Advanced company searchLink opens in new window

ENNOVAR LIMITED

Company number SC400333

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)
03 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2015 4.17(Scot) Notice of final meeting of creditors
18 Jul 2014 AD01 Registered office address changed from 93 Bridgend Park Bathgate West Lothian EH48 2AD to 133 Finnieston Street Glasgow G3 8HB on 18 July 2014
15 May 2014 CO4.2(Scot) Court order notice of winding up
15 May 2014 4.2(Scot) Notice of winding up order
10 Apr 2014 AD01 Registered office address changed from 93 Bridgend Park Bathgate West Lothian EH48 2AD Scotland on 10 April 2014
10 Apr 2014 4.9(Scot) Appointment of a provisional liquidator
24 Jul 2013 TM01 Termination of appointment of Ian Fenwick as a director
29 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2,000
22 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,000
31 Dec 2012 SH08 Change of share class name or designation
31 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2012 AA01 Previous accounting period extended from 31 May 2012 to 31 October 2012
21 Aug 2012 AP01 Appointment of Mr Jonathan Charles Cameron Watson as a director
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
04 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
01 May 2012 AP01 Appointment of Mr Ian James Fenwick as a director
01 May 2012 AP01 Appointment of Mr Stuart Alan Robertson as a director
03 Apr 2012 AD01 Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 3 April 2012
12 Oct 2011 TM01 Termination of appointment of Andrew Williamson as a director
12 Oct 2011 AP01 Appointment of Mr Jesper Lindharth Frederiksen as a director
15 Sep 2011 CERTNM Company name changed mn nova 54 LIMITED\certificate issued on 15/09/11
  • CONNOT ‐
15 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-13
26 May 2011 NEWINC Incorporation