GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, November 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, July 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O the Hamilton Portfolio Aurora Building 120 Bothwell Street Glasgow G2 7JS to 176 st. Vincent Street Glasgow G2 5SG on February 8, 2017
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 3, 2017
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, September 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 30, 2015
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 30, 2015 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 17th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 17th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 17th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 17th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 17th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 4th, September 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 30, 2013 with full list of members
filed on: 2nd, October 2013
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: February 7, 2013
filed on: 7th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, November 2012
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return made up to September 30, 2012 with full list of members
filed on: 5th, October 2012
|
annual return |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on March 26, 2012. Old Address: Sterling House 20 Renfield Street Glasgow G2 5AP
filed on: 26th, March 2012
|
address |
Free Download
(1 page)
|
CH01 |
On February 17, 2012 director's details were changed
filed on: 17th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 30, 2011 with full list of members
filed on: 3rd, October 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, July 2011
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 2, 2009: 1000.00 GBP
filed on: 23rd, November 2010
|
capital |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 11th, November 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 30, 2010 with full list of members
filed on: 3rd, November 2010
|
annual return |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: October 25, 2010
filed on: 25th, October 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 26, 2010
filed on: 26th, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 19, 2010. Old Address: Exchange Tower 19 Canning Street Edinburghq Midlothian EH3 8EH
filed on: 19th, January 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On December 2, 2009 new director was appointed.
filed on: 2nd, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 27, 2009 new director was appointed.
filed on: 27th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 23, 2009 new director was appointed.
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 23, 2009 new director was appointed.
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 23, 2009 new director was appointed.
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 23, 2009 new director was appointed.
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 23, 2009
filed on: 23rd, November 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 23, 2009 new director was appointed.
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed ensco 288 LIMITEDcertificate issued on 26/10/09
filed on: 26th, October 2009
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 26, 2009
filed on: 26th, October 2009
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2009
|
incorporation |
Free Download
(17 pages)
|