Advanced company searchLink opens in new window

ENOCELL LIMITED

Company number SC410882

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)
09 May 2017 AP01 Appointment of Ms Elizabeth Ann Simpson Rattray as a director on 2 May 2017
09 May 2017 TM01 Termination of appointment of Ian Alexander Suttie as a director on 2 May 2017
31 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jan 2017 AP01 Appointment of Mr Henry John Lints as a director on 1 January 2017
16 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 09/11/2016
15 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 4 has been replaced by a second filing on 16/11/2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 CH01 Director's details changed for Mr John Francis Dudley Lidderdale on 6 June 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2016 SH01 Statement of capital following an allotment of shares on 30 May 2016
  • GBP 4,336
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 November 2015
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 3,418
23 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,500
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 AP01 Appointment of Mr John Francis Dudley Lidderdale as a director on 12 March 2015
18 Dec 2014 TM01 Termination of appointment of Roderick Allister Macphee as a director on 16 December 2014
26 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/12/2015
25 Nov 2014 TM01 Termination of appointment of Lonnie Salmon as a director on 15 September 2014
21 Nov 2014 TM01 Termination of appointment of Henry John Lints as a director on 17 October 2014
21 Nov 2014 AP01 Appointment of Mr Graham John Davidson as a director on 17 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
12 Dec 2013 AP01 Appointment of Mr Lonnie Salmon as a director
12 Dec 2013 MEM/ARTS Memorandum and Articles of Association