Company NameEnsco 178 Limited
DirectorsDavid Kerr Stirrat and Graeme Lawrie Watt
Company StatusActive
Company NumberSC332433
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr David Kerr Stirrat
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(3 weeks, 2 days after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Woodburn Road
Newlands
Glasgow
G43 2TN
Scotland
Director NameMr Graeme Lawrie Watt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(3 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside
Houston
Johnstone
Renfrewshire
PA6 7NT
Scotland
Secretary NameMr Graeme Lawrie Watt
NationalityBritish
StatusCurrent
Appointed17 January 2008(3 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside
Houston
Johnstone
Renfrewshire
PA6 7NT
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1David Kerr Stirrat
50.00%
Ordinary
50 at £1Lindsay Easdale
50.00%
Ordinary

Financials

Year2014
Turnover£8,242,347
Gross Profit£595,181
Net Worth-£165,206
Cash£6,413
Current Liabilities£4,066,501

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

18 January 2008Delivered on: 26 January 2008
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
17 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
27 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
11 August 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
11 August 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
3 December 2009Registered office address changed from Hbjgw Limited 146 West Regent Street Glasgow G2 2RZ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Hbjgw Limited 146 West Regent Street Glasgow G2 2RZ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Hbjgw Limited 146 West Regent Street Glasgow G2 2RZ on 3 December 2009 (1 page)
3 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
17 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 August 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
10 August 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
17 November 2008Return made up to 16/10/08; full list of members (4 pages)
17 November 2008Return made up to 16/10/08; full list of members (4 pages)
25 February 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
25 February 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
1 February 2008Ad 16/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2008Ad 16/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2008New secretary appointed;new director appointed (2 pages)
1 February 2008New secretary appointed;new director appointed (2 pages)
26 January 2008Partic of mort/charge * (4 pages)
26 January 2008Partic of mort/charge * (4 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
13 November 2007Registered office changed on 13/11/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
13 November 2007New director appointed (2 pages)
16 October 2007Incorporation (18 pages)
16 October 2007Incorporation (18 pages)