CS01 |
Confirmation statement with updates 25th July 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(35 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, March 2023
|
incorporation |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 10th March 2023
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, March 2023
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2023
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th March 2023
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th March 2023
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th March 2023
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2023
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 10th March 2023
filed on: 10th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 10th March 2023 director's details were changed
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th March 2023
filed on: 10th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th March 2023
filed on: 10th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2023
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On 10th March 2023, company appointed a new person to the position of a secretary
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 16th, February 2023
|
accounts |
Free Download
(36 pages)
|
CH01 |
On 9th November 2022 director's details were changed
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 4th, November 2021
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2021
filed on: 11th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 21st, July 2021
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(34 pages)
|
CH03 |
On 26th June 2020 secretary's details were changed
filed on: 6th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th July 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 26th June 2020, company appointed a new person to the position of a secretary
filed on: 10th, July 2020
|
officers |
Free Download
(3 pages)
|
AP03 |
On 26th June 2020, company appointed a new person to the position of a secretary
filed on: 10th, July 2020
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4829350001, created on 12th March 2020
filed on: 12th, March 2020
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th July 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 20th, June 2018
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 19th September 2017
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th July 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(12 pages)
|
AD01 |
Change of registered address from The Loft, Bonnington Mill 72 Newhaven Road Edinburgh Midlothian EH6 5QG on 2nd October 2017 to Unit 16 Beaverbank Business Park Logie Mill Edinburgh EH7 4HG
filed on: 2nd, October 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 13th, September 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th September 2016
filed on: 7th, October 2016
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 8th September 2016
filed on: 13th, September 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution
filed on: 13th, September 2016
|
resolution |
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, September 2016
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th September 2016: 104.44 GBP
filed on: 13th, September 2016
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th July 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st December 2015 from 31st July 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2015
filed on: 10th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th August 2015: 100.00 GBP
|
capital |
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 27th, January 2015
|
resolution |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th January 2015
filed on: 26th, January 2015
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 463 LIMITEDcertificate issued on 26/01/15
filed on: 26th, January 2015
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th January 2015
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19th January 2015 to The Loft, Bonnington Mill 72 Newhaven Road Edinburgh Midlothian EH6 5QG
filed on: 19th, January 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2015
filed on: 19th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th January 2015
filed on: 19th, January 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th January 2015: 100.00 GBP
filed on: 19th, January 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 19th, January 2015
|
resolution |
|
TM01 |
Director's appointment terminated on 14th January 2015
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 25th July 2014: 1.00 GBP
|
capital |
|