This company is commonly known as Ensco 333 Limited. The company was founded 13 years ago and was given the registration number SC382702. The firm's registered office is in GLASGOW. You can find them at 218 St Vincent Street, , Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ENSCO 333 LIMITED |
---|---|---|
Company Number | : | SC382702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2010 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 218 St Vincent Street, Glasgow, G2 5SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3/1, 69 St. Vincent Street, Glasgow, Scotland, G2 5TF | Director | 21 September 2010 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Corporate Secretary | 28 July 2010 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Director | 28 July 2010 | Active |
Mr Christopher Traynor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Suite 3/1, 69 St. Vincent Street, Glasgow, Scotland, G2 5TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.