AD01 |
Change of registered address from Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland on Tue, 11th Jul 2023 to 29 Prospect Road Arnhall Business Park Westhill AB32 6FE
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 7th Jul 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 3rd, July 2023
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, June 2023
| accounts
|
Free Download
(53 pages)
|
AP01 |
On Wed, 21st Dec 2022 new director was appointed.
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Dec 2022
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Dec 2022 new director was appointed.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Dec 2021 to Thu, 30th Dec 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2021 from Sun, 31st Oct 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Oct 2020
filed on: 2nd, March 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
filed on: 4th, February 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Oct 2020
filed on: 3rd, February 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
filed on: 3rd, February 2022
| accounts
|
Free Download
(27 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Oct 2020 from Tue, 30th Jun 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 20th, March 2020
| accounts
|
Free Download
(63 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Apr 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Sun, 31st Mar 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Mar 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from 7 Bon Accord Square Aberdeen AB11 6DJ on Mon, 4th Sep 2017 to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Wed, 30th Sep 2015, company appointed a new person to the position of a secretary
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 30th Sep 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 19th Dec 2014 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on Thu, 2nd Apr 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from 15 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE on Wed, 1st Apr 2015 to 7 Bon Accord Square Aberdeen AB11 6DJ
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Jan 2015 new director was appointed.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Jan 2015 new director was appointed.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Mon, 30th Jun 2014 from Sat, 31st May 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 17th Oct 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Fri, 31st May 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st May 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Oct 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 18th Oct 2013: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Sun, 30th Jun 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Oct 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Oct 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st May 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Oct 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Oct 2010
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st May 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Mon, 19th Oct 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Oct 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Oct 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Oct 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On Mon, 16th Feb 2009 Director appointed
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 16th Feb 2009 Director appointed
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 13th Feb 2009 Director appointed
filed on: 13th, February 2009
| officers
|
|
288b |
On Fri, 13th Feb 2009 Appointment terminated director
filed on: 13th, February 2009
| officers
|
|
288a |
On Fri, 13th Feb 2009 Secretary appointed
filed on: 13th, February 2009
| officers
|
|
288b |
On Fri, 13th Feb 2009 Appointment terminated secretary
filed on: 13th, February 2009
| officers
|
|
225 |
Accounting reference date shortened from 31/10/2009 to 31/05/2009
filed on: 29th, October 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 236 LIMITEDcertificate issued on 28/10/08
filed on: 28th, October 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2008
| incorporation
|
Free Download
(17 pages)
|