Company NameEnnova Limited
Company StatusActive
Company NumberSC380506
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Previous NameWarnersol No.102 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John Matheson Macleod Cumming
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMrs Karen Elizabeth Ramsey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Keith Martin Dunlop
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(8 years, 10 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Fraser Morrison
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameMr Randolph Wemyss Lawrence Hardie
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameBryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr William George Gibson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Craig Scott Innes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMs Sarah Louise McIntosh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Location

Registered Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.6k at £1Sarah Louise Mcintosh
6.57%
Ordinary F
5.1k at £1Karen Elizabeth Millar
5.05%
Ordinary E
25.3k at £1Bryan Ross Kennedy
25.25%
Ordinary B
25.3k at £1John Matheson Macleod Cumming
25.25%
Ordinary C
25.3k at £1William George Gibson
25.25%
Ordinary A
12.6k at £1Craig Scott Innes
12.63%
Ordinary D

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 4 days from now)

Charges

28 June 2022Delivered on: 4 July 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 April 2014Delivered on: 30 April 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
4 February 2020Purchase of own shares. (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (17 pages)
24 September 2019Cessation of Bryan Ross Kennedy as a person with significant control on 30 September 2017 (1 page)
3 July 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 95,556
(6 pages)
25 June 2019Cancellation of shares. Statement of capital on 1 May 2019
  • GBP 95,556
(6 pages)
21 June 2019Confirmation statement made on 7 June 2019 with updates (6 pages)
3 May 2019Appointment of Mr Keith Martin Dunlop as a director on 1 May 2019 (2 pages)
3 May 2019Termination of appointment of Sarah Louise Mcintosh as a director on 25 April 2019 (1 page)
1 February 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
10 January 2019Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 62,121
(6 pages)
21 December 2018Purchase of own shares. (3 pages)
24 October 2018Appointment of Mrs Karen Elizabeth Ramsey as a director on 23 October 2018 (2 pages)
29 August 2018Cancellation of shares. Statement of capital on 13 September 2017
  • GBP 87,374
(7 pages)
29 August 2018Second filing of Confirmation Statement dated 07/06/2018 (8 pages)
18 July 2018Purchase of own shares. (3 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/08/2018
(3 pages)
11 May 2018Appointment of Ms Sarah Louise Mcintosh as a director on 11 May 2018 (2 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
20 September 2017Termination of appointment of Bryan Ross Kennedy as a director on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Bryan Ross Kennedy as a director on 20 September 2017 (1 page)
7 June 2017Confirmation statement made on 7 June 2017 with updates (8 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (8 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000
(6 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
23 October 2015Termination of appointment of Craig Scott Innes as a director on 12 October 2015 (1 page)
23 October 2015Termination of appointment of Craig Scott Innes as a director on 12 October 2015 (1 page)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(6 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(6 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(6 pages)
18 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(6 pages)
27 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100,000
(6 pages)
27 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100,000
(6 pages)
27 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100,000
(6 pages)
27 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2
(3 pages)
30 April 2014Registration of charge 3805060001 (12 pages)
30 April 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
30 April 2014Registration of charge 3805060001 (12 pages)
30 April 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
28 April 2014Appointment of Mr Craig Scott Innes as a director (2 pages)
28 April 2014Appointment of Mr Craig Scott Innes as a director (2 pages)
25 April 2014Memorandum and Articles of Association (24 pages)
25 April 2014Memorandum and Articles of Association (24 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2014Appointment of Mr John Matheson Macleod Cumming as a director (2 pages)
12 March 2014Appointment of Mr John Matheson Macleod Cumming as a director (2 pages)
3 March 2014Appointment of Mr William George Gibson as a director (2 pages)
3 March 2014Appointment of Mr William George Gibson as a director (2 pages)
31 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
13 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
27 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-26
(1 page)
27 October 2010Company name changed warnersol no.102 LIMITED\certificate issued on 27/10/10
  • CONNOT ‐
(3 pages)
27 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-26
(1 page)
27 October 2010Company name changed warnersol no.102 LIMITED\certificate issued on 27/10/10
  • CONNOT ‐
(3 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)