ENOCHDHU LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENOCHDHU LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC183389
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENOCHDHU LIMITED?

    • (7487) /

    Where is ENOCHDHU LIMITED located?

    Registered Office Address
    11a Dublin Street
    EH1 3PG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENOCHDHU LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What are the latest filings for ENOCHDHU LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    16 pages4.17(Scot)

    Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on Sep 13, 2016

    2 pagesAD01

    Registered office address changed from Newton of Countesswells Kingswells Aberdeen AB15 8QD to 15 Queen Street Edinburgh EH2 1JE on Jul 21, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to Feb 27, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2011

    Statement of capital on Jun 23, 2011

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Feb 28, 2010

    8 pagesAA

    Annual return made up to Feb 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Frederick George Scott Dalgarno on Feb 27, 2010

    2 pagesCH01

    Secretary's details changed for F.G.S. Associates Limited on Feb 27, 2010

    2 pagesCH04

    Director's details changed for Raymond Park on Feb 27, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2009

    3 pagesAA

    Annual return made up to Feb 27, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Feb 28, 2008

    8 pagesAA

    Total exemption full accounts made up to Feb 28, 2007

    8 pagesAA

    legacy

    2 pagesAC93

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pages410(Scot)

    legacy

    4 pages363a

    legacy

    2 pages363a

    Total exemption full accounts made up to Feb 28, 2006

    8 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Feb 28, 2005

    2 pagesAA

    Who are the officers of ENOCHDHU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F.G.S. ASSOCIATES LIMITED
    Kingswells
    AB15 8QD Aberdeen
    Newton Of Countesswells
    Scotland
    Secretary
    Kingswells
    AB15 8QD Aberdeen
    Newton Of Countesswells
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC133792
    83704440002
    DALGARNO, Frederick George Scott
    Newton Of Countesswells
    Kingswells
    AB15 8QD Aberdeen
    Director
    Newton Of Countesswells
    Kingswells
    AB15 8QD Aberdeen
    ScotlandBritish68480003
    PARK, Raymond
    33 Morningfield Road
    AB15 4AP Aberdeen
    Aberdeenshire
    Director
    33 Morningfield Road
    AB15 4AP Aberdeen
    Aberdeenshire
    ScotlandBritish104299060001
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    HENRY, Gordon Edward
    5 Edgehill Terrace
    AB15 5HA Aberdeen
    Director
    5 Edgehill Terrace
    AB15 5HA Aberdeen
    British63285470001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001

    Does ENOCHDHU LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 17, 2008
    Delivered On Jun 27, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of ground to north and east of lynn of lorne nursing home, benderloch, ledaig, county of argyll ARG8275.
    Persons Entitled
    • Harlaw Investments (Aberdeen) Limited
    Transactions
    • Jun 27, 2008Registration of a charge (410)
    Standard security
    Created On Jun 28, 2005
    Delivered On Jul 01, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of ground lying to the north and east respectively of lyn of lorne nursing home, benderloch, ledaig im the united parish of ardchattan and muckrain and county of argyll (title number arg 8275).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Apr 07, 2005
    Delivered On Apr 26, 2005
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2005Registration of a charge (410)

    Does ENOCHDHU LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2017Conclusion of winding up
    May 16, 2012Petition date
    May 16, 2012Commencement of winding up
    Aug 31, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Claire Louise Middlebrook
    34 Melville Street
    EH3 7HA Edinburgh
    practitioner
    34 Melville Street
    EH3 7HA Edinburgh
    Notesscottish-insolvency-info

    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