Company NameEnsco 388 Limited
DirectorStuart William Wilson
Company StatusActive
Company NumberSC437602
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Surveyor
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
Appointed26 November 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
Appointed07 December 2012(1 week, 4 days 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 NameMr Stephen Mooney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitehbjgateleywareing.com

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
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

27 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2019Appointment of Mr Stuart William Wilson as a director on 31 July 2019 (2 pages)
6 August 2019Termination of appointment of Stephen Mooney as a director on 31 July 2019 (1 page)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Appointment of Mr Stephen Mooney as a director on 12 May 2016 (2 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)
26 May 2016Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page)
30 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
30 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
8 May 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
7 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • 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)
21 August 2013Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 21 August 2013 (2 pages)
19 December 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
19 December 2012Termination of appointment of Hbjg Limited as a director (2 pages)
19 December 2012Termination of appointment of Hbjg Limited as a director (2 pages)
19 December 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
19 December 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 December 2012 (2 pages)
19 December 2012Termination of appointment of Deborah Almond as a director (2 pages)
19 December 2012Appointment of Mr Stuart William Wilson as a director (3 pages)
19 December 2012Termination of appointment of Deborah Almond as a director (2 pages)
19 December 2012Appointment of Mr Stuart William Wilson as a director (3 pages)
19 December 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 December 2012 (2 pages)
26 November 2012Incorporation (39 pages)
26 November 2012Incorporation (39 pages)