UKBizDB.co.uk

ENDEAVOUR UK 4 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Endeavour Uk 4 Limited. The company was founded 14 years ago and was given the registration number SC374244. The firm's registered office is in GLASGOW. You can find them at Sir Robert Mcalpine Limited, 11 Elmbank Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENDEAVOUR UK 4 LIMITED
Company Number:SC374244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2010
End of financial year:31 May 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sir Robert Mcalpine Limited, 11 Elmbank Street, Glasgow, United Kingdom, G2 4PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Secretary12 January 2016Active
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director05 March 2010Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director16 October 2014Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary21 January 2013Active
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Secretary05 March 2010Active
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary05 March 2010Active
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST

Director05 March 2010Active
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Director05 March 2010Active

People with Significant Control

Mr Steven Keenon
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Scotland
Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Robert Mcalpine Capital Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-01Dissolution

Dissolution application strike off company.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type dormant.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type dormant.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type dormant.

Download
2017-05-12Accounts

Accounts with accounts type dormant.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Officers

Termination secretary company with name termination date.

Download
2016-02-04Officers

Appoint person secretary company with name date.

Download
2016-01-12Address

Change registered office address company with date old address new address.

Download
2015-06-04Accounts

Accounts with accounts type dormant.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type dormant.

Download
2014-11-27Capital

Capital allotment shares.

Download
2014-10-16Officers

Appoint person director company with name date.

Download
2014-10-16Address

Change registered office address company with date old address new address.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Accounts

Accounts with accounts type dormant.

Download
2013-08-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.