Edinburgh
EH2 1DD
Scotland
Director Name | Mr Steve Burton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(2 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD Scotland |
Director Name | Ms Deborah Nichole Hudson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(2 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD Scotland |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Shackleton Ventures Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (75 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
30 November 2022 | Director's details changed for Mr Hugh John Patrick Stewart on 28 November 2022 (2 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (75 pages) |
10 May 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (74 pages) |
14 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
22 January 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (100 pages) |
31 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 December 2018 (63 pages) |
27 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 April 2016 | Appointment of Mr Steve Burton as a director on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Ms Deborah Nichole Hudson as a director on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Steve Burton as a director on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Ms Deborah Nichole Hudson as a director on 19 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 April 2014 | Termination of appointment of Andrew Walker as a director (2 pages) |
22 April 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
22 April 2014 | Appointment of Mr Hugh John Patrick Stewart as a director (3 pages) |
22 April 2014 | Appointment of Mr Hugh John Patrick Stewart as a director (3 pages) |
22 April 2014 | Termination of appointment of Hbjg Limited as a director (2 pages) |
22 April 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
22 April 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 22 April 2014 (2 pages) |
22 April 2014 | Termination of appointment of Andrew Walker as a director (2 pages) |
22 April 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 22 April 2014 (2 pages) |
22 April 2014 | Termination of appointment of Hbjg Limited as a director (2 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Company name changed ensco 442 LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Company name changed ensco 442 LIMITED\certificate issued on 14/04/14
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|