Company NameEnnova Consultancy Limited
Company StatusDissolved
Company NumberSC353712
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NamesNorthloch Limited and Rwchl Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William George Gibson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(3 years after company formation)
Appointment Duration10 years, 1 month (closed 22 March 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameBryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 02 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Eyre Crescent (2f2)
Edinburgh
EH3 5ET
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 January 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2014)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Location

Registered Address26 George Square
Edinburgh
EH8 9LD
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bryan Ross Kennedy
33.33%
Ordinary
2 at £1John Cumming
33.33%
Ordinary
2 at £1William George Gibson
33.33%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(4 pages)
13 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(4 pages)
30 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6
(4 pages)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 April 2014Termination of appointment of Warners (Secretaries) Limited as a secretary (1 page)
30 April 2014Termination of appointment of Warners (Secretaries) Limited as a secretary (1 page)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(4 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(4 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders (4 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders (4 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 February 2012Appointment of William George Gibson as a director (2 pages)
3 February 2012Company name changed rwchl LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2012Appointment of William George Gibson as a director (2 pages)
3 February 2012Company name changed rwchl LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2012Termination of appointment of Bryan Kennedy as a director (1 page)
2 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 6
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 6
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 6
(3 pages)
2 February 2012Termination of appointment of Bryan Kennedy as a director (1 page)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Secretary's details changed for Warners (Secretaries) Limited on 20 January 2010 (2 pages)
5 February 2010Secretary's details changed for Warners (Secretaries) Limited on 20 January 2010 (2 pages)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
16 September 2009Director appointed bryan ross kennedy (2 pages)
16 September 2009Secretary appointed warners (secretaries) LIMITED (2 pages)
16 September 2009Registered office changed on 16/09/2009 from 4 hope street edinburgh EH2 4DB (1 page)
16 September 2009Director appointed bryan ross kennedy (2 pages)
16 September 2009Registered office changed on 16/09/2009 from 4 hope street edinburgh EH2 4DB (1 page)
16 September 2009Secretary appointed warners (secretaries) LIMITED (2 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
30 January 2009Registered office changed on 30/01/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
30 January 2009Registered office changed on 30/01/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
30 January 2009Appointment terminated director stephen mabbott (1 page)
30 January 2009Appointment terminated secretary brian reid LTD. (1 page)
30 January 2009Appointment terminated secretary brian reid LTD. (1 page)
30 January 2009Nc inc already adjusted 28/01/09 (1 page)
30 January 2009Nc inc already adjusted 28/01/09 (1 page)
30 January 2009Appointment terminated director stephen mabbott (1 page)
30 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
29 January 2009Company name changed northloch LIMITED\certificate issued on 02/02/09 (2 pages)
29 January 2009Company name changed northloch LIMITED\certificate issued on 02/02/09 (2 pages)
20 January 2009Incorporation (18 pages)
20 January 2009Incorporation (18 pages)