ENDURA LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENDURA LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC128821
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENDURA LTD.?

    • Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing

    Where is ENDURA LTD. located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENDURA LTD.?

    Previous Company Names
    Company NameFromUntil
    TAL (PERFORMANCE CLOTHING) LIMITEDJun 15, 1992Jun 15, 1992
    GLENLOMOND SPRING LIMITEDFeb 05, 1992Feb 05, 1992
    LOMOND SPRING LIMITEDDec 19, 1991Dec 19, 1991
    BREEZESHELF (NUMBER FOURTEEN) LIMITEDDec 03, 1990Dec 03, 1990

    What are the latest accounts for ENDURA LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 03, 2024

    What is the status of the latest confirmation statement for ENDURA LTD.?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for ENDURA LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Alistair Kilgour on Jul 23, 2025

    1 pagesCH03

    Director's details changed for Ms Karen Fieldhouse on Jul 23, 2025

    2 pagesCH01

    Appointment of Ms Karen Fieldhouse as a director on Jun 02, 2025

    2 pagesAP01

    Registered office address changed from 3 Starlaw Business Park Livingston West Lothian EH54 8SF to 4th Floor 115 George Street Edinburgh EH2 4JN on May 13, 2025

    1 pagesAD01

    Full accounts made up to Feb 03, 2024

    102 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period extended from Dec 31, 2023 to Jan 31, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    101 pagesAA

    Termination of appointment of James Brown Mcfarlane as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Pamela Anne Barclay as a director on Jan 31, 2024

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge SC1288210008 in full

    1 pagesMR04

    Confirmation statement made on Jul 30, 2023 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    109 pagesAA

    Who are the officers of ENDURA LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILGOUR, Alistair
    77 Hatton Garden
    EC1N 8JS London
    Johnson Gardens
    United Kingdom
    Secretary
    77 Hatton Garden
    EC1N 8JS London
    Johnson Gardens
    United Kingdom
    268041150001
    FIELDHOUSE, Karen
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    EnglandBritishChief Financial Officer279584850002
    LONG, Andrew Michael
    Manchester Square
    W1U 3PH London
    8
    England
    Director
    Manchester Square
    W1U 3PH London
    8
    England
    EnglandBritishCompany Director110153850002
    PATEL, Chirag Yashvant
    Manchester Square
    W1U 3PH London
    8
    England
    Director
    Manchester Square
    W1U 3PH London
    8
    England
    EnglandBritishCompany Director243023560002
    COMISKEY, John
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Scotland
    Secretary
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Scotland
    197150150001
    CULLEN, Timothy Edward
    Manchester Square
    W1U 3PH London
    8
    England
    Secretary
    Manchester Square
    W1U 3PH London
    8
    England
    248080130001
    GIBB, Brian John
    Faucheldreoch
    Standburn
    FK1 2HS Falkirk
    Secretary
    Faucheldreoch
    Standburn
    FK1 2HS Falkirk
    BritishManager105252670001
    MCFARLANE, James Brown
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Secretary
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    BritishCompany Director25881890004
    MCFARLANE, James Brown
    7 Frederick Street
    EH2 2EY Edinburgh
    Midlothian
    Secretary
    7 Frederick Street
    EH2 2EY Edinburgh
    Midlothian
    British25881890001
    BREEZE PATERSON & CHAPMAN
    257 West Campbell Street
    G2 4TU Glasgow
    Lanarkshire
    Secretary
    257 West Campbell Street
    G2 4TU Glasgow
    Lanarkshire
    396780001
    STEWARTS NICOL D & J HILL
    100 Wellington Street
    G2 6DH Glasgow
    Lanarkshire
    Secretary
    100 Wellington Street
    G2 6DH Glasgow
    Lanarkshire
    922060001
    BARCLAY, Pamela Anne
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Director
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    United KingdomBritishCompany Director135700830001
    COMISKEY, John
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Scotland
    Director
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Scotland
    ScotlandBritishFinancial Director262850930001
    GIBB, Brian John
    Faucheldreoch
    Standburn
    FK1 2HS Falkirk
    Director
    Faucheldreoch
    Standburn
    FK1 2HS Falkirk
    ScotlandBritishEngineer105252670001
    HAGUE, Kevin
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Scotland
    Director
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Scotland
    ScotlandBritishDirector71450340006
    MACFARLANE, Siobhan Mary
    26 Regent Terrace
    EH7 5BS Edinburgh
    Director
    26 Regent Terrace
    EH7 5BS Edinburgh
    BritishMerchandiser25881870003
    MCFARLANE, James Brown
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Director
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    ScotlandBritishCompany Director25881890004
    MORGAN, Yvonne Elizabeth
    257 West Campbell Street
    G2 4TU Glasgow
    Director
    257 West Campbell Street
    G2 4TU Glasgow
    BritishSolicitor1363530001
    SCOTT, Steven
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Scotland
    Director
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Scotland
    ScotlandBritishInvestment Manager95772100002
    STEPHENSON, Christopher
    Manchester Square
    W1U 3PH London
    8
    England
    Director
    Manchester Square
    W1U 3PH London
    8
    England
    United KingdomBritishCompany Director229441790001

    Who are the persons with significant control of ENDURA LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Nov 02, 2021
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11439197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Manchester Square
    W1U 3PH London
    8
    England
    Mar 28, 2018
    Manchester Square
    W1U 3PH London
    8
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number793577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Brown Mcfarlane
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Apr 06, 2016
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Pamela Barclay
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Apr 06, 2016
    Starlaw Business Park
    EH54 8SF Livingston
    3
    West Lothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0