Edinburgh
EH2 4EL
Scotland
Director Name | Mr Michael Philip Fitzgerald |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 19 Hope Street Edinburgh EH2 4EL Scotland |
Director Name | Mrs Laura Weir |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 July 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Head Of Marketing |
Country of Residence | Scotland |
Correspondence Address | 19 Hope Street Edinburgh EH2 4EL Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 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 | Mark Ellison Coulter |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 February 2018) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 32 North West Circus Place Edinburgh Midlothian EH3 6TP Scotland |
Secretary Name | Nicola Claire Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | 32 North West Circus Place Edinburgh Midlothian EH3 6TP Scotland |
Director Name | Mr Benedict Jospeh Di Rollo |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochside House, 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Mr Ross Alexander Mackay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 19 Hope Street Edinburgh EH2 4EL Scotland |
Director Name | Mrs Margaret Walker McPherson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochside House, 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Susan Elizabeth Hunter |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochside House, 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Mr Scott Fraser |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2022) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Ballencrieff House Longniddry East Lothian EH32 0PJ Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 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 | 08 May 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 19 Hope Street Edinburgh EH2 4EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2k at £0.001 | Mark Coulter 90.09% Ordinary |
---|---|
222 at £0.001 | Sam Paulo 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,263 |
Cash | £4,773 |
Current Liabilities | £21,432 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
10 June 2016 | Delivered on: 16 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
19 August 2020 | Appointment of Mr Scott Fraser as a director on 31 July 2020 (2 pages) |
---|---|
10 June 2020 | Cessation of Gateley (Scotland) Llp as a person with significant control on 1 May 2017 (1 page) |
4 June 2020 | Notification of Xt Property Llp as a person with significant control on 1 June 2017 (2 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
21 May 2020 | Director's details changed for Mr Benedict Jospeh Di Rollo on 10 May 2020 (2 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
22 October 2019 | Termination of appointment of Margaret Walker Mcpherson as a director on 29 August 2019 (1 page) |
22 October 2019 | Appointment of Mr Michael Philip Fitzgerald as a director on 29 August 2019 (2 pages) |
22 October 2019 | Termination of appointment of Susan Elizabeth Hunter as a director on 1 October 2019 (1 page) |
22 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
3 May 2019 | Cessation of Mark Coulter as a person with significant control on 8 May 2018 (1 page) |
13 December 2018 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
30 October 2018 | Appointment of Susan Elizabeth Hunter as a director on 22 October 2018 (2 pages) |
26 October 2018 | Resolutions
|
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Mrs Margaret Walker Mcpherson as a director on 26 February 2018 (2 pages) |
27 February 2018 | Second filing for the appointment of Ross Alexander Mackay as a director (6 pages) |
23 February 2018 | Termination of appointment of Mark Ellison Coulter as a director on 21 February 2018 (1 page) |
23 February 2018 | Registered office address changed from 32 North West Circus Place Edinburgh Midlothian EH3 6TP to Lochside House, 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT on 23 February 2018 (1 page) |
20 February 2018 | Termination of appointment of Nicola Claire Coulter as a secretary on 16 February 2018 (1 page) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 December 2017 | Second filing of Confirmation Statement dated 08/05/2017 (8 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
22 May 2017 | 08/05/17 Statement of Capital gbp 4.532
|
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 September 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page) |
21 September 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page) |
18 July 2016 | Appointment of Mr Malcolm Henry Mcpherson as a director on 9 May 2016 (2 pages) |
18 July 2016 | Appointment of Mr Ross Alexander Mackay as a director on 9 May 2016
|
18 July 2016 | Appointment of Mr Ross Alexander Mackay as a director on 9 May 2016 (2 pages) |
18 July 2016 | Appointment of Mr Malcolm Henry Mcpherson as a director on 9 May 2016 (2 pages) |
18 July 2016 | Appointment of Mr Benedict Jospeh Di Rollo as a director on 9 May 2016 (2 pages) |
18 July 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
18 July 2016 | Appointment of Mr Benedict Jospeh Di Rollo as a director on 9 May 2016 (2 pages) |
7 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
16 June 2016 | Registration of charge SC4494790001, created on 10 June 2016 (17 pages) |
16 June 2016 | Registration of charge SC4494790001, created on 10 June 2016 (17 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders (4 pages) |
14 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders (4 pages) |
14 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders (4 pages) |
19 May 2015 | Sub-division of shares on 11 May 2015 (5 pages) |
19 May 2015 | Sub-division of shares on 11 May 2015 (5 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
12 May 2015 | Resolutions
|
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 27 June 2014 (1 page) |
27 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
7 May 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (3 pages) |
7 May 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (3 pages) |
11 July 2013 | Appointment of Nicola Claire Coulter as a secretary (3 pages) |
11 July 2013 | Appointment of Nicola Claire Coulter as a secretary (3 pages) |
11 July 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
11 July 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
3 July 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
3 July 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
3 July 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
3 July 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
2 July 2013 | Appointment of Mark Ellison Coulter as a director (3 pages) |
2 July 2013 | Appointment of Mark Ellison Coulter as a director (3 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Company name changed ensco 402 LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Resolutions
|
26 June 2013 | Company name changed ensco 402 LIMITED\certificate issued on 26/06/13
|
8 May 2013 | Incorporation (39 pages) |
8 May 2013 | Incorporation (39 pages) |