Edinburgh
EH3 8BL
Scotland
Director Name | Martin Helweg |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 18 August 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Narayana Prasad Narumanchi Venkata Lakshmi |
---|---|
Status | Current |
Appointed | 05 January 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | William Ali Mills |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | PO Box 12068 Dubai Uae |
Director Name | Carl Geoffrey Rolaston |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2009) |
Role | Company Director |
Correspondence Address | PO Box 118500 Dubai UAE |
Director Name | Stephen Rowland Thomas |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Fazel Akbar Fazelbhoy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 May 2011) |
Role | CEO |
Country of Residence | Dubai |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Roy William Vickers Donaldson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Jay Kumar Daga |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 282800 Almas Tower Jumeirah Lakes Towers Dubai United Arab Emirates |
Director Name | Mr Rene Kofod-Olsen |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 April 2015(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2020) |
Role | Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 282800 Almas Tower Jumeirah Lakes Towers Dubai United Arab Emirates |
Director Name | Mr Robert Emanuel Desai |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2015(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 August 2021) |
Role | Strategy & Business Development Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 282800 Almas Tower Jumeirah Lakes Towers Dubai United Arab Emirates |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Turnover | £188,235 |
Gross Profit | £179,910 |
Net Worth | £892,015 |
Current Liabilities | £5,041,981 |
Latest Accounts | 19 January 2038 (-14 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 3 days from now) |
14 February 2012 | Delivered on: 29 February 2012 Persons entitled: Bovey Offshore V Limited Classification: Tripartite assignment Secured details: All sums due or to become due. Particulars: Right, title and interest in the vessel known as topaz glory see form for details. Outstanding |
---|---|
14 February 2012 | Delivered on: 29 February 2012 Persons entitled: Bovey Offshore Vi Limited Classification: Tripartite assignment Secured details: All sums due or to become due. Particulars: Right, title, and interest in the vessel known as topaz legend see form for details. Outstanding |
19 April 2010 | Delivered on: 27 April 2010 Persons entitled: Bovey Offshore V Limited Classification: Tripartite assignment Secured details: All sums due or to become due. Particulars: Right, title and interest in the vessel known as topaz glory. Outstanding |
26 March 2010 | Delivered on: 9 April 2010 Persons entitled: Bovey Offshore Vi Limited Classification: Tripartite assignment Secured details: All sums due or to become due. Particulars: All right, title and interest in and to the earnings and requisition compensation over topaz legend. Outstanding |
25 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Rene Kofod-Olsen as a director on 15 March 2020 (1 page) |
12 February 2020 | Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a director on 11 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Jay Kumar Daga as a director on 22 January 2020 (1 page) |
16 December 2019 | Full accounts made up to 31 December 2018 (27 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
8 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2018 | Full accounts made up to 31 December 2017 (32 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
17 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
14 December 2017 | Full accounts made up to 31 December 2016 (29 pages) |
14 December 2017 | Full accounts made up to 31 December 2016 (29 pages) |
20 August 2017 | Satisfaction of charge 2 in full (1 page) |
20 August 2017 | Satisfaction of charge 2 in full (1 page) |
3 August 2017 | Satisfaction of charge 4 in full (1 page) |
3 August 2017 | Satisfaction of charge 3 in full (1 page) |
3 August 2017 | Satisfaction of charge 3 in full (1 page) |
3 August 2017 | Satisfaction of charge 4 in full (1 page) |
3 August 2017 | Satisfaction of charge 1 in full (1 page) |
3 August 2017 | Satisfaction of charge 1 in full (1 page) |
27 July 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
27 July 2017 | All of the property or undertaking has been released from charge 2 (1 page) |
27 July 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
27 July 2017 | All of the property or undertaking has been released from charge 2 (1 page) |
27 July 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
27 July 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Jay Kumar Daga on 1 January 2016 (2 pages) |
21 April 2016 | Director's details changed for Jay Kumar Daga on 1 January 2016 (2 pages) |
21 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 April 2015 | Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page) |
9 April 2015 | Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages) |
9 April 2015 | Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages) |
9 April 2015 | Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page) |
9 April 2015 | Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page) |
9 April 2015 | Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015 (1 page) |
8 August 2014 | Section 519 (1 page) |
8 August 2014 | Section 519 (1 page) |
29 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
23 April 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 December 2011 | Appointment of Jay Kumar Daga as a director (3 pages) |
8 December 2011 | Appointment of Jay Kumar Daga as a director (3 pages) |
2 December 2011 | Full accounts made up to 31 December 2010 (24 pages) |
2 December 2011 | Full accounts made up to 31 December 2010 (24 pages) |
9 June 2011 | Termination of appointment of Fazel Fazelbhoy as a director (2 pages) |
9 June 2011 | Termination of appointment of Fazel Fazelbhoy as a director (2 pages) |
31 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Roy William Vickers Donaldson on 30 April 2011 (2 pages) |
31 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Fazel Akbar Fazelbhoy on 30 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Fazel Akbar Fazelbhoy on 30 April 2011 (2 pages) |
31 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Roy William Vickers Donaldson on 30 April 2011 (2 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 April 2010 | Director's details changed for Stephen Rowland Thomas on 2 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Stephen Rowland Thomas on 2 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Stephen Rowland Thomas on 2 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 2 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 2 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 2 April 2010 (2 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 January 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 June 2009 | Appointment terminated director carl rolaston (1 page) |
18 June 2009 | Appointment terminated director carl rolaston (1 page) |
18 June 2009 | Director appointed roy william vickers donaldson (2 pages) |
18 June 2009 | Director appointed roy william vickers donaldson (2 pages) |
24 April 2009 | Return made up to 02/04/09; no change of members (5 pages) |
24 April 2009 | Return made up to 02/04/09; no change of members (5 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
14 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
13 May 2008 | Appointment terminated director william mills (1 page) |
13 May 2008 | Director appointed fazel akbar fazelbhoy (2 pages) |
13 May 2008 | Appointment terminated director william mills (1 page) |
13 May 2008 | Director appointed fazel akbar fazelbhoy (2 pages) |
11 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
11 April 2007 | Company name changed ensco 147 LIMITED\certificate issued on 11/04/07 (2 pages) |
11 April 2007 | Company name changed ensco 147 LIMITED\certificate issued on 11/04/07 (2 pages) |
2 April 2007 | Incorporation (19 pages) |
2 April 2007 | Incorporation (19 pages) |