Newlands
Glasgow
G43 2TN
Scotland
Secretary Name | Mr Graeme Lawrie Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillside Houston Johnstone Renfrewshire PA6 7NT Scotland |
Director Name | William Lindsay Easdale |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunalton House Southwood Monkton Prestwick Ayrshire KA9 1UR Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | rmeasdale.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2212708 |
Telephone region | Glasgow |
Registered Address | 121 121 Barfillan Drive Glasgow G52 1BH Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
1 at £1 | David Kerr Stirrat 50.00% Ordinary |
---|---|
1 at £1 | William Lindsay Easdale 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
30 December 2020 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
---|---|
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
15 August 2016 | Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
15 August 2016 | Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
21 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
8 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
10 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 September 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 30 September 2010 (1 page) |
30 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 30 September 2010 (1 page) |
30 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
9 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
7 September 2009 | Ad 06/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 September 2009 | Ad 06/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
31 October 2008 | Director appointed david kerr stirrat (3 pages) |
31 October 2008 | Director appointed david kerr stirrat (3 pages) |
30 October 2008 | Director appointed william lindsay easdale (3 pages) |
30 October 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
30 October 2008 | Secretary appointed graeme lawrie watt (2 pages) |
30 October 2008 | Secretary appointed graeme lawrie watt (2 pages) |
30 October 2008 | Appointment terminated director hbjgw LIMITED (1 page) |
30 October 2008 | Director appointed william lindsay easdale (3 pages) |
30 October 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
30 October 2008 | Appointment terminated director hbjgw LIMITED (1 page) |
13 September 2008 | Company name changed ensco 224 LIMITED\certificate issued on 18/09/08 (2 pages) |
13 September 2008 | Company name changed ensco 224 LIMITED\certificate issued on 18/09/08 (2 pages) |
12 August 2008 | Incorporation (15 pages) |
12 August 2008 | Incorporation (15 pages) |