Advanced company searchLink opens in new window

ENSEIGNER SCOTLAND LTD

Company number SC099333

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)
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
  • GBP 100
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
  • GBP 100
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