Edinburgh
EH2 1DF
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 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 |
Registered Address | Thistle House Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Aimee Louise Stephen 25.00% Ordinary B |
---|---|
250 at £1 | Derek Stephen 25.00% Ordinary A |
250 at £1 | Jennifer Jane Stephen 25.00% Ordinary B |
250 at £1 | Victoria Anne Stephen 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
7 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
25 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
12 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
12 June 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 June 2014 (2 pages) |
12 June 2014 | Termination of appointment of Hbjg Limited as a director (2 pages) |
12 June 2014 | Termination of appointment of Hbjg Limited as a director (2 pages) |
12 June 2014 | Termination of appointment of Andrew Walker as a director (2 pages) |
12 June 2014 | Termination of appointment of Andrew Walker as a director (2 pages) |
12 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
12 June 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 June 2014 (2 pages) |
11 June 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
11 June 2014 | Change of share class name or designation (2 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Appointment of Derek William Stephen as a director (4 pages) |
11 June 2014 | Change of share class name or designation (2 pages) |
11 June 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Appointment of Derek William Stephen as a director (4 pages) |
10 June 2014 | Company name changed ensco 445 LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
10 June 2014 | Company name changed ensco 445 LIMITED\certificate issued on 10/06/14
|
24 March 2014 | Incorporation (38 pages) |
24 March 2014 | Incorporation (38 pages) |