ST. ENOCH DEVELOPMENTS LIMITED
Overview
Company Name | ST. ENOCH DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC180163 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST. ENOCH DEVELOPMENTS LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is ST. ENOCH DEVELOPMENTS LIMITED located?
Registered Office Address | 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden G61 3NS Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. ENOCH DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 29, 2019 |
What are the latest filings for ST. ENOCH DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 29, 2019 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2019 to Apr 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Janette Spence Henry as a director on Oct 18, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2017 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartohshire G61 4AD to 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS on Feb 24, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2015 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 4 in full | 3 pages | MR04 | ||||||||||
Annual return made up to Oct 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Oct 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Oct 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Craig Brock as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Oct 31, 2011 | 8 pages | AA | ||||||||||
Who are the officers of ST. ENOCH DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENRY, Janette Spence | Secretary | 14 Ledcameroch Crescent Bearsden G61 4AD Glasgow | British | 92582400001 | ||||||
HENRY, Gordon William | Director | 14 Ledcameroch Crescent Bearsden G61 4AD Glasgow | Scotland | British | Chartered Accountant | 47684580006 | ||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
BROCK, Craig | Director | 10 Woodlands Crescent Eaglesham G76 0ND Glasgow Lanarkshire | United Kingdom | British | Chartered Surveyor | 260120001 | ||||
HENRY, Janette Spence | Director | 14 Ledcameroch Crescent Bearsden G61 4AD Glasgow | Scotland | British | Human Resource Manager | 92582400001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 |
Who are the persons with significant control of ST. ENOCH DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gordon William Henry | May 01, 2016 | Kilmardinny Avenue Bearsden G61 3NS Glasgow 22 Kilmardinny Avenue Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Janette Spence Henry | May 01, 2016 | Kilmardinny Avenue Bearsden G61 3NS Glasgow 22 Kilmardinny Avenue Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does ST. ENOCH DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Dec 10, 2001 Delivered On Dec 19, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Block f, todd campus, fleming pavillion, wets of scotland science park, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Nov 21, 2001 Delivered On Dec 04, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 11, 2000 Delivered On Dec 27, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 09, 2000 Delivered On Feb 21, 2000 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Area of ground extending to 0.807 hectares (block f, todd campus, west of scotland science park, glasgow). | ||||
Persons Entitled
| ||||
Transactions
|
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