Edinburgh
EH2 2PJ
Scotland
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2016(same day as company formation) |
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 | 21 November 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Coach House, 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr David Scott Landsburgh |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House, 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Paul Andrew Stevenson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House, 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Timothy Stewart Stevenson |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Coach House, 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2016(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | Bearford House, 39 Hanover Street Edinburgh EH2 2PJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
17 December 2018 | Delivered on: 18 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at 1/1A parliament square, edinburgh, EH1 1RF, being the whole subjects registered in the land register of scotland under title number MID123462. Outstanding |
---|---|
6 December 2018 | Delivered on: 13 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
6 March 2017 | Delivered on: 7 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1A parliament square, edinburgh being the subjects registered in the land register of scotland with title number MID123462. Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Bank of Scotland PLC as Lender Classification: A registered charge Outstanding |
27 February 2017 | Delivered on: 1 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
14 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
9 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 July 2019 (1 page) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
24 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
18 December 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
18 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
18 December 2018 | Registration of charge SC5507830005, created on 17 December 2018 (4 pages) |
13 December 2018 | Registration of charge SC5507830004, created on 6 December 2018 (7 pages) |
24 October 2018 | Satisfaction of charge SC5507830003 in full (4 pages) |
24 October 2018 | Satisfaction of charge SC5507830002 in full (4 pages) |
24 October 2018 | Satisfaction of charge SC5507830001 in full (4 pages) |
24 August 2018 | Cessation of Timothy Stewart Stevenson as a person with significant control on 9 August 2018 (1 page) |
10 August 2018 | Cessation of David Scott Landsburgh as a person with significant control on 9 August 2018 (1 page) |
10 August 2018 | Cessation of Paul Andrew Stevenson as a person with significant control on 9 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Paul Andrew Stevenson as a director on 9 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Timothy Stewart Stevenson as a director on 9 August 2018 (1 page) |
10 August 2018 | Change of details for Mr Andrew David Landsburgh as a person with significant control on 9 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of David Scott Landsburgh as a director on 9 August 2018 (1 page) |
10 August 2018 | Registered office address changed from The Coach House, 29 Albyn Place Aberdeen AB10 1YL Scotland to Bearford House, 39 Hanover Street Edinburgh EH2 2PJ on 10 August 2018 (1 page) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 May 2018 | Previous accounting period extended from 30 November 2017 to 31 March 2018 (3 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
7 March 2017 | Registration of charge SC5507830003, created on 6 March 2017 (6 pages) |
7 March 2017 | Registration of charge SC5507830003, created on 6 March 2017 (6 pages) |
7 March 2017 | Alterations to floating charge SC5507830002 (22 pages) |
7 March 2017 | Alterations to floating charge SC5507830002 (22 pages) |
2 March 2017 | Registration of charge SC5507830002, created on 28 February 2017 (16 pages) |
2 March 2017 | Registration of charge SC5507830002, created on 28 February 2017 (16 pages) |
1 March 2017 | Registration of charge SC5507830001, created on 27 February 2017 (14 pages) |
1 March 2017 | Registration of charge SC5507830001, created on 27 February 2017 (14 pages) |
18 January 2017 | Change of share class name or designation (2 pages) |
18 January 2017 | Change of share class name or designation (2 pages) |
18 January 2017 | Resolutions
|
18 January 2017 | Resolutions
|
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (9 pages) |
13 December 2016 | Company name changed ensco 1534 LIMITED\certificate issued on 13/12/16
|
13 December 2016 | Company name changed ensco 1534 LIMITED\certificate issued on 13/12/16
|
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (9 pages) |
12 December 2016 | Termination of appointment of Andrew Graham Alexander Walker as a director on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Mr David Scott Landsburgh as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Timothy Stewart Stevenson as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Andrew Graham Alexander Walker as a director on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Paul Andrew Stevenson as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr David Scott Landsburgh as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Timothy Stewart Stevenson as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Hbjg Limited as a director on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to The Coach House, 29 Albyn Place Aberdeen AB10 1YL on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to The Coach House, 29 Albyn Place Aberdeen AB10 1YL on 12 December 2016 (1 page) |
12 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
12 December 2016 | Appointment of Mr Andrew David Landsburgh as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Andrew David Landsburgh as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Paul Andrew Stevenson as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Hbjg Limited as a director on 12 December 2016 (1 page) |
12 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|