Company NameIpsum Drainage (Scotland) Limited
Company StatusActive
Company NumberSC356488
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Richard David Thomas
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17-18 Navigation Business Village
Riversway, Docklands, Ashton-On-Ribble
Preston
PR2 2YP
Director NameMr Mark Francis John Kaney
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence Address21 Strathbeg Drive
Dalgety Bay
Fife
KY11 9XQ
Scotland
Director NameJoseph Shaun Kelly
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(2 weeks, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9/3 Palmerston Place
Edinburgh
EH12 5AF
Scotland
Director NameMr Kevin Andrew Moon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lairds Gate
Bothwell
Glasgow
Lanarkshire
G71 7HR
Scotland
Director NameRoderick George Spinks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(2 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Secretary NameMr William Murray Duncan
NationalityBritish
StatusResigned
Appointed30 March 2009(2 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 25 April 2012)
RoleCompany Director
Correspondence Address113 Rampart Road
Salisbury
SP1 1JA
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr William Sneddon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(2 years, 3 months after company formation)
Appointment Duration12 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Gavin Stewart Higgins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Stephen Joyce
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2016)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMaureen Milligan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 April 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Watt Road
Hillington
Glasgow
G52 4RR
Scotland
Director NameMr Charles Liddell White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameMr Greg Nicholas Louden Fernie
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(9 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17-18 Navigation Business Village, Riversway
Docklands
Preston
PR2 2YP
Director NameMs Lynne Fulton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17-18 Navigation Business Village, Riversway
Docklands
Preston
PR2 2YP
Director NameMrs Susan Shardlow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2009(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed25 April 2012(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 2019)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteeeg.uk.com
Telephone0141 8838629
Telephone regionGlasgow

Location

Registered Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Euro Environmental Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,831,343
Gross Profit£1,945,599
Net Worth£2,441,542
Cash£88,345
Current Liabilities£1,356,998

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

26 June 2023Delivered on: 6 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 June 2023Delivered on: 5 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 June 2023Delivered 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 2019Delivered 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 2019Delivered 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 2013Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

6 July 2023Registration of charge SC3564880009, created on 26 June 2023 (20 pages)
5 July 2023Registration of charge SC3564880008, created on 26 June 2023 (20 pages)
4 July 2023Registration of charge SC3564880007, created on 26 June 2023 (13 pages)
15 May 2023Satisfaction of charge SC3564880005 in full (1 page)
15 May 2023Satisfaction of charge SC3564880006 in full (1 page)
13 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Susan Shardlow as a director on 31 December 2022 (1 page)
15 December 2022Full accounts made up to 31 December 2021 (30 pages)
1 November 2022Appointment of Mr Mathew Gareth Vaughan as a director on 27 October 2022 (2 pages)
9 May 2022Appointment of Mr Mark Francis John Kaney as a director on 3 May 2022 (2 pages)
8 April 2022Termination of appointment of Maureen Milligan as a director on 8 April 2022 (1 page)
18 March 2022Register inspection address has been changed from 110 Queen Street Glasgow G1 3HD Scotland to 103 Waterloo Street Glasgow G2 7BW (1 page)
18 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
7 July 2021Full accounts made up to 31 December 2020 (30 pages)
29 March 2021Appointment of Mrs Susan Shardlow as a director on 25 March 2021 (2 pages)
24 March 2021Change of details for Euro Environmental Group Limited as a person with significant control on 29 December 2020 (2 pages)
24 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
14 January 2021Full accounts made up to 31 December 2019 (31 pages)
29 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
(3 pages)
11 December 2020Termination of appointment of Lynne Fulton as a director on 27 November 2020 (1 page)
25 September 2020Appointment of Mr. Richard David Thomas as a director on 1 September 2020 (2 pages)
10 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Greg Nicholas Louden Fernie as a director on 4 January 2020 (1 page)
29 May 2019Full accounts made up to 31 December 2018 (24 pages)
3 May 2019Registration of charge SC3564880006, created on 26 April 2019 (58 pages)
12 April 2019Register 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 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
5 March 2019Registration of charge SC3564880005, created on 25 February 2019 (11 pages)
28 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 February 2019Satisfaction of charge SC3564880004 in full (1 page)
22 February 2019Termination of appointment of Burness Paull Llp as a secretary on 22 February 2019 (1 page)
22 February 2019Termination of appointment of Charles Liddell White as a director on 22 February 2019 (1 page)
22 February 2019Appointment of Ms. Lynne Fulton as a director on 22 February 2019 (2 pages)
22 February 2019Appointment of Mr. Greg Nicholas Louden Fernie as a director on 22 February 2019 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
13 December 2017Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page)
13 December 2017Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page)
25 August 2017Satisfaction of charge 2 in full (1 page)
25 August 2017Satisfaction of charge 2 in full (1 page)
4 July 2017Accounts for a small company made up to 30 September 2016 (13 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (13 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 June 2016Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page)
6 June 2016Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages)
6 June 2016Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page)
6 June 2016Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(6 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(6 pages)
12 January 2016Full accounts made up to 30 September 2015 (20 pages)
12 January 2016Full accounts made up to 30 September 2015 (20 pages)
30 June 2015Full accounts made up to 30 September 2014 (22 pages)
30 June 2015Full accounts made up to 30 September 2014 (22 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
2 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Termination of appointment of Gavin Higgins as a director (1 page)
12 June 2014Termination of appointment of Gavin Higgins as a director (1 page)
7 May 2014Full accounts made up to 30 September 2013 (21 pages)
7 May 2014Full accounts made up to 30 September 2013 (21 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
30 December 2013Auditor's resignation (1 page)
30 December 2013Auditor's resignation (1 page)
11 October 2013Satisfaction of charge 3 in full (4 pages)
11 October 2013Satisfaction of charge 3 in full (4 pages)
25 September 2013Full accounts made up to 30 September 2012 (19 pages)
25 September 2013Full accounts made up to 30 September 2012 (19 pages)
18 September 2013Alterations to a floating charge (53 pages)
18 September 2013Alterations to a floating charge (53 pages)
13 September 2013Registration of charge 3564880004 (20 pages)
13 September 2013Registration of charge 3564880004 (20 pages)
30 August 2013Satisfaction of charge 1 in full (4 pages)
30 August 2013Satisfaction of charge 1 in full (4 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page)
23 April 2013Company name changed dcs utilities LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Company name changed dcs utilities LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
25 February 2013Termination of appointment of Roderick Spinks as a director (1 page)
25 February 2013Termination of appointment of Roderick Spinks as a director (1 page)
6 February 2013Appointment of Steve Joyce as a director (2 pages)
6 February 2013Appointment of Steve Joyce as a director (2 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
26 November 2012Appointment of Mr Gavin Stewart Higgins as a director (2 pages)
26 November 2012Appointment of Mr Gavin Stewart Higgins as a director (2 pages)
30 October 2012Termination of appointment of William Sneddon as a director (1 page)
30 October 2012Termination of appointment of William Sneddon as a director (1 page)
11 October 2012Termination of appointment of John Taylor as a director (1 page)
11 October 2012Termination of appointment of John Taylor as a director (1 page)
24 July 2012Company name changed eeg utilities LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2012Company name changed eeg utilities LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2012Company name changed dcs utilities LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2012Company name changed dcs utilities LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2012Full accounts made up to 30 September 2011 (21 pages)
11 June 2012Full accounts made up to 30 September 2011 (21 pages)
25 April 2012Termination of appointment of William Duncan as a secretary (1 page)
25 April 2012Appointment of Burness Llp as a secretary (2 pages)
25 April 2012Termination of appointment of William Duncan as a secretary (1 page)
25 April 2012Appointment of Burness Llp as a secretary (2 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (15 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (15 pages)
12 December 2011Auditor's resignation (1 page)
12 December 2011Auditor's resignation (1 page)
4 August 2011Secretary's details changed for Mr William Murray Duncan on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Mr William Murray Duncan on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR on 4 August 2011 (1 page)
4 August 2011Secretary's details changed for Mr William Murray Duncan on 4 August 2011 (2 pages)
30 June 2011Full accounts made up to 30 September 2010 (18 pages)
30 June 2011Appointment of Mr William Sneddon as a director (2 pages)
30 June 2011Appointment of Mr William Sneddon as a director (2 pages)
30 June 2011Full accounts made up to 30 September 2010 (18 pages)
5 May 2011Termination of appointment of Kevin Moon as a director (1 page)
5 May 2011Appointment of Mr John James Taylor as a director (2 pages)
5 May 2011Appointment of Mr John James Taylor as a director (2 pages)
5 May 2011Termination of appointment of Kevin Moon as a director (1 page)
4 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
5 July 2010Register inspection address has been changed (2 pages)
5 July 2010Register(s) moved to registered inspection location (2 pages)
5 July 2010Register(s) moved to registered inspection location (2 pages)
5 July 2010Register inspection address has been changed (2 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 March 2010Alterations to floating charge 3 (17 pages)
25 March 2010Alterations to floating charge 3 (17 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 March 2010Alterations to floating charge 2 (16 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 March 2010Alterations to floating charge 2 (16 pages)
23 March 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 23 March 2010 (2 pages)
23 March 2010Termination of appointment of Joseph Kelly as a director (2 pages)
23 March 2010Termination of appointment of Joseph Kelly as a director (2 pages)
18 March 2010Statement of company's objects (2 pages)
18 March 2010Resolutions
  • RES13 ‐ Approve execution of finance documents 10/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 March 2010Resolutions
  • RES13 ‐ Approve execution of finance documents 10/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 March 2010Statement of company's objects (2 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 July 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
13 July 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
25 May 2009Secretary appointed william murray duncan (2 pages)
25 May 2009Secretary appointed william murray duncan (2 pages)
2 April 2009Director appointed joseph shaun kelly (6 pages)
2 April 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
2 April 2009Director appointed roderick spinks (4 pages)
2 April 2009Appointment terminated director deborah almond (1 page)
2 April 2009Appointment terminated director deborah almond (1 page)
2 April 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
2 April 2009Director appointed joseph shaun kelly (6 pages)
2 April 2009Director appointed roderick spinks (4 pages)
2 April 2009Director appointed kevin andrew moon (4 pages)
2 April 2009Director appointed kevin andrew moon (4 pages)
2 April 2009Ad 30/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 April 2009Ad 30/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 March 2009Company name changed ensco 266 LIMITED\certificate issued on 30/03/09 (2 pages)
30 March 2009Company name changed ensco 266 LIMITED\certificate issued on 30/03/09 (2 pages)
12 March 2009Incorporation (17 pages)
12 March 2009Incorporation (17 pages)