Hamilton
Lanarkshire
ML3 6BG
Scotland
Director Name | Mr Timothy Paul French |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Back O Barns Hamilton Lanarkshire ML3 6BG Scotland |
Director Name | Mrs Sarah Jane Louise Myers |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor, River Court The Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(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 Alexander Michael Dalton |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2017) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Mr Simon Piers Tribe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Brand Street Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Dominic Lovett Akers-Douglas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland |
Director Name | Mr James Bird |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 08 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2015(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2015(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Website | hbjgateleywareing.com |
---|
Registered Address | 25 Back O Barns Hamilton Lanarkshire ML3 6BG Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
5 January 2021 | Delivered on: 11 January 2021 Persons entitled: Lloyds Bank PLC as Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
14 February 2017 | Delivered on: 1 March 2017 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: The leasehold interest of subjects at gardrum farm, california, falkirk, FK1 2DQ registered in the land register of scotland under title number STG73366. Outstanding |
24 January 2017 | Delivered on: 9 February 2017 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
24 January 2017 | Delivered on: 8 February 2017 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
24 January 2017 | Delivered on: 7 February 2017 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
2 April 2016 | Delivered on: 20 April 2016 Persons entitled: Constantine Wind Energy Limited Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 17 March 2016 Persons entitled: Constantine Farm Wind Energy Limited Classification: A registered charge Particulars: Wind turbine site at airdrie farm, alifornia, falkirk. STG73366. Outstanding |
18 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
20 March 2023 | Appointment of Mrs Sarah Jane Louise Myers as a director on 20 March 2023 (2 pages) |
28 February 2023 | Registered office address changed from Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland to 25 Back O Barns Hamilton Lanarkshire ML3 6BG on 28 February 2023 (1 page) |
29 December 2022 | Statement of capital following an allotment of shares on 15 December 2022
|
22 December 2022 | Solvency Statement dated 15/12/22 (1 page) |
22 December 2022 | Statement of capital on 21 December 2022
|
22 December 2022 | Resolutions
|
22 December 2022 | Resolutions
|
21 December 2022 | Statement by Directors (1 page) |
16 November 2022 | Appointment of Mr Timothy Paul French as a director on 16 November 2022 (2 pages) |
12 September 2022 | Termination of appointment of James Bird as a director on 8 September 2022 (1 page) |
12 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
7 October 2021 | Termination of appointment of Dominic Lovett Akers-Douglas as a director on 7 October 2021 (1 page) |
7 October 2021 | Appointment of Mr James Bird as a director on 7 October 2021 (2 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
10 July 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
11 January 2021 | Registration of charge SC5066980007, created on 5 January 2021 (31 pages) |
6 January 2021 | Notification of Cwe B Limited as a person with significant control on 5 January 2021 (2 pages) |
5 January 2021 | Cessation of Bayerische Landesbank as a person with significant control on 5 January 2021 (1 page) |
5 January 2021 | Satisfaction of charge SC5066980005 in full (1 page) |
5 January 2021 | Satisfaction of charge SC5066980004 in full (1 page) |
5 January 2021 | Cessation of Constantine Wind Energy Limited as a person with significant control on 5 January 2021 (1 page) |
5 January 2021 | Satisfaction of charge SC5066980003 in full (1 page) |
5 January 2021 | Satisfaction of charge SC5066980006 in full (1 page) |
14 December 2020 | Solvency Statement dated 07/12/20 (1 page) |
14 December 2020 | Resolutions
|
14 December 2020 | Statement of capital on 14 December 2020
|
14 December 2020 | Statement of capital following an allotment of shares on 7 December 2020
|
14 December 2020 | Resolutions
|
14 December 2020 | Statement by Directors (1 page) |
13 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
24 July 2020 | Registered office address changed from 42C Seafield Road Seafield Road Inverness IV1 1SG Scotland to Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH on 24 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
1 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
1 July 2019 | Registered office address changed from Constantine House North Caldeen Road Coatbridge North Lanarkshire ML5 4EF Scotland to 42C Seafield Road Seafield Road Inverness IV1 1SG on 1 July 2019 (1 page) |
28 September 2018 | Registered office address changed from 100 Brand Street Glasgow G51 1DJ Scotland to Constantine House North Caldeen Road Coatbridge North Lanarkshire ML5 4EF on 28 September 2018 (1 page) |
23 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 March 2017 | Registration of charge SC5066980006, created on 14 February 2017 (8 pages) |
1 March 2017 | Registration of charge SC5066980006, created on 14 February 2017 (8 pages) |
9 February 2017 | Registration of charge SC5066980005, created on 24 January 2017 (23 pages) |
9 February 2017 | Registration of charge SC5066980005, created on 24 January 2017 (23 pages) |
8 February 2017 | Registration of charge SC5066980004, created on 24 January 2017 (33 pages) |
8 February 2017 | Registration of charge SC5066980004, created on 24 January 2017 (33 pages) |
7 February 2017 | Registration of charge SC5066980003, created on 24 January 2017 (18 pages) |
7 February 2017 | Registration of charge SC5066980003, created on 24 January 2017 (18 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
25 January 2017 | Satisfaction of charge SC5066980001 in full (1 page) |
25 January 2017 | Satisfaction of charge SC5066980002 in full (1 page) |
25 January 2017 | Satisfaction of charge SC5066980002 in full (1 page) |
25 January 2017 | Satisfaction of charge SC5066980001 in full (1 page) |
23 January 2017 | Resolutions
|
23 January 2017 | Solvency Statement dated 20/01/17 (1 page) |
23 January 2017 | Resolutions
|
23 January 2017 | Statement by Directors (1 page) |
23 January 2017 | Statement by Directors (1 page) |
23 January 2017 | Statement of capital on 23 January 2017
|
23 January 2017 | Statement of capital on 23 January 2017
|
23 January 2017 | Solvency Statement dated 20/01/17 (1 page) |
20 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
20 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
18 January 2017 | Registered office address changed from 100 Brand Street Brand Street Glasgow G51 1DG Scotland to 100 Brand Street Glasgow G51 1DJ on 18 January 2017 (1 page) |
18 January 2017 | All of the property or undertaking has been released from charge SC5066980002 (1 page) |
18 January 2017 | All of the property or undertaking has been released from charge SC5066980002 (1 page) |
18 January 2017 | All of the property or undertaking has been released from charge SC5066980001 (1 page) |
18 January 2017 | All of the property or undertaking has been released from charge SC5066980001 (1 page) |
18 January 2017 | Registered office address changed from 100 Brand Street Brand Street Glasgow G51 1DG Scotland to 100 Brand Street Glasgow G51 1DJ on 18 January 2017 (1 page) |
17 January 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
17 January 2017 | Appointment of Mr Dominic Lovett Akers-Douglas as a director on 17 January 2017 (2 pages) |
17 January 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
17 January 2017 | Appointment of Mr Bruce John Alexander Hutt as a director on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Bruce John Alexander Hutt as a director on 17 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Alexander Michael Dalton as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Simon Piers Tribe as a director on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland to 100 Brand Street Brand Street Glasgow G51 1DG on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Simon Piers Tribe as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Alexander Michael Dalton as a director on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland to 100 Brand Street Brand Street Glasgow G51 1DG on 17 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Dominic Lovett Akers-Douglas as a director on 17 January 2017 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 June 2016 | Director's details changed for Alexender Michael Dalton on 27 August 2015 (2 pages) |
22 June 2016 | Director's details changed for Alexender Michael Dalton on 27 August 2015 (2 pages) |
20 April 2016 | Registration of charge SC5066980002, created on 2 April 2016 (17 pages) |
20 April 2016 | Registration of charge SC5066980002, created on 2 April 2016 (17 pages) |
17 March 2016 | Registration of charge SC5066980001, created on 1 March 2016 (8 pages) |
17 March 2016 | Registration of charge SC5066980001, created on 1 March 2016 (8 pages) |
19 November 2015 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 19 November 2015 (1 page) |
30 October 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 27 August 2015 (1 page) |
30 October 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 27 August 2015 (1 page) |
10 September 2015 | Resolutions
|
28 August 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
28 August 2015 | Appointment of Mr Simon Piers Tribe as a director on 27 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Hbjg Limitd as a director on 27 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Hbjg Limitd as a director on 27 August 2015 (1 page) |
28 August 2015 | Appointment of Mr Simon Piers Tribe as a director on 27 August 2015 (2 pages) |
28 August 2015 | Appointment of Alexender Michael Dalton as a director on 27 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Andrew Graham Alexander Walker as a director on 27 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Andrew Graham Alexander Walker as a director on 27 August 2015 (1 page) |
28 August 2015 | Appointment of Alexender Michael Dalton as a director on 27 August 2015 (2 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
27 August 2015 | Company name changed ensco 490 LIMITED\certificate issued on 27/08/15
|
27 August 2015 | Company name changed ensco 490 LIMITED\certificate issued on 27/08/15
|
26 May 2015 | Incorporation Statement of capital on 2015-05-26
|
26 May 2015 | Incorporation Statement of capital on 2015-05-26
|