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 | 24 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH 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 Midlothian 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 |
Website | hbjgateleywareing.com |
---|---|
Email address | [email protected] |
Telephone | 01224 965400 |
Telephone region | Aberdeen |
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 |
1 at £1 | Simon Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,782 |
Cash | £2,660 |
Current Liabilities | £6,063 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
15 June 2016 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Dr Simon Ainslie Campbell on 28 August 2014 (2 pages) |
23 May 2014 | Termination of appointment of Hbjg Limited as a director (2 pages) |
23 May 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
23 May 2014 | Appointment of Dr Simon Ainslie Campbell as a director (3 pages) |
23 May 2014 | Termination of appointment of Andrew Walker as a director (2 pages) |
21 May 2014 | Company name changed ensco 444 LIMITED\certificate issued on 21/05/14
|
21 May 2014 | Resolutions
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|