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(9 years, 8 months 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(9 years, 8 months 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 | 26 June 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 | Andrew Gerald Strowbridge |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Geoffrey Morgan Henderson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 December 2013(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Herschel House 58 Herschel Street Slough SL1 1PG |
Director Name | Mr David Wake |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 June 2014(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Mr Timothy Isaac Langley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 2021) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 3a Rhenigidale Isle Of Harris HS3 3BD Scotland |
Director Name | Nigel Boyd Foster |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 January 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Dominic Lovett Akers-Douglas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Back O Barns Hamilton Lanarkshire ML3 6BG Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 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 | 26 June 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | hbjgateleywareing.com |
---|
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 |
100 at £1 | Windflow Hammer LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
10 August 2021 | Delivered on: 12 August 2021 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|
18 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
2 July 2023 | Confirmation statement made on 30 June 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 | Full accounts made up to 31 December 2021 (23 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
25 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
12 August 2021 | Registration of charge SC4532090001, created on 10 August 2021 (21 pages) |
10 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
1 July 2021 | Termination of appointment of Timothy Isaac Langley as a director on 17 June 2021 (1 page) |
2 January 2021 | Notification of Cwe Wuk Limited as a person with significant control on 1 July 2020 (2 pages) |
1 January 2021 | Cessation of Windflow Hammer Limited as a person with significant control on 1 July 2020 (1 page) |
16 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
24 July 2020 | Registered office address changed from 42C Seafield Road Inverness IV1 1SG Scotland to Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH on 24 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 August 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 June 2019 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 42C Seafield Road Inverness IV1 1SG on 26 June 2019 (1 page) |
26 June 2019 | Appointment of Mr Bruce John Alexander Hutt as a director on 25 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Nigel Boyd Foster as a director on 25 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Geoffrey Morgan Henderson as a director on 25 June 2019 (1 page) |
26 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
26 June 2019 | Appointment of Mr Dominic Lovett Akers-Douglas as a director on 25 June 2019 (2 pages) |
10 April 2019 | Second filing of the annual return made up to 30 June 2015 (23 pages) |
10 April 2019 | Second filing of Confirmation Statement dated 30/06/2016 (9 pages) |
9 April 2019 | Change of share class name or designation (2 pages) |
8 April 2019 | Resolutions
|
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
23 January 2019 | Director's details changed for Nigel Boyd Foster on 14 January 2019 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
6 February 2018 | Appointment of Nigel Boyd Foster as a director on 29 January 2018 (2 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 February 2017 | Appointment of Mr Timothy Isaac Langley as a director on 13 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Timothy Isaac Langley as a director on 13 February 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 February 2017 | Termination of appointment of Andrew Gerald Strowbridge as a director on 31 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Andrew Gerald Strowbridge as a director on 31 January 2017 (1 page) |
8 February 2017 | Termination of appointment of David Wake as a director on 31 January 2017 (1 page) |
8 February 2017 | Termination of appointment of David Wake as a director on 31 January 2017 (1 page) |
25 January 2017 | Director's details changed for Geoffrey Morgan Henderson on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Geoffrey Morgan Henderson on 25 January 2017 (2 pages) |
31 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 30 June 2016 with updates
|
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
27 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
27 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 July 2014 | Appointment of Mr David Wake as a director on 27 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr David Wake as a director on 27 June 2014 (3 pages) |
12 February 2014 | Appointment of Geoffrey Morgan Henderson as a director (3 pages) |
12 February 2014 | Appointment of Geoffrey Morgan Henderson as a director (3 pages) |
10 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
10 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 December 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
11 December 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
11 December 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
11 December 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
11 December 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
11 December 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
11 December 2013 | Appointment of Andrew Gerald Strowbridge as a director (3 pages) |
11 December 2013 | Appointment of Andrew Gerald Strowbridge as a director (3 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Company name changed ensco 415 LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Company name changed ensco 415 LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Resolutions
|
26 June 2013 | Incorporation (38 pages) |
26 June 2013 | Incorporation (38 pages) |