Company NameNSCH Limited
Company StatusDissolved
Company NumberSC456415
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 7 months ago)
Dissolution Date7 March 2023 (1 year ago)
Previous NamesEnsco 424 Limited and Sable Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDonal Edward Nial McCollam
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(2 weeks, 5 days after company formation)
Appointment Duration9 years, 6 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGylen St Martins
Perth
PH2 6AW
Scotland
Director NameMrs Sophie McCollam
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2019(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 07 March 2023)
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressGylen St Martins
Perth
PH2 6AW
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(2 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Fraser Scott Jackson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Colmestone Gate Edinburgh Colmestone Gate
Edinburgh
EH10 6QP
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed09 August 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitehbjgateleywareing.com

Location

Registered AddressGylen
St Martins
Perth
PH2 6AW
Scotland
ConstituencyPerth and North Perthshire
WardStrathmore

Shareholders

2 at £1Hbj Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
8 December 2022Application to strike the company off the register (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 November 2020Confirmation statement made on 9 August 2020 with updates (6 pages)
5 November 2020Withdrawal of a person with significant control statement on 5 November 2020 (2 pages)
5 November 2020Notification of Sophie Mccollam as a person with significant control on 9 August 2020 (2 pages)
5 November 2020Director's details changed for Donal Edward Nial Mccollam on 19 November 2019 (2 pages)
5 November 2020Notification of Donal Edward Nial Mccollam as a person with significant control on 9 August 2020 (2 pages)
4 November 2020Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Gylen St Martins Perth PH2 6AW on 4 November 2020 (1 page)
4 November 2020Appointment of Mrs Sophie Mccollam as a director on 1 December 2019 (2 pages)
2 November 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
27 October 2020Statement of capital following an allotment of shares on 19 November 2019
  • GBP 1,000.00
(7 pages)
21 October 2020Memorandum and Articles of Association (20 pages)
21 October 2020Particulars of variation of rights attached to shares (2 pages)
21 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Article 23.4 shall not apply to any issue made with 28 days 19/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2020Change of share class name or designation (2 pages)
11 August 2020Director's details changed for Donal Edward Nial Mccollam on 30 November 2017 (2 pages)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 November 2019Termination of appointment of Fraser Scott Jackson as a director on 6 April 2018 (1 page)
26 November 2019Termination of appointment of Neil Mackay Campbell as a director on 1 November 2019 (1 page)
21 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
(3 pages)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 September 2015Appointment of Mr Fraser Scott Jackson as a director on 27 July 2015 (2 pages)
3 September 2015Appointment of Mr Fraser Scott Jackson as a director on 27 July 2015 (2 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
30 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
6 May 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (3 pages)
6 May 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (3 pages)
17 September 2014Termination of appointment of Hbjg Limited as a director on 28 August 2013 (1 page)
17 September 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 28 August 2013 (1 page)
17 September 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 28 August 2013 (1 page)
17 September 2014Appointment of Donal Edward Nial Mccollam as a director on 28 August 2013 (3 pages)
17 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Appointment of Mr Neil Mackay Campbell as a director on 28 August 2013 (3 pages)
17 September 2014Termination of appointment of Deborah Jane Almond as a director on 28 August 2013 (1 page)
17 September 2014Appointment of Mr Neil Mackay Campbell as a director on 28 August 2013 (3 pages)
17 September 2014Appointment of Donal Edward Nial Mccollam as a director on 28 August 2013 (3 pages)
17 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Termination of appointment of Deborah Jane Almond as a director on 28 August 2013 (1 page)
17 September 2014Termination of appointment of Hbjg Limited as a director on 28 August 2013 (1 page)
17 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
27 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-27
(1 page)
27 August 2013Company name changed ensco 424 LIMITED\certificate issued on 27/08/13
  • CONNOT ‐
(3 pages)
27 August 2013Company name changed ensco 424 LIMITED\certificate issued on 27/08/13
  • CONNOT ‐
(3 pages)
27 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-27
(1 page)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 2
(38 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 2
(38 pages)