Edinburgh
EH3 8EH
Scotland
Director Name | Jamie Morrisey McKenzie |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 May 2016) |
Role | Private Equity Associate |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 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 | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 18 February 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.hbjgateleywareing.com |
---|---|
Email address | [email protected] |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Application to strike the company off the register (3 pages) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 June 2014 | Appointment of Ben Di Rollo as a director (3 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
10 June 2014 | Appointment of Ben Di Rollo as a director (3 pages) |
10 June 2014 | Appointment of Jamie Morrisey Mckenzie as a director (3 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Termination of appointment of Andrew Walker as a director (2 pages) |
10 June 2014 | Appointment of Jamie Morrisey Mckenzie as a director (3 pages) |
10 June 2014 | Termination of appointment of Hbjg Limited as a director (2 pages) |
10 June 2014 | Termination of appointment of Andrew Walker as a director (2 pages) |
10 June 2014 | Termination of appointment of Hbjg Limited as a director (2 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Company name changed ensco 437 LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed ensco 437 LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Resolutions
|
10 February 2014 | Termination of appointment of Deborah Almond as a director (2 pages) |
10 February 2014 | Termination of appointment of Deborah Almond as a director (2 pages) |
10 February 2014 | Appointment of Andrew Graham Alexander Walker as a director (3 pages) |
10 February 2014 | Appointment of Andrew Graham Alexander Walker as a director (3 pages) |
29 November 2013 | Incorporation (38 pages) |
29 November 2013 | Incorporation (38 pages) |