Advanced company searchLink opens in new window

ENDEAVOUR UK LIMITED

Company number SC224904

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)
15 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2015 4.26(Scot) Return of final meeting of voluntary winding up
15 Dec 2015 LIQ MISC INSOLVENCY:Form 4.17(scot) Notice of final meeting of members
04 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-24
04 Nov 2014 AD01 Registered office address changed from 166 North Deeside Road Milltimber Aberdeen AB13 0HL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 November 2014
11 Aug 2014 AP03 Appointment of Marita Krantz as a secretary on 30 July 2014
07 Aug 2014 TM02 Termination of appointment of Burness Paull Llp as a secretary on 30 July 2014
13 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
30 Aug 2013 CH01 Director's details changed for Steven Keenon on 28 August 2013
06 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
21 Jan 2013 AP04 Appointment of Burness Paull & Williamsons Llp as a secretary
21 Jan 2013 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary
17 Jan 2013 AA Full accounts made up to 31 May 2012
05 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
02 Mar 2012 AA Accounts for a small company made up to 31 May 2011
09 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
08 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
05 Jan 2011 AR01 Annual return made up to 2 November 2010 with full list of shareholders
31 Dec 2010 AA Accounts for a small company made up to 31 May 2010
16 Feb 2010 AA Accounts for a small company made up to 31 May 2009
20 Jan 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
02 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2009 88(2) Ad 29/06/09\gbp si 1@1=1\gbp ic 1/2\
06 May 2009 288a Secretary appointed paull & williamsons LLP