120 Bothwell Street
Glasgow
G2 7JS
Scotland
Director Name | Mr Stephen Gerard Kelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Aurora Building Ground Floor 120 Bothwell Street Glasgow G2 7JS Scotland |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aurora Building Ground Floor 120 Bothwell Street Glasgow G2 7JS Scotland |
Director Name | Mr Andrew MacDonald Pert |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr Stewart Martin Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aurora Building Ground Floor 120 Bothwell Street Glasgow G2 7JS Scotland |
Director Name | Ian Alexander Ross |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aurora Building Ground Floor 120 Bothwell Street Glasgow G2 7JS Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 September 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Aurora Building Ground Floor 120 Bothwell Street Glasgow G2 7JS Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
882 at £0.01 | Andrew Lapping 8.65% Ordinary A |
---|---|
3.2k at £0.01 | John Boyle 31.73% Ordinary A |
2.9k at £0.01 | Andrew Pert 28.84% Ordinary A |
2.6k at £0.01 | Sandbank Development LLP 25.94% Ordinary A |
294 at £0.01 | Ian Ross 2.88% Ordinary A |
1 at £1 | Hamilton Portfolio Partnership 0.98% Ordinary B |
1 at £1 | Hki Partnership LTD 0.98% Ordinary B |
Year | 2014 |
---|---|
Turnover | £479,907 |
Net Worth | £292,227 |
Cash | £121,242 |
Current Liabilities | £125,182 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
2 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
18 December 2013 | Registered office address changed from C/O Hamilton Capital Partners the Aurora Building Ground Floor 120 Bothwell Street Glasgow G2 7JS United Kingdom on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from C/O Hamilton Capital Partners the Aurora Building Ground Floor 120 Bothwell Street Glasgow G2 7JS United Kingdom on 18 December 2013 (2 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
8 February 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
8 February 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
17 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
17 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
28 March 2012 | Director's details changed for Mr Paul Mcphie Johnston on 26 March 2012 (3 pages) |
28 March 2012 | Director's details changed for Ian Alexander Ross on 26 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Stewart Martin Robertson on 26 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 28 March 2012 (1 page) |
28 March 2012 | Director's details changed for Ian Alexander Ross on 26 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Stephen Gerard Kelyy on 26 March 2012 (3 pages) |
28 March 2012 | Director's details changed for Mr Stewart Martin Robertson on 26 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Andrew Christopher Lapping on 26 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr John Boyle on 26 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Andrew Christopher Lapping on 26 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Director's details changed for Stephen Gerard Kelyy on 26 March 2012 (3 pages) |
28 March 2012 | Director's details changed for Mr Paul Mcphie Johnston on 26 March 2012 (3 pages) |
28 March 2012 | Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 28 March 2012 (1 page) |
28 March 2012 | Director's details changed for Mr John Boyle on 26 March 2012 (2 pages) |
11 November 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
11 November 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
21 October 2011 | Resolutions
|
21 October 2011 | Resolutions
|
21 October 2011 | Resolutions
|
21 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
21 October 2011 | Resolutions
|
21 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
16 September 2011 | Appointment of Stewart Martin Robertson as a director (3 pages) |
16 September 2011 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
16 September 2011 | Appointment of Ian Alexander Ross as a director (3 pages) |
16 September 2011 | Appointment of Mr John Boyle as a director (3 pages) |
16 September 2011 | Termination of appointment of Deborah Almond as a director (2 pages) |
16 September 2011 | Appointment of Mr Paul Mcphie Johnston as a director (3 pages) |
16 September 2011 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 16 September 2011 (2 pages) |
16 September 2011 | Appointment of Andrew Christopher Lapping as a director (3 pages) |
16 September 2011 | Appointment of Stephen Gerard Kelyy as a director (3 pages) |
16 September 2011 | Appointment of Stephen Gerard Kelyy as a director (3 pages) |
16 September 2011 | Appointment of Stewart Martin Robertson as a director (3 pages) |
16 September 2011 | Termination of appointment of Deborah Almond as a director (2 pages) |
16 September 2011 | Appointment of Ian Alexander Ross as a director (3 pages) |
16 September 2011 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
16 September 2011 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 16 September 2011 (2 pages) |
16 September 2011 | Appointment of Mr Andrew Macdonald Pert as a director (3 pages) |
16 September 2011 | Appointment of Mr John Boyle as a director (3 pages) |
16 September 2011 | Appointment of Andrew Christopher Lapping as a director (3 pages) |
16 September 2011 | Appointment of Mr Andrew Macdonald Pert as a director (3 pages) |
16 September 2011 | Appointment of Mr Paul Mcphie Johnston as a director (3 pages) |
5 September 2011 | Company name changed ensco 358 LIMITED\certificate issued on 05/09/11
|
5 September 2011 | Company name changed ensco 358 LIMITED\certificate issued on 05/09/11
|
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
16 March 2011 | Incorporation (39 pages) |
16 March 2011 | Incorporation (39 pages) |