- Company Overview for ENSEIGNER SCOTLAND LTD (SC099333)
- Filing history for ENSEIGNER SCOTLAND LTD (SC099333)
- People for ENSEIGNER SCOTLAND LTD (SC099333)
- Charges for ENSEIGNER SCOTLAND LTD (SC099333)
- More for ENSEIGNER SCOTLAND LTD (SC099333)
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) |
---|---|---|---|
06 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
28 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH01 | Director's details changed for Ian William Pirrie on 27 January 2014 | |
18 Jul 2013 | AD01 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 18 July 2013 | |
18 Jul 2013 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary | |
04 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
25 Oct 2011 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 | |
15 Jul 2011 | AAMD | Amended accounts made up to 30 June 2010 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Feb 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
07 Jan 2009 | 363a | Return made up to 15/12/08; full list of members | |
06 Dec 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ | |
04 Dec 2008 | 288b | Appointment terminated director fiona banatvala | |
04 Dec 2008 | 288b | Appointment terminated director and secretary jill davidson | |
04 Dec 2008 | 288a | Secretary appointed mbm secretarial services LIMITED | |
04 Dec 2008 | 288a | Director appointed ian pirrie |