UKBizDB.co.uk

ENSCO 1127 LIMITED

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

This company is commonly known as Ensco 1127 Limited. The company was founded 9 years ago and was given the registration number SC502458. The firm's registered office is in EDINBURGH. You can find them at 36 London Street, , Edinburgh, Midlothian. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENSCO 1127 LIMITED
Company Number:SC502458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:36 London Street, Edinburgh, Midlothian, EH3 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, London Street, Edinburgh, EH3 6NA

Director02 April 2015Active
36, London Street, Edinburgh, EH3 6NA

Director02 April 2015Active
36, London Street, Edinburgh, EH3 6NA

Director02 April 2015Active

People with Significant Control

Jsn Holdings Ltd
Notified on:17 December 2020
Status:Active
Country of residence:Scotland
Address:36, London Street, Edinburgh, Scotland, EH3 6NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Saranjit Singh Nandhra
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:36, London Street, Edinburgh, EH3 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samir Youssef Sayegh
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:36, London Street, Edinburgh, EH3 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jasbir Singh Nandhra
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:36, London Street, Edinburgh, EH3 6NA
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Incorporation

Memorandum articles.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.