Advanced company searchLink opens in new window

ENSCO 306 LIMITED

Company number SC372054

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2012 DS01 Application to strike the company off the register
23 Dec 2011 AD01 Registered office address changed from 218 st Vincent Street Glasgow G2 5SG on 23 December 2011
19 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
11 Oct 2011 AD01 Registered office address changed from 1st Floor, 402 Sauchiehall Street Glasgow G2 3JD on 11 October 2011
23 Aug 2011 TM01 Termination of appointment of Giancario Romano as a director
13 Apr 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
22 Jul 2010 AD01 Registered office address changed from Matheran 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER on 22 July 2010
22 Jul 2010 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary
20 Jul 2010 AA01 Current accounting period extended from 30 November 2010 to 31 May 2011
16 Mar 2010 AP01 Appointment of Giancario Romano as a director
16 Mar 2010 AP01 Appointment of Christopher Traynor as a director
16 Mar 2010 TM01 Termination of appointment of Deborah Almond as a director
16 Mar 2010 AA01 Current accounting period shortened from 31 January 2011 to 30 November 2010
16 Mar 2010 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 16 March 2010
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 March 2010
  • GBP 100
16 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2010 NEWINC Incorporation