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 | 22 May 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 | 22 May 2014(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | hbjgateleywareing.com |
---|
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 | Ryan Mcgaffney 50.00% Ordinary |
---|---|
1 at £1 | Stephanie Mcmurdo 50.00% Ordinary |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 May 2015 | Delivered on: 19 May 2015 Persons entitled: Land Options (West) Limited Classification: A registered charge Particulars: An area of ground at heartlands, whitburn, west lothian. Outstanding |
---|
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
3 June 2017 | Satisfaction of charge SC4782280001 in full (4 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
8 December 2016 | Director's details changed for Mr Ian William Mcmurdo on 8 December 2016 (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 July 2015 | Previous accounting period shortened from 31 May 2015 to 30 September 2014 (1 page) |
16 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 May 2015 | Registration of charge SC4782280001, created on 18 May 2015 (16 pages) |
6 March 2015 | Director's details changed for Ian William Mcmurdo on 4 March 2015 (3 pages) |
6 March 2015 | Director's details changed for Ian William Mcmurdo on 4 March 2015 (3 pages) |
2 September 2014 | Appointment of Ian William Mcmurdo as a director on 29 August 2014 (3 pages) |
2 September 2014 | Termination of appointment of Andrew Graham Alexander Walker as a director on 29 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Hbjg Limited as a director on 29 August 2014 (2 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
19 August 2014 | Resolutions
|
19 August 2014 | Company name changed ensco 449 LIMITED\certificate issued on 19/08/14
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|