Edinburgh
EH4 5BP
Scotland
Director Name | Mr Donatas Jazukevicius |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Lithuanian |
Status | Closed |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Lithuania |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Mr Neil Hammond |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 October 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
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 | Closed |
Appointed | 08 August 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-13 Maritime Street Edinburgh Midlothian EH6 6SB Scotland |
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 | 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 | 9 - 13 Maritime Street Leith Edinburgh Midlothian EH6 6SB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
2 at £1 | Wind Harvest Developments Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 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) |
9 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 (27 pages) |
9 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 (27 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
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 Kestutis Abraitis as a director (2 pages) |
15 April 2014 | Appointment of Mr Donatas Jazukevicius as a director (2 pages) |
13 August 2013 | Appointment of Mr Simon Piers Tribe as a director (3 pages) |
13 August 2013 | Appointment of Mr Simon Piers Tribe as a director (3 pages) |
12 August 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 August 2013 (2 pages) |
12 August 2013 | Appointment of Mr Neil Hammond as a director (3 pages) |
12 August 2013 | Appointment of Mr Neil Hammond as a director (3 pages) |
12 August 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
12 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
12 August 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 August 2013 (2 pages) |
12 August 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
12 August 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
12 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
12 August 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 August 2013 | Company name changed ensco 401 LIMITED\certificate issued on 09/08/13
|
9 August 2013 | Company name changed ensco 401 LIMITED\certificate issued on 09/08/13
|
21 March 2013 | Incorporation (39 pages) |
21 March 2013 | Incorporation (39 pages) |