Riversway, Docklands, Ashton-On-Ribble
Preston
PR2 2YP
Director Name | Mr Mark Francis John Kaney |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 21 Strathbeg Drive Dalgety Bay Fife KY11 9XQ Scotland |
Director Name | Joseph Shaun Kelly |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9/3 Palmerston Place Edinburgh EH12 5AF Scotland |
Director Name | Mr Kevin Andrew Moon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lairds Gate Bothwell Glasgow Lanarkshire G71 7HR Scotland |
Director Name | Roderick George Spinks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Secretary Name | Mr William Murray Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years (resigned 25 April 2012) |
Role | Company Director |
Correspondence Address | 113 Rampart Road Salisbury SP1 1JA |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr William Sneddon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(2 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Gavin Stewart Higgins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Stephen Joyce |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2016) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Maureen Milligan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 April 2022) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Watt Road Hillington Glasgow G52 4RR Scotland |
Director Name | Mr Charles Liddell White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Mr Greg Nicholas Louden Fernie |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17-18 Navigation Business Village, Riversway Docklands Preston PR2 2YP |
Director Name | Ms Lynne Fulton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17-18 Navigation Business Village, Riversway Docklands Preston PR2 2YP |
Director Name | Mrs Susan Shardlow |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 February 2019) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | eeg.uk.com |
---|---|
Telephone | 0141 8838629 |
Telephone region | Glasgow |
Registered Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Euro Environmental Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,831,343 |
Gross Profit | £1,945,599 |
Net Worth | £2,441,542 |
Cash | £88,345 |
Current Liabilities | £1,356,998 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
26 June 2023 | Delivered on: 6 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
26 June 2023 | Delivered on: 5 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 June 2023 | Delivered on: 4 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future material land (except for any restricted land or material land excluded pursuant to clause 3.2 (fixed assets) of the principal deed) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
26 April 2019 | Delivered on: 3 May 2019 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent). Classification: A registered charge Particulars: Not applicable. Outstanding |
25 February 2019 | Delivered on: 5 March 2019 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
30 August 2013 | Delivered on: 13 September 2013 Persons entitled: Centric SPV1 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 March 2010 | Delivered on: 24 March 2010 Persons entitled: Sovereign Capital Partners LLP Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 March 2010 | Delivered on: 25 March 2010 Satisfied on: 11 October 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 July 2009 | Delivered on: 25 July 2009 Satisfied on: 30 August 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 July 2023 | Registration of charge SC3564880009, created on 26 June 2023 (20 pages) |
---|---|
5 July 2023 | Registration of charge SC3564880008, created on 26 June 2023 (20 pages) |
4 July 2023 | Registration of charge SC3564880007, created on 26 June 2023 (13 pages) |
15 May 2023 | Satisfaction of charge SC3564880005 in full (1 page) |
15 May 2023 | Satisfaction of charge SC3564880006 in full (1 page) |
13 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Susan Shardlow as a director on 31 December 2022 (1 page) |
15 December 2022 | Full accounts made up to 31 December 2021 (30 pages) |
1 November 2022 | Appointment of Mr Mathew Gareth Vaughan as a director on 27 October 2022 (2 pages) |
9 May 2022 | Appointment of Mr Mark Francis John Kaney as a director on 3 May 2022 (2 pages) |
8 April 2022 | Termination of appointment of Maureen Milligan as a director on 8 April 2022 (1 page) |
18 March 2022 | Register inspection address has been changed from 110 Queen Street Glasgow G1 3HD Scotland to 103 Waterloo Street Glasgow G2 7BW (1 page) |
18 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
7 July 2021 | Full accounts made up to 31 December 2020 (30 pages) |
29 March 2021 | Appointment of Mrs Susan Shardlow as a director on 25 March 2021 (2 pages) |
24 March 2021 | Change of details for Euro Environmental Group Limited as a person with significant control on 29 December 2020 (2 pages) |
24 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
14 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
29 December 2020 | Resolutions
|
11 December 2020 | Termination of appointment of Lynne Fulton as a director on 27 November 2020 (1 page) |
25 September 2020 | Appointment of Mr. Richard David Thomas as a director on 1 September 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Greg Nicholas Louden Fernie as a director on 4 January 2020 (1 page) |
29 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 May 2019 | Registration of charge SC3564880006, created on 26 April 2019 (58 pages) |
12 April 2019 | Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 110 Queen Street Glasgow G1 3HD (1 page) |
12 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
5 March 2019 | Registration of charge SC3564880005, created on 25 February 2019 (11 pages) |
28 February 2019 | Resolutions
|
25 February 2019 | Satisfaction of charge SC3564880004 in full (1 page) |
22 February 2019 | Termination of appointment of Burness Paull Llp as a secretary on 22 February 2019 (1 page) |
22 February 2019 | Termination of appointment of Charles Liddell White as a director on 22 February 2019 (1 page) |
22 February 2019 | Appointment of Ms. Lynne Fulton as a director on 22 February 2019 (2 pages) |
22 February 2019 | Appointment of Mr. Greg Nicholas Louden Fernie as a director on 22 February 2019 (2 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
13 December 2017 | Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page) |
13 December 2017 | Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page) |
25 August 2017 | Satisfaction of charge 2 in full (1 page) |
25 August 2017 | Satisfaction of charge 2 in full (1 page) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
6 June 2016 | Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 January 2016 | Full accounts made up to 30 September 2015 (20 pages) |
12 January 2016 | Full accounts made up to 30 September 2015 (20 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
12 June 2014 | Termination of appointment of Gavin Higgins as a director (1 page) |
12 June 2014 | Termination of appointment of Gavin Higgins as a director (1 page) |
7 May 2014 | Full accounts made up to 30 September 2013 (21 pages) |
7 May 2014 | Full accounts made up to 30 September 2013 (21 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 December 2013 | Auditor's resignation (1 page) |
30 December 2013 | Auditor's resignation (1 page) |
11 October 2013 | Satisfaction of charge 3 in full (4 pages) |
11 October 2013 | Satisfaction of charge 3 in full (4 pages) |
25 September 2013 | Full accounts made up to 30 September 2012 (19 pages) |
25 September 2013 | Full accounts made up to 30 September 2012 (19 pages) |
18 September 2013 | Alterations to a floating charge (53 pages) |
18 September 2013 | Alterations to a floating charge (53 pages) |
13 September 2013 | Registration of charge 3564880004 (20 pages) |
13 September 2013 | Registration of charge 3564880004 (20 pages) |
30 August 2013 | Satisfaction of charge 1 in full (4 pages) |
30 August 2013 | Satisfaction of charge 1 in full (4 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page) |
23 April 2013 | Company name changed dcs utilities LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Company name changed dcs utilities LIMITED\certificate issued on 23/04/13
|
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Termination of appointment of Roderick Spinks as a director (1 page) |
25 February 2013 | Termination of appointment of Roderick Spinks as a director (1 page) |
6 February 2013 | Appointment of Steve Joyce as a director (2 pages) |
6 February 2013 | Appointment of Steve Joyce as a director (2 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
26 November 2012 | Appointment of Mr Gavin Stewart Higgins as a director (2 pages) |
26 November 2012 | Appointment of Mr Gavin Stewart Higgins as a director (2 pages) |
30 October 2012 | Termination of appointment of William Sneddon as a director (1 page) |
30 October 2012 | Termination of appointment of William Sneddon as a director (1 page) |
11 October 2012 | Termination of appointment of John Taylor as a director (1 page) |
11 October 2012 | Termination of appointment of John Taylor as a director (1 page) |
24 July 2012 | Company name changed eeg utilities LIMITED\certificate issued on 24/07/12
|
24 July 2012 | Company name changed eeg utilities LIMITED\certificate issued on 24/07/12
|
19 July 2012 | Company name changed dcs utilities LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Company name changed dcs utilities LIMITED\certificate issued on 19/07/12
|
11 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
25 April 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
25 April 2012 | Appointment of Burness Llp as a secretary (2 pages) |
25 April 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
25 April 2012 | Appointment of Burness Llp as a secretary (2 pages) |
30 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (15 pages) |
30 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (15 pages) |
12 December 2011 | Auditor's resignation (1 page) |
12 December 2011 | Auditor's resignation (1 page) |
4 August 2011 | Secretary's details changed for Mr William Murray Duncan on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Mr William Murray Duncan on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR on 4 August 2011 (1 page) |
4 August 2011 | Secretary's details changed for Mr William Murray Duncan on 4 August 2011 (2 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
30 June 2011 | Appointment of Mr William Sneddon as a director (2 pages) |
30 June 2011 | Appointment of Mr William Sneddon as a director (2 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
5 May 2011 | Termination of appointment of Kevin Moon as a director (1 page) |
5 May 2011 | Appointment of Mr John James Taylor as a director (2 pages) |
5 May 2011 | Appointment of Mr John James Taylor as a director (2 pages) |
5 May 2011 | Termination of appointment of Kevin Moon as a director (1 page) |
4 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Register inspection address has been changed (2 pages) |
5 July 2010 | Register(s) moved to registered inspection location (2 pages) |
5 July 2010 | Register(s) moved to registered inspection location (2 pages) |
5 July 2010 | Register inspection address has been changed (2 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Alterations to floating charge 3 (17 pages) |
25 March 2010 | Alterations to floating charge 3 (17 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 March 2010 | Alterations to floating charge 2 (16 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 March 2010 | Alterations to floating charge 2 (16 pages) |
23 March 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 23 March 2010 (2 pages) |
23 March 2010 | Termination of appointment of Joseph Kelly as a director (2 pages) |
23 March 2010 | Termination of appointment of Joseph Kelly as a director (2 pages) |
18 March 2010 | Statement of company's objects (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
18 March 2010 | Statement of company's objects (2 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 July 2009 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page) |
13 July 2009 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page) |
25 May 2009 | Secretary appointed william murray duncan (2 pages) |
25 May 2009 | Secretary appointed william murray duncan (2 pages) |
2 April 2009 | Director appointed joseph shaun kelly (6 pages) |
2 April 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
2 April 2009 | Director appointed roderick spinks (4 pages) |
2 April 2009 | Appointment terminated director deborah almond (1 page) |
2 April 2009 | Appointment terminated director deborah almond (1 page) |
2 April 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
2 April 2009 | Director appointed joseph shaun kelly (6 pages) |
2 April 2009 | Director appointed roderick spinks (4 pages) |
2 April 2009 | Director appointed kevin andrew moon (4 pages) |
2 April 2009 | Director appointed kevin andrew moon (4 pages) |
2 April 2009 | Ad 30/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 April 2009 | Ad 30/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 March 2009 | Company name changed ensco 266 LIMITED\certificate issued on 30/03/09 (2 pages) |
30 March 2009 | Company name changed ensco 266 LIMITED\certificate issued on 30/03/09 (2 pages) |
12 March 2009 | Incorporation (17 pages) |
12 March 2009 | Incorporation (17 pages) |