20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Alistair David Jeffrey Palmar |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 2nd Floor North 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Paul Joseph Cooney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 November 2012(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Saltire Court 2nd Floor North 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mrs Louise Palmar |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 2nd Floor North 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mrs Alison Mary Gilson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 2nd Floor North 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
150 at £0.0005 | Alison Mary Gilson 7.50% Ordinary |
---|---|
150 at £0.0005 | Alistair David Jeffrey Palmar 7.50% Ordinary |
150 at £0.0005 | Louise Elizabeth Palmar 7.50% Ordinary |
950 at £0.0005 | Andrew John Rutherford Kelly 47.50% Ordinary |
600 at £0.0005 | Cambridge Petroleum Royalties LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,212 |
Cash | £2,418 |
Current Liabilities | £887 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
7 July 2023 | Registered office address changed from Saltire Court 2nd Floor North 20 Castle Terrace Edinburgh EH1 2EN to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 7 July 2023 (1 page) |
---|---|
7 June 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
7 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
7 January 2022 | Appointment of Mrs Louise Palmar as a director on 30 December 2021 (2 pages) |
7 January 2022 | Appointment of Mrs Alison Mary Gilson as a director on 5 January 2022 (2 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
10 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
9 March 2021 | Director's details changed for Andrew John Rutherford Kelly on 1 January 2021 (2 pages) |
9 December 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
3 February 2020 | Director's details changed for Andrew John Rutherford Kelly on 27 January 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
7 February 2018 | Director's details changed for Paul Joseph Cooney on 15 September 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 March 2016 | Statement of capital following an allotment of shares on 2 April 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 2 April 2015
|
29 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 April 2014 | Registered office address changed from 27 Rattray Drive Edinburgh EH10 5TH Scotland on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 27 Rattray Drive Edinburgh EH10 5TH Scotland on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from 27 Rattray Drive Edinburgh EH10 5TH Scotland on 1 April 2014 (1 page) |
23 October 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 23 October 2013 (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
19 March 2013 | Appointment of Alistair David Jeffrey Palmar as a director (3 pages) |
19 March 2013 | Sub-division of shares on 1 November 2012 (5 pages) |
19 March 2013 | Appointment of Alistair David Jeffrey Palmar as a director (3 pages) |
19 March 2013 | Sub-division of shares on 1 November 2012 (5 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Sub-division of shares on 1 November 2012 (5 pages) |
19 March 2013 | Resolutions
|
3 December 2012 | Appointment of Paul Joseph Cooney as a director (3 pages) |
3 December 2012 | Appointment of Paul Joseph Cooney as a director (3 pages) |
24 October 2012 | Company name changed ensco 372 LIMITED\certificate issued on 24/10/12
|
24 October 2012 | Company name changed ensco 372 LIMITED\certificate issued on 24/10/12
|
24 October 2012 | Resolutions
|
24 October 2012 | Resolutions
|
29 August 2012 | Appointment of Andrew John Rutherford Kelly as a director (3 pages) |
29 August 2012 | Appointment of Andrew John Rutherford Kelly as a director (3 pages) |
22 August 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
22 August 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
22 August 2012 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
22 August 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
22 August 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
22 August 2012 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
27 January 2012 | Incorporation (39 pages) |
27 January 2012 | Incorporation (39 pages) |