Company NameEnsco 384 Limited
Company StatusDissolved
Company NumberSC429764
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Mooney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 09 January 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed06 August 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Trustees Of Cabaye Discretionary Trust
100.00%
Ordinary

Financials

Year2014
Current Liabilities£1

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
28 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page)
26 May 2016Appointment of Mr Stephen Mooney as a director on 12 May 2016 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
21 August 2013Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 21 August 2013 (2 pages)
30 November 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 30 November 2012 (2 pages)
30 November 2012Termination of appointment of Deborah Almond as a director (2 pages)
30 November 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
30 November 2012Appointment of Mr Stuart William Wilson as a director (3 pages)
30 November 2012Termination of appointment of Hbjg Limited as a director (2 pages)
6 August 2012Incorporation (39 pages)