Company NameEnren Technologies Ltd
Company StatusDissolved
Company NumberSC542949
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 8 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr John Linden Jones
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 17 / 19 Innovation Centre Aberdeen Science An
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMr Grant Leslie
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 17 / 19 Innovation Centre Aberdeen Science An
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMr Arthur Deacy Stewart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Panmure Gardens
Potterton
Aberdeen
AB23 8UG
Scotland
Director NameDr Leigh Cassidy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Panmure Gardens
Potterton
Aberdeen
AB23 8UG
Scotland
Secretary NameGrantsmith Law Practice Ltd (Corporation)
StatusResigned
Appointed16 August 2016(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2018(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2018)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressUnit 17-19 Innovation Centre Aberdeen Science And Energy Park
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
ConstituencyGordon
WardBridge of Don

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 July 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
5 December 2019Registered office address changed from 43 Panmure Gardens Potterton Aberdeen AB23 8UG Scotland to Unit 17-19 Innovation Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 5 December 2019 (1 page)
26 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
31 May 2019Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP (1 page)
19 December 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
30 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
10 August 2018Termination of appointment of Clp Secretaries Limited as a secretary on 1 August 2018 (1 page)
10 August 2018Termination of appointment of Arthur Deacy Stewart as a director on 1 August 2018 (1 page)
10 August 2018Appointment of Mr John Linden Jones as a director on 1 August 2018 (2 pages)
10 August 2018Notification of Sem Energy (Holdings) Limited as a person with significant control on 1 August 2018 (2 pages)
10 August 2018Appointment of Mr Grant Leslie as a director on 1 August 2018 (2 pages)
10 August 2018Cessation of Leigh Cassidy as a person with significant control on 1 August 2018 (1 page)
10 August 2018Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 43 Panmure Gardens Potterton Aberdeen AB23 8UG on 10 August 2018 (1 page)
10 August 2018Termination of appointment of Leigh Cassidy as a director on 1 August 2018 (1 page)
10 August 2018Cessation of Arthur Deacy Stewart as a person with significant control on 1 August 2018 (1 page)
21 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
15 January 2018Termination of appointment of Grantsmith Law Practice Ltd as a secretary on 11 January 2018 (1 page)
12 January 2018Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 12 January 2018 (1 page)
12 January 2018Appointment of Clp Secretaries Limited as a secretary on 11 January 2018 (2 pages)
14 August 2017Notification of Leigh Cassidy as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr Arthur Deacy Stewart as a person with significant control on 2 May 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Change of details for Mr Arthur Deacy Stewart as a person with significant control on 2 May 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Notification of Leigh Cassidy as a person with significant control on 2 May 2017 (2 pages)
12 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 100
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 100
(3 pages)
16 January 2017Appointment of Dr Leigh Cassidy as a director on 6 January 2017 (2 pages)
16 January 2017Appointment of Dr Leigh Cassidy as a director on 6 January 2017 (2 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
(26 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
(26 pages)