Advanced company searchLink opens in new window

ENVA SCOTLAND LIMITED

Company number SC057052

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)
01 Dec 2017 PSC02 Notification of Gwe Uk Bidco Limited as a person with significant control on 2 August 2017
01 Dec 2017 PSC07 Cessation of Ranelagh Nominees Limited as a person with significant control on 2 August 2017
30 Nov 2017 PSC02 Notification of Ranelagh Nominees Limited as a person with significant control on 2 August 2017
30 Nov 2017 PSC07 Cessation of Gwe Uk Bidco Limited as a person with significant control on 2 August 2017
30 Nov 2017 PSC02 Notification of Gwe Uk Bidco Limited as a person with significant control on 30 May 2017
30 Nov 2017 PSC07 Cessation of Michael Thomas Tracey as a person with significant control on 30 May 2017
30 Nov 2017 PSC07 Cessation of Dcc Environmental Uk Ltd as a person with significant control on 30 May 2017
30 Nov 2017 TM02 Termination of appointment of Jane Claire Stewart as a secretary on 15 September 2017
30 Nov 2017 TM01 Termination of appointment of Jane Claire Stewart as a director on 15 September 2017
19 Oct 2017 TM01 Termination of appointment of Robin Bruce Stevenson as a director on 4 September 2017
22 Aug 2017 MR01 Registration of charge SC0570520010, created on 16 August 2017
22 Aug 2017 MR01 Registration of charge SC0570520011, created on 16 August 2017
22 Aug 2017 MR01 Registration of charge SC0570520012, created on 16 August 2017
22 Aug 2017 MR01 Registration of charge SC0570520013, created on 16 August 2017
18 Aug 2017 MR04 Satisfaction of charge 3 in full
16 Aug 2017 MR01 Registration of charge SC0570520009, created on 2 August 2017
16 Aug 2017 MR01 Registration of charge SC0570520008, created on 2 August 2017
12 Jun 2017 TM01 Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017
11 Mar 2017 MR04 Satisfaction of charge 6 in full
11 Mar 2017 MR04 Satisfaction of charge 7 in full
20 Dec 2016 AA Full accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
14 Dec 2016 AP01 Appointment of Mr Thomas Walsh as a director on 15 November 2016
14 Dec 2016 TM01 Termination of appointment of Thomas Davy as a director on 15 November 2016
15 Feb 2016 AUD Auditor's resignation