UKBizDB.co.uk

ENSHIP LIMITED

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

This company is commonly known as Enship Limited. The company was founded 20 years ago and was given the registration number SC261892. The firm's registered office is in ABERDEEN. You can find them at 303 King Street, , Aberdeen, Scotland. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ENSHIP LIMITED
Company Number:SC261892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:303 King Street, Aberdeen, Scotland, Scotland, AB24 5AP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tern Place, Denmore Road, Bridge Of Don, Aberdeen, Scotland, AB23 8JX

Secretary01 December 2020Active
Tern Place, Denmore Road, Bridge Of Don, Aberdeen, Scotland, AB23 8JX

Director30 November 2011Active
Tern Place, Denmore Road, Bridge Of Don, Aberdeen, Scotland, AB23 8JX

Director25 February 2004Active
Tern Place, Denmore Road, Bridge Of Don, Aberdeen, Scotland, AB23 8JX

Director30 November 2011Active
70, St. Clement Street, Aberdeen, AB11 5BD

Secretary31 March 2013Active
303, King Street, Aberdeen, Scotland, AB24 5AP

Secretary21 December 2017Active
74, King Edward Road, Barnet, United Kingdom, EN5 5AU

Secretary30 November 2011Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Secretary09 April 2018Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Secretary11 November 2013Active
14, Carden Place, Aberdeen, Scotland, AB10 1UR

Corporate Secretary14 January 2004Active
Mill House, Mill Of Eigie Road, Balmedie, AB23 8XR

Director03 April 2007Active
303, King Street, Aberdeen, Scotland, AB24 5AP

Director03 April 2007Active
St Magnus House, 3, Lower Thames Street, London, United Kingdom, EC3R 6HE

Director30 November 2011Active
Brentwood, 16 North Deeside Road, Bieldside, Aberdeen, AB15 9AB

Director26 February 2004Active
15 Golfview Road, Bieldside, Aberdeen, AB15 9AA

Director14 January 2004Active
303, King Street, Aberdeen, Scotland, AB24 5AP

Director30 November 2011Active

People with Significant Control

Clarkson Port Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Incorporation

Memorandum articles.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-09-14Resolution

Resolution.

Download
2023-08-30Address

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

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-08-15Miscellaneous

Legacy.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-04-20Officers

Change person secretary company with change date.

Download
2018-04-12Officers

Appoint person secretary company with name date.

Download
2018-04-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.