Inverurie
Aberdeenshire
AB51 7RS
Scotland
Director Name | Daren Wallwork |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2014(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 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 | 25 July 2014(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
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 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
4 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
14 May 2019 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 September 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
30 September 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
13 October 2015 | Micro company accounts made up to 30 June 2015 (4 pages) |
13 October 2015 | Micro company accounts made up to 30 June 2015 (4 pages) |
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
21 January 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
21 January 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
19 January 2015 | Appointment of Neil Mackay Campbell as a director on 19 December 2014 (3 pages) |
19 January 2015 | Termination of appointment of Andrew Graham Alexander Walker as a director on 19 December 2014 (2 pages) |
19 January 2015 | Appointment of Neil Mackay Campbell as a director on 19 December 2014 (3 pages) |
19 January 2015 | Termination of appointment of Hbjg Limited as a director on 19 December 2014 (2 pages) |
19 January 2015 | Appointment of Peter Hugh Taylor as a director on 19 December 2014 (3 pages) |
19 January 2015 | Termination of appointment of Hbjg Limited as a director on 19 December 2014 (2 pages) |
19 January 2015 | Appointment of Daren Wallwork as a director on 19 December 2014 (3 pages) |
19 January 2015 | Appointment of Daren Wallwork as a director on 19 December 2014 (3 pages) |
19 January 2015 | Termination of appointment of Andrew Graham Alexander Walker as a director on 19 December 2014 (2 pages) |
19 January 2015 | Appointment of Peter Hugh Taylor as a director on 19 December 2014 (3 pages) |
13 October 2014 | Resolutions
|
13 October 2014 | Resolutions
|
13 October 2014 | Company name changed ensco 460 LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Company name changed ensco 460 LIMITED\certificate issued on 13/10/14
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|