Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Michelle Hunter Motion |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Mangement Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Andrew Todd |
---|---|
Status | Current |
Appointed | 02 May 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 December 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alexander Flrming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Flrming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(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 Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 220 West George Street Glasgow G2 2PG Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2016(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 | 03 October 2016(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | Alexander Flrming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
21 September 2017 | Delivered on: 27 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land at somervell street cambuslang, glasgow, title number LAN229101. Outstanding |
---|---|
13 September 2017 | Delivered on: 19 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 September 2017 | Delivered on: 19 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 January 2021 | Current accounting period extended from 31 January 2021 to 31 May 2021 (1 page) |
---|---|
7 January 2021 | Accounts for a small company made up to 31 January 2020 (8 pages) |
13 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a small company made up to 31 January 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a small company made up to 31 January 2018 (14 pages) |
10 May 2018 | Registered office address changed from 220 West George Street Glasgow G2 2PG to Alexander Flrming House, 8 Southfield Drive Elgin Morayshire IV30 6GR on 10 May 2018 (2 pages) |
10 May 2018 | Appointment of Andrew Todd as a secretary on 2 May 2018 (2 pages) |
4 May 2018 | Appointment of Michelle Hunter Motion as a director on 2 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Stewart Harley Rough as a director on 2 May 2018 (1 page) |
12 December 2017 | Notification of Housing Growth Partnership Gp Llp in Its Capacity as the General Partner of Housing Growth Partnership Lp as a person with significant control on 9 June 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
12 December 2017 | Notification of Housing Growth Partnership Gp Llp in Its Capacity as the General Partner of Housing Growth Partnership Lp as a person with significant control on 9 June 2017 (2 pages) |
12 December 2017 | Notification of Dawn Homes Limited as a person with significant control on 9 June 2017 (2 pages) |
12 December 2017 | Notification of Dawn Homes Limited as a person with significant control on 9 June 2017 (2 pages) |
4 October 2017 | Cessation of Hbjg Limited as a person with significant control on 4 October 2017 (1 page) |
4 October 2017 | Cessation of Hbjg Limited as a person with significant control on 8 December 2016 (1 page) |
27 September 2017 | Registration of charge SC5468020003, created on 21 September 2017 (6 pages) |
27 September 2017 | Registration of charge SC5468020003, created on 21 September 2017 (6 pages) |
20 September 2017 | Alterations to floating charge SC5468020001 (24 pages) |
20 September 2017 | Alterations to floating charge SC5468020001 (24 pages) |
19 September 2017 | Registration of charge SC5468020002, created on 13 September 2017 (20 pages) |
19 September 2017 | Registration of charge SC5468020001, created on 13 September 2017 (17 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Company name changed ensco 1529 LIMITED\certificate issued on 20/07/17
|
20 July 2017 | Company name changed ensco 1529 LIMITED\certificate issued on 20/07/17
|
4 July 2017 | Current accounting period extended from 31 October 2017 to 31 January 2018 (3 pages) |
4 July 2017 | Current accounting period extended from 31 October 2017 to 31 January 2018 (3 pages) |
4 July 2017 | Change of share class name or designation (2 pages) |
4 July 2017 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 220 West George Street Glasgow G2 2PG on 4 July 2017 (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Change of share class name or designation (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 220 West George Street Glasgow G2 2PG on 4 July 2017 (2 pages) |
9 December 2016 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 8 December 2016 (1 page) |
9 December 2016 | Appointment of Mr Martin Ronald Egan as a director on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Stewart Harley Rough as a director on 8 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Andrew Graham Alexander Walker as a director on 8 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Hbjg Limited as a director on 8 December 2016 (1 page) |
9 December 2016 | Appointment of Mr Martin Ronald Egan as a director on 8 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Hbjg Limited as a director on 8 December 2016 (1 page) |
9 December 2016 | Appointment of Mr Stewart Harley Rough as a director on 8 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 8 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Andrew Graham Alexander Walker as a director on 8 December 2016 (1 page) |
3 October 2016 | Incorporation Statement of capital on 2016-10-03
|
3 October 2016 | Incorporation Statement of capital on 2016-10-03
|