Company NameEnsco 438 Limited
DirectorStuart William Wilson
Company StatusActive
Company NumberSC464849
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
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 Duration9 months, 3 weeks (resigned 19 November 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameMr Stephen Mooney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
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 Address8 John Street
Glasgow
G1 1JQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lochnell LTD
50.00%
Ordinary B
1 at £1Trustees Of Cabaye Discretionary Trust
50.00%
Ordinary A

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 April 2024 (3 weeks ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Filing History

3 December 2020Confirmation statement made on 27 November 2020 with updates (5 pages)
25 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
25 November 2020Previous accounting period shortened from 30 November 2020 to 31 October 2020 (1 page)
24 November 2020Cessation of Lochnell Limited as a person with significant control on 24 November 2020 (1 page)
24 November 2020Termination of appointment of Alan Gillies Macdonald as a director on 24 November 2020 (1 page)
24 November 2020Change of details for Mr Stuart William Wilson as a person with significant control on 24 November 2020 (2 pages)
19 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
7 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
7 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
27 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 September 2017Appointment of Mr Stuart William Wilson as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Stephen Mooney as a director on 31 August 2017 (1 page)
1 September 2017Appointment of Mr Stuart William Wilson as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Stephen Mooney as a director on 31 August 2017 (1 page)
28 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 May 2016Appointment of Mr Stephen Mooney as a director on 26 April 2016 (2 pages)
10 May 2016Termination of appointment of Stuart William Wilson as a director on 26 April 2016 (1 page)
10 May 2016Appointment of Mr Stephen Mooney as a director on 26 April 2016 (2 pages)
10 May 2016Termination of appointment of Stuart William Wilson as a director on 26 April 2016 (1 page)
30 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
30 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
2 December 2014Appointment of Alan Macdonald as a director on 19 November 2014 (3 pages)
2 December 2014Appointment of Mr Stuart William Wilson as a director on 19 November 2014 (3 pages)
2 December 2014Appointment of Mr Stuart William Wilson as a director on 19 November 2014 (3 pages)
2 December 2014Appointment of Alan Macdonald as a director on 19 November 2014 (3 pages)
24 November 2014Termination of appointment of Hbjg Limited as a director on 19 November 2014 (2 pages)
24 November 2014Termination of appointment of Hbjg Limited as a director on 19 November 2014 (2 pages)
24 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 2
(4 pages)
24 November 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 19 November 2014 (2 pages)
24 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 2
(4 pages)
24 November 2014Change of share class name or designation (2 pages)
24 November 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 8 John Street Glasgow G1 1JQ on 24 November 2014 (2 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 November 2014Change of share class name or designation (2 pages)
24 November 2014Termination of appointment of Andrew Graham Alexander Walker as a director on 19 November 2014 (2 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
24 November 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 8 John Street Glasgow G1 1JQ on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Andrew Graham Alexander Walker as a director on 19 November 2014 (2 pages)
24 November 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 19 November 2014 (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)
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)
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)