Company NameEnsco 325 Limited
DirectorChristopher Traynor
Company StatusActive
Company NumberSC378970
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Traynor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 St Vincent Street
Glasgow
G2 5TF
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2010(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Telephone0141 2496820
Telephone regionGlasgow

Location

Registered Address69 St. Vincent Street
Glasgow
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

90 at £1Be Commercial LTD
90.00%
Ordinary
10 at £1Brian Skinner
10.00%
Ordinary

Financials

Year2014
Net Worth£134,787
Cash£2,395
Current Liabilities£5,038,419

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

18 March 2014Delivered on: 31 March 2014
Satisfied on: 10 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The whisky bond at dawson road glasgow GLA122709 and GLA109200. Notification of addition to or amendment of charge.
Fully Satisfied
12 March 2014Delivered on: 17 March 2014
Satisfied on: 10 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Fully Satisfied
12 March 2014Delivered on: 17 March 2014
Satisfied on: 10 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Fully Satisfied
12 March 2014Delivered on: 13 March 2014
Satisfied on: 10 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 January 2011Delivered on: 11 January 2011
Satisfied on: 14 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the west of broadfold road bridge of don industrial estate aberdeen abn 96134 and 2ND place the area of ground lying to the west of broadfold road bridge of don industrial estate aberdeen abn 96132.
Fully Satisfied
18 March 2014Delivered on: 31 March 2014
Satisfied on: 10 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Subjects known as broadfold road bridge of don industrial estate aberdeen ABN96134 and ABN96132. Notification of addition to or amendment of charge.
Fully Satisfied
14 December 2010Delivered on: 21 December 2010
Satisfied on: 14 March 2014
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
14 January 2013Delivered on: 24 January 2013
Persons entitled: Glasgow Sculpture Studios Limited

Classification: Standard security
Secured details: Obligations in terms of an option agreement.
Particulars: Ground, first and second floors of the building known as the whisky bond at dawson road glasgow GLA122709.
Outstanding
21 December 2012Delivered on: 7 January 2013
Persons entitled: British Waterways Board

Classification: Standard security
Secured details: Obligations of an option agreement.
Particulars: Third fourth fifth and sixth floors of the building known as the whisky bond at dawson road glasgow GLA122709.
Outstanding
6 December 2012Delivered on: 20 December 2012
Persons entitled: British Waterways Board

Classification: Standard security
Secured details: Obligations of an overage agreement.
Particulars: External areas of the whisky bond at dawson road glasgow gla 122709 and GLA109200.
Outstanding
7 July 2015Delivered on: 8 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The whisky bond at dawson road, glasgow GLA122709 GLA109200.
Outstanding
7 July 2015Delivered on: 8 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects to west of broadfold road, bridge of don industrial estate, aberdeen ABN96134 & tenants interest in lease over subjects west of broadfold road, bridge of don, aberdeen ABN96132.
Outstanding
26 June 2015Delivered on: 2 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 June 2015Delivered on: 2 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 2 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
10 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
15 November 2019Satisfaction of charge SC3789700015 in full (1 page)
26 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
5 October 2016Change of share class name or designation (2 pages)
5 October 2016Change of share class name or designation (2 pages)
5 October 2016Particulars of variation of rights attached to shares (3 pages)
5 October 2016Particulars of variation of rights attached to shares (3 pages)
5 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 September 2015Alterations to floating charge SC3789700011 (16 pages)
4 September 2015Alterations to floating charge SC3789700011 (16 pages)
10 July 2015Satisfaction of charge SC3789700008 in full (4 pages)
10 July 2015Satisfaction of charge SC3789700009 in full (4 pages)
10 July 2015Satisfaction of charge SC3789700006 in full (4 pages)
10 July 2015Satisfaction of charge SC3789700006 in full (4 pages)
10 July 2015Satisfaction of charge SC3789700007 in full (4 pages)
10 July 2015Satisfaction of charge SC3789700010 in full (4 pages)
10 July 2015Satisfaction of charge SC3789700010 in full (4 pages)
10 July 2015Satisfaction of charge SC3789700008 in full (4 pages)
10 July 2015Satisfaction of charge SC3789700007 in full (4 pages)
10 July 2015Satisfaction of charge SC3789700009 in full (4 pages)
8 July 2015Registration of charge SC3789700015, created on 7 July 2015 (8 pages)
8 July 2015Registration of charge SC3789700014, created on 7 July 2015 (8 pages)
8 July 2015Registration of charge SC3789700015, created on 7 July 2015 (8 pages)
8 July 2015Registration of charge SC3789700015, created on 7 July 2015 (8 pages)
8 July 2015Registration of charge SC3789700014, created on 7 July 2015 (8 pages)
8 July 2015Registration of charge SC3789700014, created on 7 July 2015 (8 pages)
2 July 2015Registration of charge SC3789700012, created on 26 June 2015 (32 pages)
2 July 2015Alterations to floating charge SC3789700013 (29 pages)
2 July 2015Alterations to floating charge SC3789700013 (29 pages)
2 July 2015Registration of charge SC3789700013, created on 26 June 2015 (20 pages)
2 July 2015Registration of charge SC3789700012, created on 26 June 2015 (32 pages)
2 July 2015Registration of charge SC3789700013, created on 26 June 2015 (20 pages)
2 July 2015Registration of charge SC3789700011, created on 26 June 2015 (29 pages)
2 July 2015Registration of charge SC3789700011, created on 26 June 2015 (29 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
31 March 2014Registration of charge 3789700010 (27 pages)
31 March 2014Registration of charge 3789700010 (27 pages)
31 March 2014Registration of charge 3789700009 (27 pages)
31 March 2014Registration of charge 3789700009 (27 pages)
19 March 2014Alterations to a floating charge (19 pages)
19 March 2014Alterations to a floating charge (19 pages)
17 March 2014Registration of charge 3789700007 (18 pages)
17 March 2014Registration of charge 3789700007 (18 pages)
17 March 2014Registration of charge 3789700008 (18 pages)
17 March 2014Registration of charge 3789700008 (18 pages)
14 March 2014Satisfaction of charge 2 in full (4 pages)
14 March 2014Satisfaction of charge 1 in full (4 pages)
14 March 2014Satisfaction of charge 1 in full (4 pages)
14 March 2014Satisfaction of charge 2 in full (4 pages)
13 March 2014Registration of charge 3789700006 (25 pages)
13 March 2014Registration of charge 3789700006 (25 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(3 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(3 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 January 2013Duplicate mortgage certificatecharge no:4 (6 pages)
10 January 2013Duplicate mortgage certificatecharge no:4 (6 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 September 2012Amended accounts made up to 31 October 2011 (7 pages)
4 September 2012Amended accounts made up to 31 October 2011 (7 pages)
3 September 2012Change of accounting reference date (3 pages)
3 September 2012Change of accounting reference date (3 pages)
30 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
30 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
18 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
18 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
23 November 2011Previous accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
23 November 2011Previous accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
11 October 2011Registered office address changed from Matheran 27-29 Sherbrooke Avenue Pollockshields Glasgow G41 4ER on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from Matheran 27-29 Sherbrooke Avenue Pollockshields Glasgow G41 4ER on 11 October 2011 (2 pages)
23 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
20 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
(4 pages)
20 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
(4 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2010Registered office address changed from Matheran 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Matheran 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER on 12 October 2010 (2 pages)
27 August 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 August 2010 (2 pages)
23 July 2010Appointment of Christopher Traynor as a director (3 pages)
23 July 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
23 July 2010Termination of appointment of Deborah Almond as a director (2 pages)
23 July 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
23 July 2010Termination of appointment of Deborah Almond as a director (2 pages)
23 July 2010Appointment of Christopher Traynor as a director (3 pages)
21 May 2010Incorporation (39 pages)
21 May 2010Incorporation (39 pages)