Company NameEnsco 436 Limited
DirectorSusan Paterson
Company StatusActive
Company NumberSC464847
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSusan Paterson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(2 months, 4 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(1 month, 4 weeks after company formation)
Appointment Duration1 month (resigned 26 February 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed29 November 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.gateleyuk.com/
Email address[email protected]

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Susan Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£196
Current Liabilities£76,350

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 4 weeks from now)

Charges

1 April 2014Delivered on: 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
31 July 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
31 July 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
31 July 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 31 July 2014 (3 pages)
31 July 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 31 July 2014 (3 pages)
3 April 2014Registration of charge 4648470001 (4 pages)
3 April 2014Registration of charge 4648470001 (4 pages)
3 March 2014Termination of appointment of Hbjg Limited as a director (2 pages)
3 March 2014Appointment of Susan Paterson as a director (3 pages)
3 March 2014Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
3 March 2014Appointment of Susan Paterson as a director (3 pages)
3 March 2014Termination of appointment of Andrew Walker as a director (2 pages)
3 March 2014Termination of appointment of Andrew Walker as a director (2 pages)
3 March 2014Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
3 March 2014Termination of appointment of Hbjg Limited as a director (2 pages)
10 February 2014Appointment of Andrew Graham Alexander Walker as a director (3 pages)
10 February 2014Termination of appointment of Deborah Almond as a director (2 pages)
10 February 2014Termination of appointment of Deborah Almond as a director (2 pages)
10 February 2014Appointment of Andrew Graham Alexander Walker as a director (3 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(38 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(38 pages)