Edinburgh
EH3 8EH
Scotland
Secretary Name | Mr Peter Alpert |
---|---|
Status | Closed |
Appointed | 23 October 2014(3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 March 2023) |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Thomas Eliot Southworth |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 2021(7 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 March 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street 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 | 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 | Mr David Southworth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2014(3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United States |
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 |
Secretary Name | HBJG Secretarial 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 | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2022 | Application to strike the company off the register (1 page) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
18 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
2 August 2021 | Notification of Matthew Fletcher Deitch 2010 Family Gift Trust as a person with significant control on 1 October 2020 (2 pages) |
2 August 2021 | Notification of Matthew F. Deitch Exempt 2020 Family Trust as a person with significant control on 1 October 2020 (2 pages) |
30 July 2021 | Cessation of David Southworth as a person with significant control on 1 October 2020 (1 page) |
30 July 2021 | Change of details for Abaco Club Llc as a person with significant control on 1 January 2021 (2 pages) |
30 July 2021 | Termination of appointment of David Southworth as a director on 1 October 2020 (1 page) |
30 July 2021 | Appointment of Thomas Eliot Southworth as a director on 30 July 2021 (2 pages) |
30 July 2021 | Notification of Eric Brenman as a person with significant control on 1 October 2020 (2 pages) |
30 July 2021 | Notification of Matthew Fletcher Deitch as a person with significant control on 1 October 2020 (2 pages) |
12 November 2020 | Accounts for a small company made up to 31 December 2019 (4 pages) |
4 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (12 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) |
12 September 2016 | Director's details changed for Mr David Southworth on 1 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr Peter Alpert on 1 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr David Southworth on 1 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr Peter Alpert on 1 September 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
12 September 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
23 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
10 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 December 2014 | Termination of appointment of Andrew Graham Alexander Walker as a director on 23 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Andrew Graham Alexander Walker as a director on 23 October 2014 (1 page) |
19 December 2014 | Appointment of Mr Peter Alpert as a director on 23 October 2014 (2 pages) |
19 December 2014 | Appointment of Mr Peter Alpert as a secretary on 23 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Hbjg Limited as a director on 23 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Hbjg Limited as a director on 23 October 2014 (1 page) |
19 December 2014 | Appointment of Mr David Southworth as a director on 23 October 2014 (2 pages) |
19 December 2014 | Appointment of Mr Peter Alpert as a director on 23 October 2014 (2 pages) |
19 December 2014 | Appointment of Mr Peter Alpert as a secretary on 23 October 2014 (2 pages) |
19 December 2014 | Appointment of Mr David Southworth as a director on 23 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 23 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Resolutions
|
23 October 2014 | Company name changed ensco 462 LIMITED\certificate issued on 23/10/14
|
23 October 2014 | Resolutions
|
23 October 2014 | Company name changed ensco 462 LIMITED\certificate issued on 23/10/14
|
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|