Hamilton
Lanarkshire
ML3 6BG
Scotland
Director Name | Mr Timothy Paul French |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(10 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, River Court The Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ |
Director Name | Mrs Sarah Jane Louise Myers |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(10 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor, River Court The Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(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 | Mr Neil Hammond |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 9-13 Maritime Street Leith Edinburgh Midlothian EH6 6SB Scotland |
Director Name | Mr Simon Piers Tribe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Maritime Street Edinburgh Midlothian EH6 6SB Scotland |
Director Name | Mr Kestutis Abraitis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 23 August 2013(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | Lithuania |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Mr Donatas Jazukevicius |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 23 August 2013(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | Lithuania |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Mr Dominic Lovett Akers-Douglas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court The Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ |
Director Name | Mr Jonathan Charles Chenevix-Trench |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2018) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Brand Street Glasgow Lanarkshire G51 1DG Scotland |
Director Name | Mr James Bird |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(8 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 08 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | River Court First Floor Mill Lane Godalming GU7 1EZ |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2013(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 | 21 March 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 25 Back O Barns Hamilton Lanarkshire ML3 6BG Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 3 other UK companies use this postal address |
95 at £1 | Wind Harvest Developments LTD 95.00% Ordinary |
---|---|
5 at £1 | Wind Harvest LTD 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£194 |
Cash | £100 |
Current Liabilities | £52,498 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 5 days from now) |
21 December 2017 | Delivered on: 4 January 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Tenant's interest in the leases of subjects at lochend, barrock, thurso, caithness as more particularly described in the instrument. Outstanding |
---|---|
6 December 2017 | Delivered on: 12 December 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
6 December 2017 | Delivered on: 12 December 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
6 December 2017 | Delivered on: 12 December 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
18 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
20 March 2023 | Termination of appointment of Dominic Lovett Akers-Douglas as a director on 20 March 2023 (1 page) |
20 March 2023 | Appointment of Mrs Sarah Jane Louise Myers as a director on 20 March 2023 (2 pages) |
20 March 2023 | Appointment of Mr Timothy Paul French as a director on 20 March 2023 (2 pages) |
28 February 2023 | Registered office address changed from Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland to 25 Back O Barns Hamilton Lanarkshire ML3 6BG on 28 February 2023 (1 page) |
12 September 2022 | Appointment of Mr Dominic Lovett Akers-Douglas as a director on 8 September 2022 (2 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
12 September 2022 | Termination of appointment of James Bird as a director on 8 September 2022 (1 page) |
9 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
15 October 2021 | Appointment of Mr James Bird as a director on 7 October 2021 (2 pages) |
15 October 2021 | Termination of appointment of Dominic Lovett Akers-Douglas as a director on 7 October 2021 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
16 December 2020 | Statement of capital on 16 December 2020
|
16 December 2020 | Resolutions
|
16 December 2020 | Solvency Statement dated 01/12/20 (1 page) |
16 December 2020 | Resolutions
|
16 December 2020 | Statement by Directors (1 page) |
13 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
24 July 2020 | Registered office address changed from Constantine House North Caldeen Road Coatbridge North Lanarkshire ML5 4EF Scotland to Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH on 24 July 2020 (1 page) |
22 June 2020 | Second filing of a statement of capital following an allotment of shares on 5 May 2020
|
26 May 2020 | Second filing of a statement of capital following an allotment of shares on 5 May 2020
|
5 May 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
28 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Jonathan Charles Chenevix-Trench as a director on 28 September 2018 (1 page) |
28 September 2018 | Registered office address changed from 100 Brand Street Glasgow Lanarkshire G51 1DG Scotland to Constantine House North Caldeen Road Coatbridge North Lanarkshire ML5 4EF on 28 September 2018 (1 page) |
23 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
4 January 2018 | Registration of charge SC4456810004, created on 21 December 2017 (21 pages) |
12 December 2017 | Registration of charge SC4456810003, created on 6 December 2017 (48 pages) |
12 December 2017 | Registration of charge SC4456810002, created on 6 December 2017 (22 pages) |
12 December 2017 | Registration of charge SC4456810003, created on 6 December 2017 (48 pages) |
12 December 2017 | Registration of charge SC4456810001, created on 6 December 2017 (18 pages) |
12 December 2017 | Registration of charge SC4456810001, created on 6 December 2017 (18 pages) |
12 December 2017 | Registration of charge SC4456810002, created on 6 December 2017 (22 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Change of share class name or designation (2 pages) |
2 November 2017 | Change of share class name or designation (2 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 September 2017 | Director's details changed for Mr Jonathan Charles Chenevix-Trench on 19 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Jonathan Charles Chenevix-Trench on 19 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Jonathan Charles Chenevix-Trench as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Jonathan Charles Chenevix-Trench as a director on 18 September 2017 (2 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
31 May 2016 | Termination of appointment of Neil Hammond as a director on 23 May 2016 (2 pages) |
31 May 2016 | Director's details changed (2 pages) |
31 May 2016 | Director's details changed for Mr Dominic Lovett Akers-Douglas on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Kestutis Abraitis as a director on 23 May 2016 (2 pages) |
31 May 2016 | Director's details changed (2 pages) |
31 May 2016 | Appointment of Mr Bruce John Alexander Hutt as a director on 23 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Donatas Jazukevicius as a director on 23 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from Corrary Farm Glenelg Kyle Ross-Shire IV40 8JX Scotland to 100 Brand Street Glasgow Lanarkshire G51 1DG on 31 May 2016 (1 page) |
31 May 2016 | Director's details changed for Mr Dominic Lovett Akers-Douglas on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed (2 pages) |
31 May 2016 | Appointment of Mr Bruce John Alexander Hutt as a director on 23 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from Corrary Farm Glenelg Kyle Ross-Shire IV40 8JX Scotland to 100 Brand Street Glasgow Lanarkshire G51 1DG on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Simon Piers Tribe as a director on 23 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Dominic Lovett Akers-Douglas as a director on 23 May 2016 (2 pages) |
31 May 2016 | Director's details changed (2 pages) |
31 May 2016 | Termination of appointment of Neil Hammond as a director on 23 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Kestutis Abraitis as a director on 23 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Donatas Jazukevicius as a director on 23 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Simon Piers Tribe as a director on 23 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Dominic Lovett Akers-Douglas as a director on 23 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 November 2015 | Registered office address changed from 9-13 Maritime Street Leith Edinburgh Midlothian EH6 6SB to Corrary Farm Glenelg Kyle Ross-Shire IV40 8JX on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 9-13 Maritime Street Leith Edinburgh Midlothian EH6 6SB to Corrary Farm Glenelg Kyle Ross-Shire IV40 8JX on 13 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 March 2015 | Director's details changed for Mr Kestutis Abraitis on 11 November 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Kestutis Abraitis on 11 November 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
15 April 2014 | Appointment of Mr Kestutis Abraitis as a director (2 pages) |
15 April 2014 | Appointment of Mr Donatas Jazukevicius as a director (2 pages) |
15 April 2014 | Appointment of Mr Donatas Jazukevicius as a director (2 pages) |
15 April 2014 | Appointment of Mr Donatas Jazukevicius as a director (2 pages) |
15 April 2014 | Appointment of Mr Kestutis Abraitis as a director (2 pages) |
15 April 2014 | Appointment of Mr Donatas Jazukevicius as a director (2 pages) |
19 September 2013 | Change of share class name or designation (2 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
19 September 2013 | Change of share class name or designation (2 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
11 July 2013 | Appointment of Mr Neil Hammond as a director (3 pages) |
11 July 2013 | Appointment of Mr Neil Hammond as a director (3 pages) |
27 June 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 27 June 2013 (2 pages) |
27 June 2013 | Appointment of Mr Simon Piers Tribe as a director (3 pages) |
27 June 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
27 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
27 June 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
27 June 2013 | Appointment of Mr Simon Piers Tribe as a director (3 pages) |
27 June 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 27 June 2013 (2 pages) |
27 June 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
27 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
27 June 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
27 June 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
27 June 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Company name changed ensco 399 LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Resolutions
|
13 June 2013 | Company name changed ensco 399 LIMITED\certificate issued on 13/06/13
|
21 March 2013 | Incorporation (39 pages) |
21 March 2013 | Incorporation (39 pages) |