Enliten (UK) Limited GLASGOW


Enliten (Uk) Limited was officially closed on 2022-07-12. Enliten (UK) was a private limited company that was situated at 1 Cambuslang Court, Glasgow, G32 8FH. Its full net worth was estimated to be around 41378 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2001-07-04) was run by 2 directors and 1 secretary.
Director Fay J. who was appointed on 10 December 2021.
Director Albert J. who was appointed on 20 December 2001.
Moving on to the secretaries, we can name: Fay J. appointed on 01 October 2013.

The company was categorised as "other human health activities" (86900). As stated in the CH information, there was a name alteration on 2001-11-23 and their previous name was Blp 2001-47. The latest confirmation statement was sent on 2021-07-04 and last time the accounts were sent was on 31 December 2021. 2015-07-04 is the date of the last annual return.

Enliten (UK) Limited Address / Contact

Office Address 1 Cambuslang Court
Town Glasgow
Post code G32 8FH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC220897
Date of Incorporation Wed, 4th Jul 2001
Date of Dissolution Tue, 12th Jul 2022
Industry Other human health activities
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 18th Jul 2022
Last confirmation statement dated Sun, 4th Jul 2021

Company staff

Fay J.

Position: Director

Appointed: 10 December 2021

Fay J.

Position: Secretary

Appointed: 01 October 2013

Albert J.

Position: Director

Appointed: 20 December 2001

Stephen J.

Position: Secretary

Appointed: 30 November 2006

Resigned: 01 October 2013

Fay J.

Position: Secretary

Appointed: 31 December 2003

Resigned: 30 November 2006

Anthony M.

Position: Secretary

Appointed: 20 December 2001

Resigned: 31 December 2003

Cecilia C.

Position: Director

Appointed: 20 December 2001

Resigned: 11 November 2002

Blp Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2001

Resigned: 20 December 2001

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 04 July 2001

Resigned: 20 December 2001

Blp Creations Limited

Position: Corporate Nominee Director

Appointed: 04 July 2001

Resigned: 20 December 2001

People with significant control

Albert J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blp 2001-47 November 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth41 37845 970     
Balance Sheet
Cash Bank On Hand 7 43712811 4582 99512 76039 325
Current Assets69 21897 884106 048202 387113 438144 91392 225
Debtors35 65378 14871 35898 15165 26669 32152 900
Net Assets Liabilities 45 97065 22063 10451 16749 70561 170
Total Inventories 12 29934 56292 77845 17762 832 
Cash Bank In Hand28 3737 437     
Net Assets Liabilities Including Pension Asset Liability41 37845 970     
Stocks Inventory5 19212 299     
Reserves/Capital
Called Up Share Capital200200     
Profit Loss Account Reserve16 19320 785     
Shareholder Funds41 37845 970     
Other
Administrative Expenses 137 232194 347 128 818100 857121 211
Average Number Employees During Period 334433
Creditors 51 91440 828139 28362 27195 208106 055
Gross Profit Loss 146 277221 489 119 545101 780110 850
Interest Payable Similar Charges Finance Costs 3 0902 790 2 6642 3851 377
Net Current Assets Liabilities41 37845 97065 22063 10451 16749 70561 170
Operating Profit Loss 9 04527 142 -9 27392312 842
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      75 000
Profit Loss 4 59219 250 -11 937-1 46211 465
Profit Loss On Ordinary Activities Before Tax 5 95524 352 -11 937-1 46211 465
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 3635 102    
Total Assets Less Current Liabilities41 37845 97065 22063 10451 16749 70561 170
Creditors Due Within One Year27 84051 914     
Number Shares Allotted 200     
Par Value Share 1     
Share Capital Allotted Called Up Paid200200     
Share Premium Account24 98524 985     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
On Fri, 10th Dec 2021 new director was appointed.
filed on: 23rd, December 2021
Free Download (2 pages)

Company search

Advertisements