensco 122 LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed ensco 122 LIMITED\certificate issued on 19/03/07 (2 pages)
20 November 2006New secretary appointed;new director appointed (3 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New secretary appointed;new director appointed (3 pages)
20 November 2006Registered office changed on 20/11/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Registered office changed on 20/11/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
7 August 2006Incorporation (19 pages)
7 August 2006Incorporation (19 pages)