Company NameSt. Enoch Group Limited
Company StatusDissolved
Company NumberSC359827
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gordon William Henry
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
East Dunbartonshire
G61 4AD
Scotland
Director NameMrs Janette Spence Henry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
East Dunbartonshire
G61 4AD
Scotland
Secretary NameJanette Spence Henry
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
East Dunbartonshire
G61 4AD
Scotland
Director NameMr William John Brogan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 08 December 2020)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address22 Kilmardinny Avenue Kilmardinny Avenue
Bearsden
Glasgow
G61 3NS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitest-enoch.co.uk

Location

Registered Address22 Kilmardinny Avenue Kilmardinny Avenue
Bearsden
Glasgow
G61 3NS
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

50 at £1Gordon Henry
49.50%
Ordinary
50 at £1Janette Henry
49.50%
Ordinary
1 at £1William Brogan
0.99%
Ordinary

Financials

Year2014
Net Worth-£30,395
Cash£94,526
Current Liabilities£249,616

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
15 September 2020Application to strike the company off the register (1 page)
4 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 March 2019 (10 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
9 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 February 2017Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD to 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD to 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS on 24 February 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 101
(5 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 101
(5 pages)
22 February 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
22 February 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 101
(5 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 101
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 101
(6 pages)
24 May 2014Appointment of Mr William John Brogan as a director (2 pages)
24 May 2014Appointment of Mr William John Brogan as a director (2 pages)
24 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 101
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 November 2010Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
26 January 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (2 pages)
26 January 2010Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 26 January 2010 (1 page)
26 January 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (2 pages)
26 January 2010Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 26 January 2010 (1 page)
6 January 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 101
(2 pages)
6 January 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 101
(2 pages)
6 January 2010Appointment of Janette Spence Henry as a director (2 pages)
6 January 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 101
(2 pages)
6 January 2010Appointment of Gordon William Henry as a director (2 pages)
6 January 2010Appointment of Janette Spence Henry as a secretary (1 page)
6 January 2010Appointment of Gordon William Henry as a director (2 pages)
6 January 2010Appointment of Janette Spence Henry as a secretary (1 page)
6 January 2010Appointment of Janette Spence Henry as a director (2 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Appointment terminated director stephen george mabbott (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
21 May 2009Appointment terminated director stephen george mabbott (1 page)
19 May 2009Incorporation (18 pages)
19 May 2009Incorporation (18 pages)