Advanced company searchLink opens in new window

ENCOMARA LIMITED

Company number SC750434

Filter by category

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)
14 May 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 December 2023
15 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 45,526.9
05 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 January 2023
  • GBP 36,283.0
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
27 Feb 2023 PSC08 Notification of a person with significant control statement
27 Feb 2023 PSC07 Cessation of Ewan Craig Neilson as a person with significant control on 16 January 2023
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 36,283
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/07/2023
23 Jan 2023 SH02 Sub-division of shares on 16 January 2023
23 Jan 2023 SH08 Change of share class name or designation
18 Jan 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of 1 ordinary share of £1.00 into 10 ordinary shares of £0.10 each 16/01/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 PSC01 Notification of Ewan Craig Neilson as a person with significant control on 16 January 2023
16 Jan 2023 PSC07 Cessation of Stronachs Nominees Limited as a person with significant control on 16 January 2023
11 Jan 2023 TM01 Termination of appointment of Ross Scott Gardner as a director on 10 January 2023
11 Jan 2023 AP01 Appointment of Mr Ian George Cobban as a director on 10 January 2023
11 Jan 2023 TM01 Termination of appointment of Neil David Forbes as a director on 10 January 2023
11 Jan 2023 AP01 Appointment of Mr Malcolm Maclean Bowie as a director on 10 January 2023
11 Jan 2023 AP01 Appointment of Mr Raymond Patrick Semple as a director on 10 January 2023
11 Jan 2023 AP01 Appointment of Mr Ewan Craig Neilson as a director on 10 January 2023
11 Jan 2023 AP01 Appointment of Mr Ian Donald as a director on 10 January 2023
10 Jan 2023 CERTNM Company name changed sllp 380 LIMITED\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-09
15 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-15
  • GBP 1