ENDURA LTD.
Overview
Company Name | ENDURA LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC128821 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENDURA LTD.?
Company Name | From | Until |
---|---|---|
TAL (PERFORMANCE CLOTHING) LIMITED | Jun 15, 1992 | Jun 15, 1992 |
GLENLOMOND SPRING LIMITED | Feb 05, 1992 | Feb 05, 1992 |
LOMOND SPRING LIMITED | Dec 19, 1991 | Dec 19, 1991 |
BREEZESHELF (NUMBER FOURTEEN) LIMITED | Dec 03, 1990 | Dec 03, 1990 |
What are the latest accounts for ENDURA LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 03, 2024 |
What is the status of the latest confirmation statement for ENDURA LTD.?
Last Confirmation Statement Made Up To | Jul 31, 2026 |
---|---|
Next Confirmation Statement Due | Aug 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2025 |
Overdue | No |
What are the latest filings for ENDURA LTD.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Mr Alistair Kilgour on Jul 23, 2025 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Ms Karen Fieldhouse on Jul 23, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Karen Fieldhouse as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Feb 03, 2024 | 102 pages | AA | ||||||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2023 to Jan 31, 2024 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 101 pages | AA | ||||||||||||||
Termination of appointment of James Brown Mcfarlane as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Pamela Anne Barclay as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC1288210008 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 30, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 109 pages | AA | ||||||||||||||
Who are the officers of ENDURA LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KILGOUR, Alistair | Secretary | 77 Hatton Garden EC1N 8JS London Johnson Gardens United Kingdom | 268041150001 | |||||||
FIELDHOUSE, Karen | Director | Manchester Square W1U 3PH London 8 United Kingdom | England | British | Chief Financial Officer | 279584850002 | ||||
LONG, Andrew Michael | Director | Manchester Square W1U 3PH London 8 England | England | British | Company Director | 110153850002 | ||||
PATEL, Chirag Yashvant | Director | Manchester Square W1U 3PH London 8 England | England | British | Company Director | 243023560002 | ||||
COMISKEY, John | Secretary | Starlaw Business Park EH54 8SF Livingston 3 West Lothian Scotland | 197150150001 | |||||||
CULLEN, Timothy Edward | Secretary | Manchester Square W1U 3PH London 8 England | 248080130001 | |||||||
GIBB, Brian John | Secretary | Faucheldreoch Standburn FK1 2HS Falkirk | British | Manager | 105252670001 | |||||
MCFARLANE, James Brown | Secretary | Starlaw Business Park EH54 8SF Livingston 3 West Lothian | British | Company Director | 25881890004 | |||||
MCFARLANE, James Brown | Secretary | 7 Frederick Street EH2 2EY Edinburgh Midlothian | British | 25881890001 | ||||||
BREEZE PATERSON & CHAPMAN | Secretary | 257 West Campbell Street G2 4TU Glasgow Lanarkshire | 396780001 | |||||||
STEWARTS NICOL D & J HILL | Secretary | 100 Wellington Street G2 6DH Glasgow Lanarkshire | 922060001 | |||||||
BARCLAY, Pamela Anne | Director | Starlaw Business Park EH54 8SF Livingston 3 West Lothian | United Kingdom | British | Company Director | 135700830001 | ||||
COMISKEY, John | Director | Starlaw Business Park EH54 8SF Livingston 3 West Lothian Scotland | Scotland | British | Financial Director | 262850930001 | ||||
GIBB, Brian John | Director | Faucheldreoch Standburn FK1 2HS Falkirk | Scotland | British | Engineer | 105252670001 | ||||
HAGUE, Kevin | Director | Starlaw Business Park EH54 8SF Livingston 3 West Lothian Scotland | Scotland | British | Director | 71450340006 | ||||
MACFARLANE, Siobhan Mary | Director | 26 Regent Terrace EH7 5BS Edinburgh | British | Merchandiser | 25881870003 | |||||
MCFARLANE, James Brown | Director | Starlaw Business Park EH54 8SF Livingston 3 West Lothian | Scotland | British | Company Director | 25881890004 | ||||
MORGAN, Yvonne Elizabeth | Director | 257 West Campbell Street G2 4TU Glasgow | British | Solicitor | 1363530001 | |||||
SCOTT, Steven | Director | Starlaw Business Park EH54 8SF Livingston 3 West Lothian Scotland | Scotland | British | Investment Manager | 95772100002 | ||||
STEPHENSON, Christopher | Director | Manchester Square W1U 3PH London 8 England | United Kingdom | British | Company Director | 229441790001 |
Who are the persons with significant control of ENDURA LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pentland Group Limited | Nov 02, 2021 | Manchester Square W1U 3PH London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pentland Group Limited | Mar 28, 2018 | Manchester Square W1U 3PH London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James Brown Mcfarlane | Apr 06, 2016 | Starlaw Business Park EH54 8SF Livingston 3 West Lothian | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ms Pamela Barclay | Apr 06, 2016 | Starlaw Business Park EH54 8SF Livingston 3 West Lothian | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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