Total Documents | 42 |
---|
Total Pages | 261 |
---|
25 May 2020 | Confirmation statement made on 22 May 2020 with no updates |
---|---|
4 February 2020 | Total exemption full accounts made up to 31 May 2019 |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
13 June 2016 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Woodlands Boltachan Aberfeldy Perthshire PH15 2LA on 13 June 2016 |
13 June 2016 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Woodlands Boltachan Aberfeldy Perthshire PH15 2LA on 13 June 2016 |
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Sub-division of shares on 31 March 2016 |
12 April 2016 | Sub-division of shares on 31 March 2016 |
12 April 2016 | Particulars of variation of rights attached to shares |
12 April 2016 | Change of share class name or designation |
12 April 2016 | Change of share class name or designation |
12 April 2016 | Particulars of variation of rights attached to shares |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
27 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 August 2014 | Company name changed ensco 450 LIMITED\certificate issued on 15/08/14
|
15 August 2014 | Company name changed ensco 450 LIMITED\certificate issued on 15/08/14
|
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Termination of appointment of Hbjg Limited as a director on 19 June 2014 |
16 July 2014 | Resolutions
|
16 July 2014 | Termination of appointment of Hbjg Limited as a director on 19 June 2014 |
16 July 2014 | Appointment of Ann Margaret Graham as a director on 19 June 2014 |
16 July 2014 | Termination of appointment of Andrew Graham Alexander Walker as a director on 19 June 2014 |
16 July 2014 | Termination of appointment of Andrew Graham Alexander Walker as a director on 19 June 2014 |
16 July 2014 | Appointment of Mr John Laurie Dempster as a director on 19 June 2014 |
16 July 2014 | Appointment of Mr John Laurie Dempster as a director on 19 June 2014 |
16 July 2014 | Appointment of Ann Margaret Graham as a director on 19 June 2014 |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|