Company NameShackleton Fp Limited
Company StatusActive
Company NumberSC473326
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Previous NameEnsco 442 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(2 weeks, 6 days after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle Court, 1-2 Thistle Street Thistle Court
Edinburgh
EH2 1DD
Scotland
Director NameMr Steve Burton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(2 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle Court Thistle Court
1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
Director NameMs Deborah Nichole Hudson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(2 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle Court Thistle Court
1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed24 March 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressThistle Court Thistle Court
1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Shackleton Ventures Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (75 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 November 2022Director's details changed for Mr Hugh John Patrick Stewart on 28 November 2022 (2 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (75 pages)
10 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (74 pages)
14 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
22 January 2021Registered office address changed from Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD to Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD on 22 January 2021 (1 page)
20 October 2020Total exemption full accounts made up to 31 December 2019 (100 pages)
31 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 December 2018 (63 pages)
27 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD on 6 September 2016 (2 pages)
6 September 2016Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD on 6 September 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 April 2016Appointment of Mr Steve Burton as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Ms Deborah Nichole Hudson as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Mr Steve Burton as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Ms Deborah Nichole Hudson as a director on 19 April 2016 (2 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
22 April 2014Termination of appointment of Andrew Walker as a director (2 pages)
22 April 2014Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
22 April 2014Appointment of Mr Hugh John Patrick Stewart as a director (3 pages)
22 April 2014Appointment of Mr Hugh John Patrick Stewart as a director (3 pages)
22 April 2014Termination of appointment of Hbjg Limited as a director (2 pages)
22 April 2014Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
22 April 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 22 April 2014 (2 pages)
22 April 2014Termination of appointment of Andrew Walker as a director (2 pages)
22 April 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 22 April 2014 (2 pages)
22 April 2014Termination of appointment of Hbjg Limited as a director (2 pages)
14 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-14
(1 page)
14 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-14
(1 page)
14 April 2014Company name changed ensco 442 LIMITED\certificate issued on 14/04/14
  • CONNOT ‐
(3 pages)
14 April 2014Company name changed ensco 442 LIMITED\certificate issued on 14/04/14
  • CONNOT ‐
(3 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(38 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(38 pages)