UKBizDB.co.uk

ENSIGN MOTIFS LIMITED

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

This company is commonly known as Ensign Motifs Limited. The company was founded 25 years ago and was given the registration number SC194554. The firm's registered office is in GLASGOW. You can find them at 22 Herbert House, Herbert Street, Glasgow, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:ENSIGN MOTIFS LIMITED
Company Number:SC194554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1999
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:22 Herbert House, Herbert Street, Glasgow, G20 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, West George Street, Glasgow, Scotland, G2 2ND

Director31 March 2021Active
22 Herbert Street, Glasgow, G20 6NB

Nominee Secretary23 March 1999Active
St Kilda House, Argyll Road, Kilcreggan, Helensburgh, G84 0JW

Secretary15 June 1999Active
Rockfield, Fort Road, Kilcreggan, Helensburgh, G84 0LG

Director07 January 2008Active
Rockfield, Fort Road, Kilcreggan, Helensburgh, G84 0LG

Director15 June 1999Active
St. Kilda House, Argyll Road, Kilcreggan, Helensburgh, G84 0JN

Director07 January 2008Active
St Kilda House, Argyll Road, Kilcreggan, Helensburgh, G84 0JW

Director15 June 1999Active
Flat 2/2, 65 Orleans Avenue, Glasgow, G14 9NG

Nominee Director23 March 1999Active

People with Significant Control

Mr Daren Anthony Page
Notified on:31 March 2021
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:Scotland
Address:227, West George Street, Glasgow, Scotland, G2 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Martin Page
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:Scotland
Address:227, West George Street, Glasgow, Scotland, G2 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher James Feeney
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:Scotland
Address:227, West George Street, Glasgow, Scotland, G2 2ND
Nature of control:
  • Ownership of shares 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
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-08-25Capital

Capital return purchase own shares.

Download
2021-08-12Gazette

Gazette filings brought up to date.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-07-24Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Address

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

Download
2020-10-27Gazette

Gazette filings brought up to date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.