Company NameEncore Construction Limited
Company StatusDissolved
Company NumberSC339979
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas James Christian Harrison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2015(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Amanda Ling
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Villa Lane
Stanwick
Wellingborough
Northamptonshire
NN9 6QQ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Amanda Ling
50.00%
Ordinary
50 at £1Douglas Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£2,600
Cash£9,710
Current Liabilities£10,210

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

13 July 2009Delivered on: 17 July 2009
Persons entitled: Douglas James Christian Harrison

Classification: Standard security
Secured details: All obligations and sums due in terms of the loan agreement.
Particulars: Subjects known as the former grougar primary school, moscow, galston AYR9202 and grougar schoolhouse, moscow, galston AYR47425 and ARY16197.
Outstanding

Filing History

28 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
29 March 2016Registered office address changed from C/O Graham M Cantlay Ca Robb Fergusson Accountants Oswald Street Glasgow G1 4QR Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2016Termination of appointment of Amanda Ling as a director on 25 February 2016 (1 page)
25 February 2016Appointment of Mr Douglas James Christian Harrison as a director on 14 August 2015 (2 pages)
14 September 2015Registered office address changed from C/O Robin Brunton Flat 1/1 40C Hilton Gardens Glasgow G13 1DB to C/O Graham M Cantlay Ca Robb Fergusson Accountants Oswald Street Glasgow G1 4QR on 14 September 2015 (1 page)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Director's details changed for Mrs Amanda Ling on 21 March 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
13 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Miss Amanda Grard on 20 March 2010 (2 pages)
31 March 2010Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 31 March 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2009Director's change of particulars / amanda grand / 19/03/2009 (1 page)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
9 January 2009Ad 19/12/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
2 July 2008Director appointed amanda grand (2 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
28 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 March 2008Appointment terminated secretary brian reid LTD. (1 page)
20 March 2008Incorporation (17 pages)