(CS01) Confirmation statement with no updates 29th January 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th January 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 31st July 2017
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 8th June 2022 - the day director's appointment was terminated
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st July 2017
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th June 2022
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th June 2022
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th January 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 25th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th January 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th January 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 31st July 2017 - the day secretary's appointment was terminated
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st January 2018 to 31st December 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd August 2017. New Address: Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN. Previous address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(TM01) 31st July 2017 - the day director's appointment was terminated
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 29/01/17
filed on: 21st, July 2017
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates 29th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/16
filed on: 17th, October 2016
| accounts
|
Free Download
(47 pages)
|
(AR01) Annual return drawn up to 29th January 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th January 2016: 1.00 GBP
capital
|
|
(AD01) Address change date: 11th December 2015. New Address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA. Previous address: C/O Portland Hotels Limited Edinburgh Capital Hotel 187 Clermiston Road Edinburgh Midlothian EH12 6UG
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 8th December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 8th December 2015 - the day secretary's appointment was terminated
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 25/01/15
filed on: 8th, October 2015
| accounts
|
Free Download
(35 pages)
|
(AR01) Annual return drawn up to 29th January 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th February 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 29th January 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th February 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 27th January 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th January 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 29th January 2012
filed on: 28th, June 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 29th January 2012 with full list of members
filed on: 25th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st January 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 29th January 2011 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st January 2010
filed on: 17th, June 2010
| accounts
|
Free Download
(9 pages)
|
(TM01) 3rd March 2010 - the day director's appointment was terminated
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
(CH03) On 29th January 2010 secretary's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 29th January 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th January 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 29th January 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(288b) On 16th March 2009 Appointment terminated secretary
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 16th March 2009 Appointment terminated director
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 16th March 2009 Director and secretary appointed
filed on: 16th, March 2009
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/03/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH
filed on: 16th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On 16th March 2009 Director appointed
filed on: 16th, March 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ensco 255 LIMITEDcertificate issued on 16/02/09
filed on: 13th, February 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2009
| incorporation
|
Free Download
(17 pages)
|