Edinburgh
EH3 8EH
Scotland
Director Name | Mr Kenneth Benjamin Ireland |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Malcolm Henry McPherson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 May 2023) |
Role | Solicitor |
Country of Residence | Scotland |
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 | 08 December 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 Kenneth Alexander McEwan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Malcolm Ian Offord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 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 | 08 December 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 |
20 at £1 | Kenneth Alexander Mcewan 20.00% Ordinary |
---|---|
20 at £1 | Kenneth Benjamin Ireland 20.00% Ordinary |
20 at £1 | Malcolm Henry Mcpherson 20.00% Ordinary |
20 at £1 | Malcolm Oxford 20.00% Ordinary |
20 at £1 | Scott Fraser 20.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 March 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
7 January 2020 | Accounts for a small company made up to 31 March 2019 (16 pages) |
3 July 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
5 July 2018 | Notification of Malcolm Offord as a person with significant control on 26 September 2017 (2 pages) |
5 July 2018 | Notification of Malcolm Henry Mcpherson as a person with significant control on 26 September 2017 (2 pages) |
5 July 2018 | Notification of Kenneth Ireland as a person with significant control on 26 September 2017 (2 pages) |
5 July 2018 | Notification of Scott Fraser as a person with significant control on 26 September 2017 (2 pages) |
4 July 2018 | Withdrawal of a person with significant control statement on 4 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Termination of appointment of Kenneth Alexander Mcewan as a director on 26 September 2017 (1 page) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
2 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 December 2015 | Appointment of Mr Malcolm Henry Mcpherson as a director on 29 July 2015 (2 pages) |
7 December 2015 | Appointment of Mr Malcolm Ian Offord as a director on 29 July 2015 (2 pages) |
7 December 2015 | Appointment of Mr Malcolm Henry Mcpherson as a director on 29 July 2015 (2 pages) |
7 December 2015 | Appointment of Mr Kenneth Alexander Mcewan as a director on 29 July 2015 (2 pages) |
7 December 2015 | Appointment of Mr Malcolm Ian Offord as a director on 29 July 2015 (2 pages) |
7 December 2015 | Appointment of Mr Kenneth Alexander Mcewan as a director on 29 July 2015 (2 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
22 September 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
22 September 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
23 July 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 24 June 2015 (2 pages) |
23 July 2015 | Termination of appointment of Hbjg Limited as a director on 24 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Kenneth Benjamin Ireland as a director on 24 June 2015 (3 pages) |
23 July 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 24 June 2015 (2 pages) |
23 July 2015 | Appointment of Scott Fraser as a director on 24 June 2015 (3 pages) |
23 July 2015 | Termination of appointment of Andrew Graham Alexander Walker as a director on 24 June 2015 (2 pages) |
23 July 2015 | Termination of appointment of Andrew Graham Alexander Walker as a director on 24 June 2015 (2 pages) |
23 July 2015 | Appointment of Scott Fraser as a director on 24 June 2015 (3 pages) |
23 July 2015 | Appointment of Mr Kenneth Benjamin Ireland as a director on 24 June 2015 (3 pages) |
23 July 2015 | Termination of appointment of Hbjg Limited as a director on 24 June 2015 (2 pages) |
10 February 2015 | Company name changed ensco 480 LIMITED\certificate issued on 10/02/15
|
10 February 2015 | Company name changed ensco 480 LIMITED\certificate issued on 10/02/15
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|