AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 1st Floor George Street Edinburgh EH2 2PF Scotland to 9-13 Marnin Way Edinburgh EH12 9GD on June 16, 2021
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor, 18 George Street Edinburgh EH2 2PF Scotland to 18 1st Floor George Street Edinburgh EH2 2PF on October 3, 2019
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 10 Advocates Close Edinburgh EH1 1nd to 2nd Floor, 18 George Street Edinburgh EH2 2PF on July 5, 2017
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 6, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3971450003, created on April 5, 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC3971450002, created on April 7, 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 6, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on August 4, 2014
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 6, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 23, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 23, 2014. Old Address: Caledonia House C/O Martin Aitken & Co 89 Seaward Street Glasgow G41 1HJ Scotland
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 6, 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to December 31, 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 6, 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On October 31, 2011 new director was appointed.
filed on: 31st, October 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 27, 2011. Old Address: Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
filed on: 27th, October 2011
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 18, 2011: 2.00 GBP
filed on: 27th, October 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, October 2011
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ensco 363 LIMITEDcertificate issued on 25/10/11
filed on: 25th, October 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 25, 2011
filed on: 25th, October 2011
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 21, 2011
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 21, 2011
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2011 new director was appointed.
filed on: 21st, October 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On October 21, 2011 - new secretary appointed
filed on: 21st, October 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2011
| incorporation
|
Free Download
(39 pages)
|