Total Documents | 83 |
---|
Total Pages | 492 |
---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off |
3 May 2016 | First Gazette notice for compulsory strike-off |
3 May 2016 | First Gazette notice for compulsory strike-off |
7 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Peter Craig Mcwhirter on 1 January 2014 |
7 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Peter Craig Mcwhirter on 1 January 2014 |
7 July 2015 | Director's details changed for Peter Craig Mcwhirter on 1 January 2014 |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 |
3 June 2014 | Termination of appointment of James Benson as a director |
3 June 2014 | Termination of appointment of James Benson as a director |
30 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 |
30 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 |
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 |
8 May 2014 | Termination of appointment of Brian Gallagher as a director |
8 May 2014 | Termination of appointment of Brian Gallagher as a director |
13 January 2014 | Accounts for a small company made up to 31 May 2013 |
13 January 2014 | Accounts for a small company made up to 31 May 2013 |
21 December 2013 | Satisfaction of charge 1 in full |
21 December 2013 | Satisfaction of charge 1 in full |
5 December 2013 | Appointment of Alexander Gary Smeaton as a director |
5 December 2013 | Appointment of Alexander Gary Smeaton as a director |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
9 May 2013 | Change of share class name or designation |
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Change of share class name or designation |
24 April 2013 | Registered office address changed from East End Park Halbeath Road Dunfermline Fife KY12 7RB on 24 April 2013 |
24 April 2013 | Registered office address changed from East End Park Halbeath Road Dunfermline Fife KY12 7RB on 24 April 2013 |
26 March 2013 | Total exemption full accounts made up to 31 May 2012 |
26 March 2013 | Total exemption full accounts made up to 31 May 2012 |
7 December 2012 | Termination of appointment of Gavin Masterton as a director |
7 December 2012 | Termination of appointment of William Hodgins as a secretary |
7 December 2012 | Termination of appointment of William Hodgins as a director |
7 December 2012 | Termination of appointment of Gavin Masterton as a director |
7 December 2012 | Termination of appointment of William Hodgins as a director |
7 December 2012 | Termination of appointment of William Hodgins as a secretary |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders |
13 April 2012 | Current accounting period extended from 30 April 2012 to 31 May 2012 |
13 April 2012 | Current accounting period extended from 30 April 2012 to 31 May 2012 |
30 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
28 December 2011 | Appointment of Mr James Campbell Benson as a director |
28 December 2011 | Appointment of Brian Gallagher as a director |
28 December 2011 | Appointment of Mr James Campbell Benson as a director |
28 December 2011 | Resolutions
|
28 December 2011 | Appointment of Brian Gallagher as a director |
28 December 2011 | Resolutions
|
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 |
12 July 2011 | Appointment of Peter Craig Mcwhirter as a director |
12 July 2011 | Appointment of Peter Craig Mcwhirter as a director |
22 June 2011 | Appointment of William Richard Hodgins as a secretary |
22 June 2011 | Appointment of Gavin George Masterton as a director |
22 June 2011 | Appointment of Mr William Richard Hodgins as a director |
22 June 2011 | Termination of appointment of Hbjgw Secretarial Limited as a secretary |
22 June 2011 | Termination of appointment of Deborah Almond as a director |
22 June 2011 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 22 June 2011 |
22 June 2011 | Termination of appointment of Hbjgw Secretarial Limited as a secretary |
22 June 2011 | Termination of appointment of Deborah Almond as a director |
22 June 2011 | Appointment of Mr William Richard Hodgins as a director |
22 June 2011 | Appointment of William Richard Hodgins as a secretary |
22 June 2011 | Appointment of Gavin George Masterton as a director |
22 June 2011 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 22 June 2011 |
15 June 2011 | Company name changed ensco 360 LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Company name changed ensco 360 LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
6 April 2011 | Incorporation |
6 April 2011 | Incorporation |