Company NameEnsco 133 Limited
Company StatusDissolved
Company NumberSC314313
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameNeringa Metrikene
Date of BirthJuly 1982 (Born 41 years ago)
NationalityLithuanian
StatusClosed
Appointed12 June 2014(7 years, 5 months after company formation)
Appointment Duration2 years (closed 21 June 2016)
RoleBankruptcy Trustee
Country of ResidenceLithuania
Correspondence AddressA. P. Kavoliuko G. 2a-207
Vilnius
Lt-04351
Lithuania
Director NameVitalija Tiskute
Date of BirthJune 1981 (Born 42 years ago)
NationalityLithuanian
StatusResigned
Appointed20 April 2007(3 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 2008)
RoleLawyer
Correspondence AddressKumeliu Str. 51-3
Kaunas
Foreign
Lithuania
Director NameVilius Grybenas
Date of BirthApril 1981 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed10 March 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2009)
RoleProject Manager
Correspondence Address1/5 Parliament Square
Edinburgh
Midlothian
EH1 1RF
Scotland
Director NameLaura Baroniene
Date of BirthOctober 1979 (Born 44 years ago)
NationalityLithuanian
StatusResigned
Appointed17 November 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2011)
RoleCompany Director
Correspondence Address21a F. Kirsos
Kaunas
Lithuania
Director NameMrs Jolita Turovaite Kairiene
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityLithuanian
StatusResigned
Appointed09 February 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Uab 'businessline'
100.00%
Ordinary

Financials

Year2014
Net Worth-£463,188
Cash£89
Current Liabilities£1,873,447

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
29 May 2015First Gazette notice for voluntary strike-off (1 page)
13 November 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2014Appointment of Neringa Metrikene as a director (3 pages)
19 June 2014Termination of appointment of Jolita Turovaite Kairiene as a director (2 pages)
6 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1
(4 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1
(4 pages)
15 January 2013Memorandum and Articles of Association (5 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2013Resolutions
  • RES13 ‐ Amendment agreement on credit agreement approved 06/12/2012
(2 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 February 2011Termination of appointment of Laura Baroniene as a director (1 page)
10 February 2011Appointment of Mrs Jolita Turovaite Kairiene as a director (2 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Laura Baroniene on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Laura Baroniene on 2 February 2010 (2 pages)
27 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
3 November 2009Termination of appointment of Vilius Grybenas as a director (1 page)
8 May 2009Return made up to 09/01/09; no change of members (3 pages)
20 April 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
1 April 2009Accounts for a small company made up to 31 January 2008 (7 pages)
9 March 2009Location of register of members (1 page)
16 December 2008Director appointed laura bronienne (1 page)
23 October 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
23 October 2008Appointment terminated director hbjgw LIMITED (1 page)
6 October 2008Registered office changed on 06/10/2008 from 10 melville crescent edinburgh EH3 7LU (1 page)
27 August 2008Appointment terminate, director hbjgw secretarial LIMITED logged form (1 page)
18 July 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
18 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
18 July 2008Registered office changed on 18/07/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
8 April 2008Appointment terminated director vitalija tiskute (1 page)
8 April 2008Director appointed vilius grybenas (2 pages)
3 April 2008Return made up to 09/01/08; full list of members (4 pages)
30 April 2007New director appointed (2 pages)
17 April 2007Partic of mort/charge * (3 pages)
9 January 2007Incorporation (19 pages)