Company NameEnsco 209 Limited
Company StatusDissolved
Company NumberSC339351
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameColin Ho
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 20 February 2015)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address52 Hungerford Road
Stourbridge
West Midlands
DY8 3AB
Secretary NameMr Ashfaq Rasul
StatusClosed
Appointed27 June 2012(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 20 February 2015)
RoleCompany Director
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Ashfaq Rasul
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(4 years, 10 months after company formation)
Appointment Duration2 years (closed 20 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Mumtaz Ahmad
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address35a Thorn Road
Bearsden
Glasgow
G61 4BS
Scotland
Secretary NameZeeshan Aqil Ahmad
NationalityBritish
StatusResigned
Appointed22 May 2008(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 November 2008)
RoleCompany Director
Correspondence Address48 St Kilda Drive
Jordanhill
Glasgow
G14 9LT
Scotland
Secretary NameCaroline Earrey
NationalityBritish
StatusResigned
Appointed11 November 2008(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2012)
RoleCompany Director
Correspondence Address263a Leith Walk
Edinburgh
EH6 8NY
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

92 at £1Mr Mumtaz Ahmad
92.00%
Ordinary
8 at £1Colin Ho
8.00%
Ordinary

Financials

Year2014
Net Worth-£681,220
Cash£22,535
Current Liabilities£839,841

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Final Gazette dissolved following liquidation (1 page)
20 November 2014Order of court for early dissolution (1 page)
20 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2014Registered office address changed from Unit 15 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland on 20 March 2014 (2 pages)
3 June 2013Termination of appointment of Mumtaz Ahmad as a director on 25 March 2013 (1 page)
28 May 2013Registered office address changed from 263a Leith Walk Edinburgh EH6 8NY on 28 May 2013 (1 page)
19 March 2013Director's details changed for Mr Mumtaz Ahmad on 18 March 2012 (2 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(5 pages)
25 January 2013Appointment of Mr Ashfaq Rasul as a director on 25 January 2013 (2 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Appointment of Mr Ashfaq Rasul as a secretary on 27 June 2012 (1 page)
11 July 2012Termination of appointment of Caroline Earrey as a secretary on 27 June 2012 (1 page)
8 June 2012Director's details changed for Mr Mumtaz Ahmad on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Mumtaz Ahmad on 8 June 2012 (2 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Director's details changed for Colin Ho on 12 March 2010 (2 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Secretary's details changed for Caroline Earrey on 1 November 2010 (1 page)
26 November 2010Secretary's details changed for Caroline Earrey on 1 November 2010 (1 page)
19 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
17 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 December 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (3 pages)
2 April 2009Return made up to 11/03/09; full list of members (4 pages)
24 November 2008Secretary appointed caroline earrey (2 pages)
24 November 2008Appointment terminated secretary zeeshan ahmad (1 page)
2 July 2008Registered office changed on 02/07/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
30 June 2008Secretary appointed zeeshan aqil ahmad (2 pages)
30 June 2008Director appointed mumtaz ahmad (2 pages)
30 June 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
30 June 2008Appointment terminated director hbjgw LIMITED (1 page)
30 June 2008Director appointed colin ho (2 pages)
20 June 2008Ad 22/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Incorporation (34 pages)