Company NameEnsco 482 Limited
Company StatusDissolved
Company NumberSC492897
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Laurie Dempster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMs Ann Margaret Graham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusClosed
Appointed08 December 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
Appointed08 December 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
Appointed08 December 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitehbjgateleywareing.com

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Farragon Developments Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
3 March 2015Termination of appointment of Hbjg Limited as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Andrew Graham Alexander Walker as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Andrew Graham Alexander Walker as a director on 1 March 2015 (1 page)
3 March 2015Appointment of Mrs Ann Margaret Graham as a director on 1 March 2015 (2 pages)
3 March 2015Termination of appointment of Hbjg Limited as a director on 1 March 2015 (1 page)
3 March 2015Appointment of Mr John Laurie Dempster as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mrs Ann Margaret Graham as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr John Laurie Dempster as a director on 1 March 2015 (2 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
(38 pages)