Company NameEnsign Power Ltd.
DirectorIain Walker Taylor
Company StatusActive
Company NumberSC402391
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Iain Walker Taylor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address16 Castle Street
Banff
AB45 1DL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameSteven Frank Bagley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Dunstan Village
Alnwick
Northumberland
NE66 3TF
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Castle Street
Banff
AB45 1DL
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

73 at £1Iain Taylor
73.00%
Ordinary
27 at £1Steven Frank Bagley
27.00%
Ordinary

Financials

Year2014
Net Worth£1,184
Cash£8,522
Current Liabilities£131,798

Accounts

Latest Accounts30 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

2 March 2021Micro company accounts made up to 30 May 2020 (6 pages)
23 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 30 May 2019 (6 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
21 May 2019Change of details for Mr Iain Walker Taylor as a person with significant control on 22 May 2017 (2 pages)
26 February 2019Micro company accounts made up to 30 May 2018 (6 pages)
25 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
21 May 2018Director's details changed for Mr Iain Walker Taylor on 21 May 2018 (2 pages)
21 May 2018Change of details for Mr Iain Walker Taylor as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Cessation of Steven Frank Bagley as a person with significant control on 22 May 2017 (1 page)
27 February 2018Micro company accounts made up to 30 May 2017 (6 pages)
27 June 2017Notification of Steven Frank Bagley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Iain Taylor as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Change of details for Mr Steven Frank Bagley as a person with significant control on 6 March 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 June 2017Change of details for Mr Steven Frank Bagley as a person with significant control on 6 March 2017 (2 pages)
27 June 2017Notification of Steven Frank Bagley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 June 2017Notification of Iain Taylor as a person with significant control on 6 April 2016 (2 pages)
29 May 2017Termination of appointment of Steven Frank Bagley as a director on 26 May 2017 (1 page)
29 May 2017Termination of appointment of Steven Frank Bagley as a director on 26 May 2017 (1 page)
9 March 2017Director's details changed for Steven Frank Bagley on 6 March 2017 (2 pages)
9 March 2017Director's details changed for Steven Frank Bagley on 6 March 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 30 May 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 30 May 2016 (8 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (8 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
18 November 2014Director's details changed for Steven Frank Bagley on 17 November 2014 (2 pages)
18 November 2014Director's details changed for Steven Frank Bagley on 17 November 2014 (2 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 30 May 2013 (8 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
29 November 2012Total exemption small company accounts made up to 30 May 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 30 May 2012 (7 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
15 June 2012Previous accounting period shortened from 30 June 2012 to 30 May 2012 (3 pages)
15 June 2012Previous accounting period shortened from 30 June 2012 to 30 May 2012 (3 pages)
7 July 2011Appointment of Steven Frank Bagley as a director (3 pages)
7 July 2011Appointment of Iain Walker Taylor as a director (3 pages)
7 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100
(4 pages)
7 July 2011Appointment of Iain Walker Taylor as a director (3 pages)
7 July 2011Appointment of Steven Frank Bagley as a director (3 pages)
7 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100
(4 pages)
29 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
29 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 June 2011Incorporation (23 pages)
24 June 2011Incorporation (23 pages)