Edinburgh
EH12 9GD
Scotland
Director Name | Mr James Mark Keane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Marnin Way Edinburgh EH12 9GD Scotland |
Secretary Name | James Mark Keane |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 9-13 Marnin Way Edinburgh EH12 9GD Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 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 |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 9-13 Marnin Way Edinburgh EH12 9GD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Freelocity LTD 50.00% Ordinary |
---|---|
1 at £1 | Thomas Eardley Allison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £631,241 |
Cash | £62,528 |
Current Liabilities | £716,667 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
5 April 2016 | Delivered on: 8 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
7 April 2016 | Delivered on: 8 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects forming the ground and basement level at 170 high street, edinburgh, EH1 1QS being the subjects registered in the land register of scotland under title number MID138200. Outstanding |
2 December 2011 | Delivered on: 10 December 2011 Persons entitled: Sg Hambros Bank (Channel Islands) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and basement floors 170 high street edinburgh. Outstanding |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
25 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
24 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
8 March 2022 | Satisfaction of charge SC3971450003 in full (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 June 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
16 June 2021 | Registered office address changed from 18 1st Floor George Street Edinburgh EH2 2PF Scotland to 9-13 Marnin Way Edinburgh EH12 9GD on 16 June 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 December 2020 | Satisfaction of charge SC3971450002 in full (1 page) |
11 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
3 October 2019 | Registered office address changed from 2nd Floor, 18 George Street Edinburgh EH2 2PF Scotland to 18 1st Floor George Street Edinburgh EH2 2PF on 3 October 2019 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 June 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 July 2017 | Registered office address changed from 10 Advocates Close Edinburgh EH1 1nd to 2nd Floor, 18 George Street Edinburgh EH2 2PF on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 10 Advocates Close Edinburgh EH1 1nd to 2nd Floor, 18 George Street Edinburgh EH2 2PF on 5 July 2017 (1 page) |
6 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 April 2016 | Registration of charge SC3971450002, created on 7 April 2016 (7 pages) |
8 April 2016 | Registration of charge SC3971450003, created on 5 April 2016 (16 pages) |
8 April 2016 | Registration of charge SC3971450003, created on 5 April 2016 (16 pages) |
8 April 2016 | Registration of charge SC3971450002, created on 7 April 2016 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 4 August 2014 (1 page) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from Caledonia House C/O Martin Aitken & Co 89 Seaward Street Glasgow G41 1HJ Scotland on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Caledonia House C/O Martin Aitken & Co 89 Seaward Street Glasgow G41 1HJ Scotland on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 August 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
10 August 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 October 2011 | Appointment of Mr Thomas Eardley Allison as a director (3 pages) |
31 October 2011 | Appointment of Mr Thomas Eardley Allison as a director (3 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
27 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
27 October 2011 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 October 2011 (2 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 October 2011 (2 pages) |
25 October 2011 | Company name changed ensco 363 LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Company name changed ensco 363 LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
21 October 2011 | Appointment of James Mark Keane as a director (3 pages) |
21 October 2011 | Appointment of James Mark Keane as a secretary (3 pages) |
21 October 2011 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
21 October 2011 | Appointment of James Mark Keane as a director (3 pages) |
21 October 2011 | Termination of appointment of Deborah Almond as a director (2 pages) |
21 October 2011 | Appointment of James Mark Keane as a secretary (3 pages) |
21 October 2011 | Termination of appointment of Deborah Almond as a director (2 pages) |
6 April 2011 | Incorporation (39 pages) |
6 April 2011 | Incorporation (39 pages) |