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 | 16 September 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 February 2016) |
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 | 31 July 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 | 31 July 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 | 31 July 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 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2015 | Application to strike the company off the register (3 pages) |
13 November 2015 | Application to strike the company off the register (3 pages) |
9 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
23 September 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
23 September 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 23 September 2013 (2 pages) |
23 September 2013 | Appointment of Mr Neil Hammond as a director (3 pages) |
23 September 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
23 September 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
23 September 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
23 September 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
23 September 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
23 September 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
23 September 2013 | Appointment of Mr Neil Hammond as a director (3 pages) |
23 September 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 23 September 2013 (2 pages) |
23 September 2013 | Appointment of Mr Simon Piers Tribe as a director (3 pages) |
23 September 2013 | Appointment of Mr Simon Piers Tribe as a director (3 pages) |
23 September 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
19 September 2013 | Company name changed ensco 419 LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Company name changed ensco 419 LIMITED\certificate issued on 19/09/13
|
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|