Company NameEncomara Limited
DirectorsNeil David Forbes and Ross Scott Gardner
Company StatusActive
Company NumberSC750434
CategoryPrivate Limited Company
Incorporation Date15 November 2022(1 year, 4 months ago)
Previous NameSLLP 380 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed15 November 2022(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Next Accounts Due15 August 2024 (4 months, 2 weeks from now)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

15 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 45,526.9
(3 pages)
5 July 2023Second filing of a statement of capital following an allotment of shares on 16 January 2023
  • GBP 36,283.0
(4 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (6 pages)
27 February 2023Cessation of Ewan Craig Neilson as a person with significant control on 16 January 2023 (1 page)
27 February 2023Notification of a person with significant control statement (2 pages)
25 January 2023Statement of capital following an allotment of shares on 16 January 2023
  • GBP 36,283
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/07/2023
(3 pages)
23 January 2023Change of share class name or designation (2 pages)
23 January 2023Sub-division of shares on 16 January 2023 (4 pages)
18 January 2023Memorandum and Articles of Association (38 pages)
18 January 2023Resolutions
  • RES13 ‐ Sub-division of 1 ordinary share of £1.00 into 10 ordinary shares of £0.10 each 16/01/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 January 2023Notification of Ewan Craig Neilson as a person with significant control on 16 January 2023 (2 pages)
16 January 2023Cessation of Stronachs Nominees Limited as a person with significant control on 16 January 2023 (1 page)
11 January 2023Appointment of Mr Raymond Patrick Semple as a director on 10 January 2023 (2 pages)
11 January 2023Termination of appointment of Ross Scott Gardner as a director on 10 January 2023 (1 page)
11 January 2023Appointment of Mr Ian George Cobban as a director on 10 January 2023 (2 pages)
11 January 2023Appointment of Mr Ian Donald as a director on 10 January 2023 (2 pages)
11 January 2023Termination of appointment of Neil David Forbes as a director on 10 January 2023 (1 page)
11 January 2023Appointment of Mr Ewan Craig Neilson as a director on 10 January 2023 (2 pages)
11 January 2023Appointment of Mr Malcolm Maclean Bowie as a director on 10 January 2023 (2 pages)
10 January 2023Company name changed sllp 380 LIMITED\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-09
(3 pages)
15 November 2022Incorporation
Statement of capital on 2022-11-15
  • GBP 1
(23 pages)