Edinburgh
EH3 8HE
Scotland
Director Name | Adam John Buschini |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Victor Ralph Buschini |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2013(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 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 | 20 August 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 | 20 August 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
166 at £0.01 | Alison Richardson 8.33% Ordinary |
---|---|
1.2k at £0.01 | Victor Buschini 58.33% Ordinary |
664 at £0.01 | Adam Buschini 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £477,380 |
Cash | £383,635 |
Current Liabilities | £79,609 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
25 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
25 August 2022 | Director's details changed for Victor Ralph Buschini on 5 April 2018 (2 pages) |
25 August 2022 | Director's details changed for Adam John Buschini on 24 November 2021 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
6 April 2021 | Secretary's details changed for Lindsays on 1 April 2021 (1 page) |
3 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
30 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
27 August 2018 | Cessation of Adam Buschini as a person with significant control on 31 May 2016 (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Statement of capital on 29 June 2017
|
29 June 2017 | Statement by Directors (2 pages) |
29 June 2017 | Statement by Directors (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Solvency Statement dated 21/06/17 (2 pages) |
29 June 2017 | Statement of capital on 29 June 2017
|
29 June 2017 | Resolutions
|
29 June 2017 | Solvency Statement dated 21/06/17 (2 pages) |
29 June 2017 | Resolutions
|
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 September 2014 | Director's details changed for Alison Richardson on 20 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Adam John Buschini on 20 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Adam John Buschini on 20 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Victor Ralph Buschini on 20 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Alison Richardson on 20 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Victor Ralph Buschini on 20 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 September 2014 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 December 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (3 pages) |
17 December 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (3 pages) |
9 December 2013 | Appointment of Lindsays as a secretary (2 pages) |
9 December 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 9 December 2013 (1 page) |
9 December 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (1 page) |
9 December 2013 | Appointment of Lindsays as a secretary (2 pages) |
9 December 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 9 December 2013 (1 page) |
9 December 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (1 page) |
6 December 2013 | Director's details changed for Victor Ralph Buschini on 13 December 2012 (2 pages) |
6 December 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Director's details changed for Victor Ralph Buschini on 13 December 2012 (2 pages) |
6 December 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
27 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
24 January 2013 | Appointment of Alison Richardson as a director (3 pages) |
24 January 2013 | Appointment of Alison Richardson as a director (3 pages) |
9 January 2013 | Appointment of Adam Buschini as a director (3 pages) |
9 January 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
9 January 2013 | Appointment of Victor Ralph Buschini as a director (3 pages) |
9 January 2013 | Appointment of Adam Buschini as a director (3 pages) |
9 January 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Sub-division of shares on 13 December 2012 (5 pages) |
9 January 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
9 January 2013 | Appointment of Victor Ralph Buschini as a director (3 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Sub-division of shares on 13 December 2012 (5 pages) |
9 January 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
30 November 2012 | Company name changed ensco 386 LIMITED\certificate issued on 30/11/12
|
30 November 2012 | Company name changed ensco 386 LIMITED\certificate issued on 30/11/12
|
30 November 2012 | Resolutions
|
30 November 2012 | Resolutions
|
20 August 2012 | Incorporation (39 pages) |
20 August 2012 | Incorporation (39 pages) |