AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-14
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-14
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 20th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2021-06-30 to 2021-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2021-01-21 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-14
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-01-20 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-08-04
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-08-04
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-08-04
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-04
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC3711770002, created on 2020-03-13
filed on: 16th, March 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3711770001, created on 2020-02-28
filed on: 12th, March 2020
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 6th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-01-14
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-05-08
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Rattray Loan Edinburgh Midlothian EH10 5TQ to 10 Craigmillar Park Edinburgh EH16 5NE on 2019-05-13
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-08
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-08
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-05-08
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on 2019-05-08
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-08
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-05-08
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2019-05-08 - new secretary appointed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 21st, February 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2019-01-14
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-14
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 25th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-01-14
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 16th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-14 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015-01-14
filed on: 28th, May 2015
| document replacement
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2010-02-04: 100.00 GBP
filed on: 28th, May 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-01-14 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(10 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2012-01-14
filed on: 28th, May 2015
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014-01-15
filed on: 28th, May 2015
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013-01-14
filed on: 28th, May 2015
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-01-14 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-16: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-01-14 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-01-14 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 3rd, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-01-14 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-01-14 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2011-01-31 to 2011-06-30
filed on: 28th, February 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-04-22
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-04-21
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-04-21
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 2010-04-21
filed on: 21st, April 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-04-21
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-01-28
filed on: 28th, January 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 301 LIMITEDcertificate issued on 28/01/10
filed on: 28th, January 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2010
| incorporation
|
Free Download
(40 pages)
|