Company NameCURO Compensation Limited
DirectorJames Alexander Redfern
Company StatusActive
Company NumberSC366382
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Previous NameEnsco 287 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Alexander Redfern
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleSoftware Cfo
Country of ResidenceUnited States
Correspondence Address113 Cherry St.
Suite 96140
Seattle
Ca 94121
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed14 February 2024(14 years, 4 months after company formation)
Appointment Duration2 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence Address21 Strathbeg Drive
Dalgety Bay
Fife
KY11 9XQ
Scotland
Director NameAndrew Charles Ley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Graeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburghq
Midlothian
EH3 8EH
Scotland
Director NameMrs Ruth Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Rosehill Road
London
SW18 2NX
Director NameMr Gerry John O'Neill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Fernielaw Avenue
Edinburgh
EH13 0EF
Scotland
Director NameJames Brincat
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburghq
Midlothian
EH3 8EH
Scotland
Director NameChristopher Charles Allner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 August 2021)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grovsner Place
London
SW1W 0EN
Director NameMr Stephen David Thurlow
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburghq
Midlothian
EH3 8EH
Scotland
Director NameMark Hamdan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange Tower 19 Canning Street
Edinburghq
Midlothian
EH3 8EH
Scotland
Director NameCharles Nicholas Thompson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburghq
Midlothian
EH3 8EH
Scotland
Director NameMr James Martin Band
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMs Angela Marion Williams
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 2021)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburghq
Midlothian
EH3 8EH
Scotland
Director NameDr David Alan Milroy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 2021)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressC/O Maven Capital Partners Uk Llp, 8 Walker Street
Edinburgh
EH3 7LB
Scotland
Director NameMr Mark Phillips
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(10 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburghq
Midlothian
EH3 8EH
Scotland
Director NameMr Graeme George Mackenzie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(11 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 August 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburghq
Midlothian
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower, 19
Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

268k at £0.1Alasdair Nairn
8.70%
Ordinary
268k at £0.1Sir Angus Grossart
8.70%
Ordinary
180.8k at £0.1Scottish Enterprise
5.87%
Ordinary A
172k at £0.1Mark Hamdan
5.58%
Ordinary
106.2k at £0.1Graeme Bissett
3.44%
Ordinary
79k at £0.1James Verner
2.56%
Ordinary
62.2k at £0.1James Dennis Brincat
2.02%
Ordinary
362.3k at £0.1Downing One Vct PLC
11.76%
Ordinary A
344.8k at £0.1Reyker Nominees LTD
11.19%
Ordinary A
328.9k at £0.1Gerry O'neill
10.67%
Ordinary
328.9k at £0.1Leonard Licht
10.67%
Ordinary
328.9k at £0.1Stephen Thurlow
10.67%
Ordinary
52.1k at £0.1Lisa Anderson
1.69%
Ordinary
46.7k at £0.1Craig Haughan
1.52%
Ordinary
46.7k at £0.1Ruth Thomas
1.52%
Ordinary
21k at £0.1Julian Guthrie Leiper
0.68%
Ordinary
20.3k at £0.1Francis Xavier Kirwan
0.66%
Ordinary
15k at £0.1William Samuel
0.49%
Ordinary
12.5k at £0.1Norman Cardie Mcluskie
0.40%
Ordinary
9k at £0.1Miller Roy Mclean
0.29%
Ordinary
8.1k at £0.1Mark Ellis Powell Jones
0.26%
Ordinary
3.6k at £0.1Andrew Hunter Waldman
0.12%
Ordinary
3.6k at £0.1Grahame Taylor Whitehead
0.12%
Ordinary
3.6k at £0.1Jeremy Alastair Peat
0.12%
Ordinary
2.7k at £0.1George Albert Adams
0.09%
Ordinary
2.7k at £0.1William Scott Black
0.09%
Ordinary
2.4k at £0.1Howard John Moody
0.08%
Ordinary
1.4k at £0.1Sir George Ross Matthewson
0.05%
Ordinary
1.1k at £0.1Ernest Michael Sheavils
0.04%
Ordinary

Financials

Year2014
Net Worth£769,584
Cash£658,103
Current Liabilities£491,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

15 December 2017Delivered on: 19 December 2017
Persons entitled: Maven Capital Partners UK LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

16 January 2024First Gazette notice for compulsory strike-off (1 page)
12 January 2024Confirmation statement made on 31 October 2023 with no updates (3 pages)
12 September 2023Accounts for a small company made up to 31 March 2022 (14 pages)
31 May 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
18 January 2023Confirmation statement made on 31 October 2022 with no updates (3 pages)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2022Accounts for a small company made up to 31 March 2021 (14 pages)
1 February 2022Confirmation statement made on 31 October 2021 with updates (8 pages)
19 August 2021Satisfaction of charge SC3663820001 in full (1 page)
18 August 2021Termination of appointment of Christopher Charles Allner as a director on 16 August 2021 (1 page)
18 August 2021Termination of appointment of Mark Phillips as a director on 16 August 2021 (1 page)
18 August 2021Termination of appointment of David Alan Milroy as a director on 16 August 2021 (1 page)
18 August 2021Appointment of Mr. James Alexander Redfern as a director on 16 August 2021 (2 pages)
18 August 2021Termination of appointment of Angela Marion Williams as a director on 16 August 2021 (1 page)
18 August 2021Registered office address changed from Exchange Tower 19 Canning Street Edinburghq Midlothian EH3 8EH to 6 Broughton Street Lane Edinburgh EH1 3LY on 18 August 2021 (1 page)
18 August 2021Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 16 August 2021 (1 page)
18 August 2021Termination of appointment of Graeme George Mackenzie as a director on 16 August 2021 (1 page)
16 February 2021Appointment of Mr Graeme George Mackenzie as a director on 29 September 2020 (2 pages)
21 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
17 November 2020Appointment of Mark Phillips as a director on 24 September 2020 (2 pages)
10 November 2020Confirmation statement made on 31 October 2020 with updates (8 pages)
17 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2019Confirmation statement made on 31 October 2019 with updates (8 pages)
10 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
15 January 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 611,882
(4 pages)
9 January 2019Statement of capital following an allotment of shares on 24 December 2018
  • GBP 610,942.8
(4 pages)
14 November 2018Confirmation statement made on 31 October 2018 with updates (8 pages)
24 October 2018Termination of appointment of James Martin Band as a director on 17 May 2018 (1 page)
11 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 August 2018Termination of appointment of Mark Hamdan as a director on 4 July 2018 (1 page)
27 December 2017Appointment of Dr David Alan Milroy as a director on 15 December 2017 (2 pages)
27 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 486,882.2
(4 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 December 2017Registration of charge SC3663820001, created on 15 December 2017 (19 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
23 October 2017Cancellation of shares. Statement of capital on 17 February 2011
  • GBP 135,240.20
(4 pages)
23 October 2017Cancellation of shares. Statement of capital on 17 February 2011
  • GBP 135,240.20
(4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
31 August 2017Termination of appointment of Graeme Bissett as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Graeme Bissett as a director on 31 August 2017 (1 page)
25 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 July 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
20 July 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
3 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 355,269.2
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 350,869.2
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 350,869.2
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 355,269.2
(4 pages)
15 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 343,430.7
(4 pages)
15 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 343,430.7
(4 pages)
8 May 2017Director's details changed for Mr Graeme Bissett on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Graeme Bissett on 8 May 2017 (2 pages)
28 April 2017Termination of appointment of Charles Nicholas Thompson as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Charles Nicholas Thompson as a director on 28 April 2017 (1 page)
3 April 2017Termination of appointment of Stephen David Thurlow as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Stephen David Thurlow as a director on 31 March 2017 (1 page)
27 March 2017Appointment of Mrs Angela Marion Williams as a director on 1 February 2017 (2 pages)
27 March 2017Appointment of Mrs Angela Marion Williams as a director on 1 February 2017 (2 pages)
3 January 2017Accounts made up to 31 March 2016 (5 pages)
3 January 2017Accounts made up to 31 March 2016 (5 pages)
16 November 2016Director's details changed for Mr Martin Brand on 1 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Martin Band on 1 November 2016 (3 pages)
16 November 2016Director's details changed for Mr Martin Band on 1 November 2016 (3 pages)
16 November 2016Director's details changed for Mr Martin Brand on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Martin Brand as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Martin Brand as a director on 1 November 2016 (2 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (10 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (10 pages)
14 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 320,993.60
(8 pages)
14 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 320,993.60
(8 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 308,214.7
(14 pages)
30 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 308,214.7
(14 pages)
27 July 2015Appointment of Charles Nicholas Thompson as a director on 13 July 2015 (3 pages)
27 July 2015Appointment of Mark Hamdan as a director on 13 July 2015 (3 pages)
27 July 2015Appointment of Charles Nicholas Thompson as a director on 13 July 2015 (3 pages)
27 July 2015Appointment of Mark Hamdan as a director on 13 July 2015 (3 pages)
27 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 308,214.70
(7 pages)
27 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 308,214.70
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 273,815.10
(5 pages)
1 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 273,815.10
(5 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 264,336.7
(11 pages)
7 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 264,336.7
(11 pages)
8 July 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 264,336.70
(5 pages)
8 July 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 264,336.70
(5 pages)
8 July 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 264,336.70
(5 pages)
2 June 2014Termination of appointment of James Brincat as a director (2 pages)
2 June 2014Termination of appointment of James Brincat as a director (2 pages)
29 May 2014Appointment of Mr Stephen David Thurlow as a director (3 pages)
29 May 2014Appointment of Mr Stephen David Thurlow as a director (3 pages)
20 December 2013Annual return made up to 30 September 2013 with a full list of shareholders (11 pages)
20 December 2013Annual return made up to 30 September 2013 with a full list of shareholders (11 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 254,861.70
(5 pages)
11 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 254,861.70
(5 pages)
11 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 254,861.70
(5 pages)
11 June 2013Appointment of Christopher Charles Allner as a director (3 pages)
11 June 2013Appointment of Christopher Charles Allner as a director (3 pages)
16 April 2013Termination of appointment of Ruth Thomas as a director (2 pages)
16 April 2013Termination of appointment of Ruth Thomas as a director (2 pages)
30 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (17 pages)
30 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (17 pages)
12 October 2012Appointment of James Brincat as a director (3 pages)
12 October 2012Appointment of James Brincat as a director (3 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 192,958.50
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 192,958.50
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 171,456
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 171,456
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 183,917.20
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 183,917.20
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 183,917.20
(4 pages)
13 February 2012Appointment of Gerry O'neill as a director (3 pages)
13 February 2012Appointment of Gerry O'neill as a director (3 pages)
7 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 155,240
(4 pages)
7 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 155,240
(4 pages)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 November 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
4 November 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
18 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 135,240.0
(4 pages)
18 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 135,240.0
(4 pages)
18 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 135,240.0
(4 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 113,019
(4 pages)
24 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 113,019
(4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Previous accounting period extended from 30 September 2010 to 29 March 2011 (3 pages)
18 May 2011Previous accounting period extended from 30 September 2010 to 29 March 2011 (3 pages)
14 December 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 94,276
(4 pages)
14 December 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 94,276
(4 pages)
29 October 2010Secretary's details changed for Hbjgw Secretarial Limited on 30 September 2010 (2 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 October 2010Secretary's details changed for Hbjgw Secretarial Limited on 30 September 2010 (2 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 August 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 62,851
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 62,851
(4 pages)
26 January 2010Appointment of Ruth Thomas as a director (3 pages)
26 January 2010Appointment of Graeme Bissett as a director (3 pages)
26 January 2010Appointment of Graeme Bissett as a director (3 pages)
26 January 2010Appointment of Ruth Thomas as a director (3 pages)
26 January 2010Termination of appointment of Andrew Ley as a director (2 pages)
26 January 2010Termination of appointment of Andrew Ley as a director (2 pages)
30 December 2009Sub-division of shares on 27 November 2009 (5 pages)
30 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 31,426.00
(4 pages)
30 December 2009Sub-division of shares on 27 November 2009 (5 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
30 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 31,426.00
(4 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
29 November 2009Appointment of Andrew Charles Ley as a director (3 pages)
29 November 2009Appointment of Andrew Charles Ley as a director (3 pages)
24 November 2009Termination of appointment of Deborah Almond as a director (2 pages)
24 November 2009Termination of appointment of Deborah Almond as a director (2 pages)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
(1 page)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
(1 page)
12 November 2009Company name changed ensco 287 LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
12 November 2009Company name changed ensco 287 LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
30 September 2009Incorporation (17 pages)
30 September 2009Incorporation (17 pages)