Advanced company searchLink opens in new window

ENIGMA FORRES LIMITED

Company number SC334416

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)
07 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2017 4.17(Scot) Notice of final meeting of creditors
25 Jun 2015 AD01 Registered office address changed from C/O Ritsons 103 High Street Forres Morayshire IV36 1AA to 28 High Street Nairn Nairnshire IV12 4AU on 25 June 2015
15 May 2015 CO4.2(Scot) Court order notice of winding up
15 May 2015 4.2(Scot) Notice of winding up order
19 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
19 Dec 2014 AD01 Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to C/O Ritsons 103 High Street Forres Morayshire IV36 1AA on 19 December 2014
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Jan 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Mr John Mccruden on 23 November 2010
17 Jan 2011 CH01 Director's details changed for Mrs Sandra Philip on 23 November 2010
17 Jan 2011 CH03 Secretary's details changed for Alistair Elliot Simpson on 23 November 2010
30 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Jan 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Sandra Philip on 1 October 2009
18 Jan 2010 CH01 Director's details changed for John Mccruden on 1 October 2009
23 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
01 May 2009 363a Return made up to 23/11/08; full list of members
09 Feb 2009 287 Registered office changed on 09/02/2009 from park house centre, south street elgin moray IV30 1JB