Company NameESS Enn Travels Limited
DirectorsShakeela Noreen and Shahid Nadeem
Company StatusActive - Proposal to Strike off
Company NumberSC451130
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMs Shakeela Noreen
NationalityPakistani
StatusCurrent
Appointed01 September 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Hagmill Road
Shawhead Industrial Estate
Coatbridge
Lanarkshire
ML5 4XD
Scotland
Director NameMr Shahid Nadeem
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address49 Hagmill Road
Shawhead Industrial Estate
Coatbridge
Lanarkshire
ML5 4XD
Scotland
Director NameMr Shahid Nadeem
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address49 Hagmill Road
Shawhead Industrial Estate
Coatbridge
Lanarkshire
ML5 4XD
Scotland
Director NameMr Shahid Nadeem
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address49 Hagmill Road
Shawhead Industrial Estate
Coatbridge
Lanarkshire
ML5 4XD
Scotland
Director NameMs Shakeela Noreen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed01 September 2014(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2014)
RoleRenting Taxis
Country of ResidenceScotland
Correspondence Address49 Hagmill Road
Shawhead Industrial Estate
Coatbridge
Lanarkshire
ML5 4XD
Scotland

Location

Registered Address190 Quarry Street
Motherwell
ML1 4HJ
Scotland
ConstituencyMotherwell and Wishaw
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Shakeela Noreen
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due26 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 August

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
4 December 2022Registered office address changed from 49 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD to 190 Quarry Street Motherwell ML1 4HJ on 4 December 2022 (1 page)
26 November 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
12 October 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
26 August 2022Current accounting period shortened from 27 August 2021 to 26 August 2021 (1 page)
19 July 2022Previous accounting period shortened from 28 August 2021 to 27 August 2021 (1 page)
27 May 2022Previous accounting period shortened from 29 August 2021 to 28 August 2021 (1 page)
7 May 2022Voluntary strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (1 page)
30 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 May 2020Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page)
1 August 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 December 2015Termination of appointment of Shakeela Noreen as a director on 1 September 2014 (1 page)
21 December 2015Appointment of Mr Shahid Nadeem as a director on 1 September 2014 (2 pages)
21 December 2015Termination of appointment of Shakeela Noreen as a director on 1 September 2014 (1 page)
21 December 2015Appointment of Mr Shahid Nadeem as a director on 1 September 2014 (2 pages)
28 October 2015Appointment of Ms Shakeela Noreen as a director on 1 September 2014 (2 pages)
28 October 2015Appointment of Ms Shakeela Noreen as a director on 1 September 2014 (2 pages)
28 October 2015Appointment of Ms Shakeela Noreen as a director on 1 September 2014 (2 pages)
28 October 2015Termination of appointment of Shahid Nadeem as a director on 1 September 2014 (1 page)
28 October 2015Termination of appointment of Shahid Nadeem as a director on 1 September 2014 (1 page)
28 October 2015Termination of appointment of Shahid Nadeem as a director on 1 September 2014 (1 page)
14 September 2015Appointment of Mr Shahid Nadeem as a director on 1 September 2014 (2 pages)
14 September 2015Appointment of Mr Shahid Nadeem as a director on 1 September 2014 (2 pages)
14 September 2015Appointment of Mr Shahid Nadeem as a director on 1 September 2014 (2 pages)
14 September 2015Termination of appointment of Shakeela Noreen as a director on 1 September 2014 (1 page)
14 September 2015Termination of appointment of Shakeela Noreen as a director on 1 September 2014 (1 page)
14 September 2015Termination of appointment of Shakeela Noreen as a director on 1 September 2014 (1 page)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
9 July 2015Appointment of Ms Shakeela Noreen as a director on 1 September 2014 (2 pages)
9 July 2015Termination of appointment of Shahid Nadeem as a director on 1 September 2014 (1 page)
9 July 2015Appointment of Ms Shakeela Noreen as a director on 1 September 2014 (2 pages)
9 July 2015Appointment of Ms Shakeela Noreen as a director on 1 September 2014 (2 pages)
9 July 2015Termination of appointment of Shahid Nadeem as a director on 1 September 2014 (1 page)
9 July 2015Termination of appointment of Shahid Nadeem as a director on 1 September 2014 (1 page)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
6 June 2015Registered office address changed from 190 Quarry Street Motherwell Lanarkshire ML1 4HJ to 49 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD on 6 June 2015 (1 page)
6 June 2015Registered office address changed from 190 Quarry Street Motherwell Lanarkshire ML1 4HJ to 49 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD on 6 June 2015 (1 page)
6 June 2015Registered office address changed from 190 Quarry Street Motherwell Lanarkshire ML1 4HJ to 49 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD on 6 June 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
6 September 2013Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
6 September 2013Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
4 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(3 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)