Advanced company searchLink opens in new window

ENSCO 491 LIMITED

Company number SC506699

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2018 DS01 Application to strike the company off the register
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
28 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
28 Jul 2017 PSC02 Notification of Farragon Developments Limited as a person with significant control on 6 April 2016
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
20 Nov 2015 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to Woodlands Boltachan Aberfeldy Perthshire PH15 2LA on 20 November 2015
19 Nov 2015 TM01 Termination of appointment of Hbjg Limited as a director on 11 November 2015
19 Nov 2015 TM01 Termination of appointment of Andrew Graham Alexander Walker as a director on 11 November 2015
19 Nov 2015 AP01 Appointment of Mrs Ann Margaret Graham as a director on 11 November 2015
19 Nov 2015 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 11 November 2015
19 Nov 2015 AP01 Appointment of Mr John Laurie Dempster as a director on 11 November 2015
26 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted