Company NameEnsco 371 Limited
Company StatusDissolved
Company NumberSC415578
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 2 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Mackay Campbell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(11 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr James Gibson McCallum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(11 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusClosed
Appointed27 January 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameSustain Energy Limited (Corporation)
StatusResigned
Appointed24 May 2012(3 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2012)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameSEP Invest Limited (Corporation)
StatusResigned
Appointed31 December 2012(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 2015)
Correspondence AddressBishops Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.01Sep Invest LTD
48.54%
Ordinary
50 at £0.01Sustain Energy LTD
48.54%
Ordinary
3 at £0.01Trustee Of Senergy Employee Benefit Trust
2.91%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£16,500

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
19 March 2020Change of details for Sep Invest Limited (Dissolved) Now Bona Vacantia Property of the Crown as a person with significant control on 30 June 2016 (2 pages)
12 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Sep Invest Limited as a director on 12 June 2015 (1 page)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 February 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
5 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1.03
(4 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1.03
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1.03
(4 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1.03
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1.03
(4 pages)
13 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1.03
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Appointment of James Gibson Mccallum as a director (3 pages)
23 October 2013Appointment of James Gibson Mccallum as a director (3 pages)
4 June 2013Termination of appointment of Sustain Energy Limited as a director (2 pages)
4 June 2013Termination of appointment of Sustain Energy Limited as a director (2 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directos authorised to allot/issue 3 ordinary shares 31/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2013Appointment of Neil Mackay Campbell as a director (3 pages)
4 June 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1.03
(4 pages)
4 June 2013Appointment of Sep Invest Limited as a director (3 pages)
4 June 2013Appointment of Neil Mackay Campbell as a director (3 pages)
4 June 2013Appointment of Sep Invest Limited as a director (3 pages)
4 June 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1.03
(4 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directos authorised to allot/issue 3 ordinary shares 31/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 May 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
6 September 2012Termination of appointment of Deborah Almond as a director (2 pages)
6 September 2012Appointment of Sustain Energy Limited as a director (3 pages)
6 September 2012Termination of appointment of Deborah Almond as a director (2 pages)
6 September 2012Appointment of Sustain Energy Limited as a director (3 pages)
6 September 2012Resolutions
  • RES13 ‐ Subdivision 1 ordinary share of £1.00 each into 100 ordinary shares of £0.01 each 24/05/2012
(1 page)
6 September 2012Termination of appointment of Hbjg Limited as a director (2 pages)
6 September 2012Termination of appointment of Hbjg Limited as a director (2 pages)
6 September 2012Resolutions
  • RES13 ‐ Subdivision 1 ordinary share of £1.00 each into 100 ordinary shares of £0.01 each 24/05/2012
(1 page)
27 January 2012Incorporation (39 pages)
27 January 2012Incorporation (39 pages)