CS01 |
Confirmation statement with no updates Monday 23rd October 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd October 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Monday 9th November 2020
filed on: 1st, December 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, November 2020
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 9th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 9th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th November 2020.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th November 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th November 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 26th February 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd October 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(8 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd October 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
AD04 |
Register(s) moved to registered office address
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 27 Ingram Street Glasgow G1 1HA Scotland
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd October 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 5 Mansionhouse Road Paisley Renfrewshire PA1 3RG Scotland
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd October 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 25th February 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd October 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st October 2009 (was Wednesday 31st March 2010).
filed on: 8th, June 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd October 2009
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 7th January 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 242 LIMITEDcertificate issued on 30/03/09
filed on: 27th, March 2009
| change of name
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, December 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On Friday 12th December 2008 Appointment terminated secretary
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 12th December 2008 Director appointed
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 12th December 2008 Appointment terminated director
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH
filed on: 12th, December 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2008
| incorporation
|
Free Download
(17 pages)
|