Company NameEnocell Limited
Company StatusLiquidation
Company NumberSC410882
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Gordon Macmillan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameProf Donald Macphee
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Graham John Davidson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleSales & Contract Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr John Francis Dudley Lidderdale
Date of BirthOctober 1941 (Born 82 years ago)
NationalityScottish
StatusCurrent
Appointed12 March 2015(3 years, 4 months after company formation)
Appointment Duration9 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRankeilour Mains Farmhouse
Cupar
Fife
KY15 5RE
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(5 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
AB15 5ES
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed09 November 2011(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Gordon McCrum McLellan
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 23 March 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Ian Alexander Suttie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Gillian Elizabeth Summers
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
AB15 5ES
Scotland
Director NameMr Roderick Allister Macphee
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(2 years after company formation)
Appointment Duration1 year (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundrum 23 Boclair Road
Bearsden
Glasgow
G61 2AF
Scotland
Director NameMr Lonnie Salmon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 September 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 35, The John Evelyn Suite Swallowfield P
Swallowfield
Reading
RG7 1TG
Director NameDr Elizabeth-Ann Simpson Rattray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2020)
RoleDirector - Research & Innovation
Country of ResidenceUnited Kingdom
Correspondence AddressThe University Of Aberdeen King's College
Aberdeen
AB24 3FX
Scotland

Contact

Websitewww.enocell.com
Email address[email protected]
Telephone01698 534801
Telephone regionMotherwell

Location

Registered Address3rd Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

140 at £1John Wigham
5.60%
Ordinary
50 at £1Henry John Lints
2.00%
Ordinary
475 at £1Donald Macphee
19.00%
Ordinary
450 at £1Velotek (Ip) LTD
18.00%
Ordinary
425 at £1Gordon Macmillan
17.00%
Ordinary
375 at £1University Of Aberdeen
15.00%
Ordinary
300 at £1Donald Francis Irwin Houston
12.00%
Ordinary
285 at £1John Lidderdale
11.40%
Ordinary

Financials

Year2014
Net Worth-£420,194
Cash£86,193
Current Liabilities£79,212

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2021 (2 years, 4 months ago)
Next Return Due23 November 2022 (overdue)

Charges

5 November 2013Delivered on: 15 November 2013
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: All the assets property all stocks shares all patents trade marks service see form. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
9 November 2020Termination of appointment of Elizabeth-Ann Simpson Rattray as a director on 19 August 2020 (1 page)
6 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
30 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2019Statement of capital following an allotment of shares on 5 August 2019
  • GBP 5,934.00
(4 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
2 November 2018Director's details changed for Mr Graham John Davidson on 2 November 2018 (2 pages)
21 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 5,716
(3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
15 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
27 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 5,036.00
(5 pages)
27 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 5,036.00
(5 pages)
26 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2017Appointment of Ms Elizabeth Ann Simpson Rattray as a director on 2 May 2017 (2 pages)
9 May 2017Termination of appointment of Ian Alexander Suttie as a director on 2 May 2017 (1 page)
9 May 2017Appointment of Ms Elizabeth Ann Simpson Rattray as a director on 2 May 2017 (2 pages)
9 May 2017Termination of appointment of Ian Alexander Suttie as a director on 2 May 2017 (1 page)
31 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 January 2017Appointment of Mr Henry John Lints as a director on 1 January 2017 (2 pages)
19 January 2017Appointment of Mr Henry John Lints as a director on 1 January 2017 (2 pages)
16 November 2016Second filing of Confirmation Statement dated 09/11/2016 (5 pages)
16 November 2016Second filing of Confirmation Statement dated 09/11/2016 (5 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 4 has been replaced by a second filing on 16/11/2016
(6 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 4 has been replaced by a second filing on 16/11/2016
(6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 June 2016Director's details changed for Mr John Francis Dudley Lidderdale on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mr John Francis Dudley Lidderdale on 6 June 2016 (2 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
31 May 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 4,336
(5 pages)
31 May 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 4,336
(5 pages)
7 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
2 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 November 2015 (21 pages)
2 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 November 2015 (21 pages)
1 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 3,418
(5 pages)
1 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 3,418
(5 pages)
23 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,500
(10 pages)
23 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,500
(10 pages)
23 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,500
(10 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Appointment of Mr John Francis Dudley Lidderdale as a director on 12 March 2015 (2 pages)
16 March 2015Appointment of Mr John Francis Dudley Lidderdale as a director on 12 March 2015 (2 pages)
18 December 2014Termination of appointment of Roderick Allister Macphee as a director on 16 December 2014 (1 page)
18 December 2014Termination of appointment of Roderick Allister Macphee as a director on 16 December 2014 (1 page)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,500
(10 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/12/2015
(10 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/12/2015
(10 pages)
25 November 2014Termination of appointment of Lonnie Salmon as a director on 15 September 2014 (1 page)
25 November 2014Termination of appointment of Lonnie Salmon as a director on 15 September 2014 (1 page)
21 November 2014Appointment of Mr Graham John Davidson as a director on 17 October 2014 (2 pages)
21 November 2014Termination of appointment of Henry John Lints as a director on 17 October 2014 (1 page)
21 November 2014Appointment of Mr Graham John Davidson as a director on 17 October 2014 (2 pages)
21 November 2014Termination of appointment of Henry John Lints as a director on 17 October 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 December 2013Second filing of SH01 previously delivered to Companies House (7 pages)
16 December 2013Second filing of SH01 previously delivered to Companies House (7 pages)
12 December 2013Memorandum and Articles of Association (42 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2013Appointment of Mr Lonnie Salmon as a director (3 pages)
12 December 2013Memorandum and Articles of Association (42 pages)
12 December 2013Appointment of Mr Lonnie Salmon as a director (3 pages)
10 December 2013Appointment of Mr Roderick Allister Macphee as a director (3 pages)
10 December 2013Appointment of Mr Roderick Allister Macphee as a director (3 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders (8 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders (8 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders (8 pages)
9 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 2,500
  • ANNOTATION A second filed SH01 was registered on 16/12/2013.
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 2,500
  • ANNOTATION A second filed SH01 was registered on 16/12/2013.
(3 pages)
15 November 2013Registration of charge 4108820001 (15 pages)
15 November 2013Registration of charge 4108820001 (15 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
17 July 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
18 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
27 June 2012Termination of appointment of Gillian Summers as a director (1 page)
27 June 2012Appointment of Mr Henry John Lints as a director (2 pages)
27 June 2012Appointment of Mr Henry John Lints as a director (2 pages)
27 June 2012Termination of appointment of Gillian Summers as a director (1 page)
27 April 2012Appointment of Gillian Elizabeth Summers as a director (2 pages)
27 April 2012Appointment of Gillian Elizabeth Summers as a director (2 pages)
25 April 2012Termination of appointment of Gordon Mclellan as a director (1 page)
25 April 2012Termination of appointment of Gordon Mclellan as a director (1 page)
13 March 2012Appointment of Mr Ian Alexander Suttie as a director (2 pages)
13 March 2012Appointment of Mr Ian Alexander Suttie as a director (2 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
9 January 2012Notice of Restriction on the Company's Articles (2 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
9 January 2012Notice of Restriction on the Company's Articles (2 pages)
23 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 494
(3 pages)
23 December 2011Appointment of Mr Gordon Mccrum Mclellan as a director (2 pages)
23 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 225
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 225
(3 pages)
23 December 2011Appointment of Mr Gordon Mccrum Mclellan as a director (2 pages)
23 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 494
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 225
(3 pages)
25 November 2011Appointment of Professor Donald Macphee as a director (2 pages)
25 November 2011Appointment of Professor Donald Macphee as a director (2 pages)
17 November 2011Termination of appointment of Pamela Leiper as a director (1 page)
17 November 2011Appointment of Mr Gordon Macmillan as a director (2 pages)
17 November 2011Termination of appointment of Pamela Leiper as a director (1 page)
17 November 2011Appointment of Mr Gordon Macmillan as a director (2 pages)
10 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 220
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 220
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 220
(3 pages)
9 November 2011Incorporation (25 pages)
9 November 2011Incorporation (25 pages)