(CS01) Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Mar 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Mar 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 24th Jan 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Jan 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Nov 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Nov 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jan 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 15th Jun 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 25th Jan 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 25th Jan 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 30th Apr 2019. New Address: Watersports Centre Port Edgar Marina Port Edgar South Queensferry Midlothian EH30 9SQ. Previous address: Unit 10 Royal Elizabeth Yard Kirkliston Edinburgh Mid Lothian EH29 9EN Scotland
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 25th Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 22nd Nov 2016. New Address: Unit 10 Royal Elizabeth Yard Kirkliston Edinburgh Mid Lothian EH29 9EN. Previous address: Watersports Centre Shore Road Port Edgar South Queensferry West Lothian EH30 9SQ
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 13th Oct 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Oct 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 7th Oct 2016
filed on: 7th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) On Fri, 7th Oct 2016 new director was appointed.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Sat, 24th Jan 2015 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 24th Jan 2015 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 3rd Feb 2015. New Address: Watersports Centre Shore Road Port Edgar South Queensferry West Lothian EH30 9SQ. Previous address: Netherhill 2 Inverkeithing Road Aberdour Fife KY3 0RS
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Jan 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 25th Jan 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 3rd Feb 2012 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 25th Jan 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Jan 2011 to Thu, 31st Mar 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 25th Jan 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 10th Feb 2011. Old Address: 82 Main Street Aberdour Fife KY3 0UH
filed on: 10th, February 2011
| address
|
Free Download
(2 pages)
|
(TM02) Thu, 25th Feb 2010 - the day secretary's appointment was terminated
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Feb 2010 new director was appointed.
filed on: 25th, February 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Feb 2010: 2.00 GBP
filed on: 25th, February 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Thu, 25th Feb 2010 - the day director's appointment was terminated
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 25th Feb 2010. Old Address: Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
filed on: 25th, February 2010
| address
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Feb 2010 new director was appointed.
filed on: 25th, February 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 15th Feb 2010
filed on: 15th, February 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed ensco 304 LIMITEDcertificate issued on 15/02/10
filed on: 15th, February 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2010
| incorporation
|
Free Download
(39 pages)
|