Ensco 438 started in year 2013 as Private Limited Company with registration number SC464849. The Ensco 438 company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Glasgow at 8 John Street. Postal code: G1 1JQ.
The firm has one director. Stuart W., appointed on 31 August 2017. There are currently no secretaries appointed. As of 29 April 2024, there were 5 ex directors - Stephen M., Alan M. and others listed below. There were no ex secretaries.
Office Address | 8 John Street |
Town | Glasgow |
Post code | G1 1JQ |
Country of origin | United Kingdom |
Registration Number | SC464849 |
Date of Incorporation | Fri, 29th Nov 2013 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 31st October |
Company age | 11 years old |
Account next due date | Wed, 31st Jul 2024 (93 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Sat, 27th Apr 2024 (2024-04-27) |
Last confirmation statement dated | Thu, 13th Apr 2023 |
The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Stuart W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lochnell Limited that put Glasgow, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.
Stuart W.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Lochnell Limited
220 West George Street, Glasgow, G2 2PG, Scotland
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | Scotland |
Place registered | Companies House |
Registration number | Sc488234 |
Notified on | 6 April 2016 |
Ceased on | 24 November 2020 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-11-30 | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Net Worth | 2 | 2 | 2 | ||||||
Balance Sheet | |||||||||
Current Assets | 188 678 | 188 552 | |||||||
Net Assets Liabilities | 2 | 2 | 2 | 2 | 2 | 152 812 | 152 680 | ||
Net Assets Liabilities Including Pension Asset Liability | 2 | 2 | 2 | ||||||
Reserves/Capital | |||||||||
Shareholder Funds | 2 | 2 | 2 | ||||||
Other | |||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 2 | 2 | 2 | 2 | 2 | 2 | 2 | ||
Creditors | 35 866 | 35 872 | |||||||
Net Current Assets Liabilities | 152 812 | 152 680 | |||||||
Number Shares Allotted | 1 | 1 | 1 | 1 | 1 | 1 | 1 | ||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | ||
Total Assets Less Current Liabilities | 2 | 152 812 | 152 680 | ||||||
Share Capital Allotted Called Up Paid | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
PSC04 |
Change to a person with significant control 2023/09/07 filed on: 30th, November 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy