Company NamePar Property (General Partner) Limited
Company StatusDissolved
Company NumberSC482931
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)
Dissolution Date6 June 2023 (11 months, 1 week ago)
Previous NameEnsco 459 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusClosed
Appointed25 July 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed25 July 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 August 2015Delivered on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 44/6 oxgangs bank, edinburgh. MID72728.
Outstanding
6 August 2015Delivered on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 12/8 south maybury, edinburgh. MID64258.
Outstanding
6 August 2015Delivered on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The flat in CORE8, level 2 known as flat 9, 11 western harbour breakwater, edinburgh MID108017.
Outstanding
21 November 2017Delivered on: 5 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as and forming the farmhouse, tombrake farm steading, balfron.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 42A florence place, perth, 42B florence place, perth, 42D florence place, perth, 42E florence place, perth, 42F florence place, perth, 44A florence place, perth, 44B florence place, perth, 44C florence place, perth, 44D florence place, perth, 44E florence place, perth, 44F florence place, perth, 44F florence place, perth, 85A, b, c, d, e, f dunkeld road, perth, 87A, b, c, d, e, f dunkeld road. Pth 47527.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 43 dalziel street, motherwell. LAN24666.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3/2/ 96 bahkhall street, glasgow. GLA26242.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3/1, 6 earl street, glasgow. GLA70858.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1435 dumbarton road, glasgow. GLA30627.
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The smiddy, tombrake farm steading, balfron. STG70805.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: West most first floor flatted dwellinghouse 1/1, 1139 shettleston road, the 2 first floor flatted dwellinghouses 1139 shettleston road, glasgow. GLA200131.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 1, 33 thomwood place, glasgow. GLA71010.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1613 (east 3RD) paisley road west, glasgow. GLA25092.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 437 (east 2ND) paisley road west, glasgow. GLA72237.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1691 (west 1ST) dumbarton road, glasgow. GLA73005.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1/2 1555 dumbarton road, glasgow. GLA79520.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1, 62 milnpark gardens, glasgow. GLA95610.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 574 cathcart road, glasgow. GLA89036.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1/1, 54 cherrybank road, glasgow. GLA106197.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Particulars: 3/2, 39 exter drive, glasgow. GLA40980.
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Arthur view crescent, danderhall, dalkeith. MID160340.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 thomwood drive, glasgow. GLA110825.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 690 dumbarton road, glasgow. GLA108537.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3/2, 51 bolton drive, glasgow. GLA44699.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3/3, 39 exeter drive, glasgow. GLA81850.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 30 kennoway drive, glasgow. GLA40464.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 18 kennoway drive, glasgow. GLA30955.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 fairlie park drive, glasgow. GLA47290.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3/3, 80 barrland street, glasgow. GLA200253.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4/3, 80 barrland street, glasgow. GLA200474.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3/1, 51 bolton drive, glasgow. GLA90306.
Outstanding
27 November 2014Delivered on: 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 40,42,44,46,52,58 & 60 milton street, dundee. Title numbers ANG33370, ANG55233 & ANG45167.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6/3, 80 barrland street, glasgow. GLA200107.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 0/1, 9 trefoil avenue, glsgow. GLA183927.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 glen luss road, glasgow. GLA151982.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1/R, 670 dumbarton road, glasgow. GLA121322.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 294 dumbarton road, glasgow. GLA119888.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 90 queen margaret drive, glasgow. GLA4287.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2/1, 10 dowanhill street, glasgow. GLA27903.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1162 argyle street, glasgow. GLA56465.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 thistlebank gardens, coatbridge. LAN165637.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 colwood square, glasgow. GLA55815.
Outstanding
27 November 2014Delivered on: 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1,2,3,4,5,6,9,10 & 12 west court, dundee. Title numbers ANG33370, ANG55233, ANG45167.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 66 west end park street, glasgow. GLA112451.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6/3, 15 castlebank place, glasgow. GLA182316.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 radnor street, glasgow. GLA135877.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 37E abercorn street, broughty ferry. ANG67822.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 35B abercorn street, broughty ferry, 31A abercom street, broughty ferry, 39A abercorn street, broughty ferry, 43E abercom street, broughty ferry. 45F abercorn street, broughty ferry. ANG67918.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 churchill place, kilbarchan. REN106729.
Outstanding
18 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The farmhouse, tombrake farm steading, balfron. STG72692.
Outstanding
13 October 2015Delivered on: 16 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 78 old town, peebles. PBL5776.
Outstanding
7 August 2015Delivered on: 24 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The granary (erroneously referred to as the smiddy), tombrake farm steading, balfron.
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Forthill, ewanfield, crieff. Pth 36106.
Outstanding
27 November 2014Delivered on: 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 18,20,22,24,26,30,32 and 34 milton street, dundee and 14,15,16,17,18,20,21, 22 and 23 west court, dundee. Title numbers ANG33370, ANG55233 and ANG45167.
Outstanding
5 August 2015Delivered on: 14 August 2015
Satisfied on: 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 78 old town, peebles. PBL5776.
Fully Satisfied

Filing History

22 December 2020Full accounts made up to 31 March 2020 (15 pages)
29 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (15 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (15 pages)
2 November 2018Satisfaction of charge SC4829310010 in full (4 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (23 pages)
5 December 2017Registration of charge SC4829310055, created on 21 November 2017 (6 pages)
21 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
7 September 2016Registration of charge SC4829310031, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310018, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310013, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310025, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310033, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310023, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310046, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310036, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310040, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310027, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310028, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310033, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310016, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310014, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310043, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310015, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310036, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310037, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310017, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310021, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310016, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310020, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310025, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310029, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310050, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310039, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310032, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310019, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310041, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310021, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310020, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310053, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310043, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310034, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310045, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310044, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310027, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310032, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310035, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310037, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310031, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310052, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310051, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310029, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310038, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310047, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310023, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310024, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310041, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310017, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310022, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310054, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310047, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310050, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310054, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310049, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310052, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310024, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310030, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310039, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310048, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310048, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310044, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310028, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310013, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310035, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310042, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310019, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310034, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310051, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310014, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310026, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310042, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310040, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310018, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310053, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310015, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310030, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310038, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310049, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310026, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310046, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310022, created on 18 August 2016 (7 pages)
7 September 2016Registration of charge SC4829310045, created on 18 August 2016 (7 pages)
31 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 April 2016Full accounts made up to 31 March 2015 (23 pages)
29 April 2016Full accounts made up to 31 March 2015 (23 pages)
24 February 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
24 February 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
4 November 2015Satisfaction of charge SC4829310006 in full (4 pages)
4 November 2015Satisfaction of charge SC4829310006 in full (4 pages)
16 October 2015Registration of charge SC4829310012, created on 13 October 2015 (7 pages)
16 October 2015Registration of charge SC4829310012, created on 13 October 2015 (7 pages)
24 August 2015Registration of charge SC4829310011, created on 7 August 2015 (8 pages)
24 August 2015Registration of charge SC4829310011, created on 7 August 2015 (8 pages)
24 August 2015Registration of charge SC4829310011, created on 7 August 2015 (8 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
14 August 2015Registration of charge SC4829310006, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310004, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310009, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310008, created on 6 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310010, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310004, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310009, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310008, created on 6 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310004, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310007, created on 6 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310007, created on 6 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310007, created on 6 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310010, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310005, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310008, created on 6 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310006, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310005, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310009, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310006, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310010, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge SC4829310005, created on 5 August 2015 (8 pages)
29 November 2014Registration of charge SC4829310003, created on 27 November 2014 (9 pages)
29 November 2014Registration of charge SC4829310001, created on 27 November 2014 (8 pages)
29 November 2014Registration of charge SC4829310002, created on 27 November 2014 (9 pages)
29 November 2014Registration of charge SC4829310002, created on 27 November 2014 (9 pages)
29 November 2014Registration of charge SC4829310003, created on 27 November 2014 (9 pages)
29 November 2014Registration of charge SC4829310001, created on 27 November 2014 (8 pages)
10 October 2014Appointment of Andrew Sean Castell as a director on 10 September 2014 (3 pages)
10 October 2014Appointment of Paul Munn as a director on 10 September 2014 (3 pages)
10 October 2014Appointment of Andrew Sean Castell as a director on 10 September 2014 (3 pages)
10 October 2014Appointment of Paul Munn as a director on 10 September 2014 (3 pages)
2 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-10
(1 page)
2 October 2014Company name changed ensco 459 LIMITED\certificate issued on 02/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
2 October 2014Company name changed ensco 459 LIMITED\certificate issued on 02/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
30 September 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 3a Dublin Meuse Edinburgh EH3 6NW on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Andrew Graham Alexander Walker as a director on 10 September 2014 (2 pages)
30 September 2014Termination of appointment of Hbjg Limited as a director on 10 September 2014 (2 pages)
30 September 2014Termination of appointment of Hbjg Limited as a director on 10 September 2014 (2 pages)
30 September 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 3a Dublin Meuse Edinburgh EH3 6NW on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Andrew Graham Alexander Walker as a director on 10 September 2014 (2 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1
(38 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1
(38 pages)