EJNIK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEJNIK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208198
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EJNIK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EJNIK LIMITED located?

    Registered Office Address
    25 Beatlie Road
    EH52 6RD Winchburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EJNIK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for EJNIK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on May 27, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Registered office address changed from 3/2 Whitson Terrace Edinburgh EH11 3AY Scotland to 25 Beatlie Road Winchburgh EH52 6rd on Oct 29, 2018

    1 pagesAD01

    Confirmation statement made on May 27, 2018 with no updates

    3 pagesCS01

    Notification of Paula Kipling as a person with significant control on Jun 16, 2016

    2 pagesPSC01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on May 27, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Registered office address changed from C/O Kipling 40/6 Hawthornvale Edinburgh EH6 4JW Scotland to 3/2 Whitson Terrace Edinburgh EH11 3AY on Dec 20, 2016

    1 pagesAD01

    Annual return made up to May 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Registered office address changed from 79 Leslie Terrace Aberdeen AB25 3XB to C/O Kipling 40/6 Hawthornvale Edinburgh EH6 4JW on Sep 23, 2015

    1 pagesAD01

    Annual return made up to May 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Registered office address changed from C/O Elliot 79 Leslie Terrace Ground Floor Aberdeen AB25 3XB to 79 Leslie Terrace Aberdeen AB25 3XB on Sep 25, 2014

    3 pagesAD01

    Annual return made up to May 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from 45 Charlotte Square Edinburgh Uk EH2 2HQ Scotland to C/O Elliot 79 Leslie Terrace Ground Floor Aberdeen AB25 3XB on Aug 22, 2014

    1 pagesAD01

    Director's details changed for Mrs Paula Kipling on Apr 06, 2014

    2 pagesCH01

    Who are the officers of EJNIK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIPLING, Paula
    Beatlie Road
    EH52 6RD Winchburgh
    25
    Scotland
    Director
    Beatlie Road
    EH52 6RD Winchburgh
    25
    Scotland
    NetherlandsUnited Kingdom60531390003
    KIPLING, David Garrie
    194 Ferry Road
    EH6 4NW Edinburgh
    Midlothian
    Secretary
    194 Ferry Road
    EH6 4NW Edinburgh
    Midlothian
    British103815340001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    NWH SECRETARIAL SERVICES LTD
    Trafalgar Street
    EH6 4DF Edinburgh
    20
    Midlothian
    United Kingdom
    Secretary
    Trafalgar Street
    EH6 4DF Edinburgh
    20
    Midlothian
    United Kingdom
    130492000001
    KIPLING, David Garrie
    194 Ferry Road
    EH6 4NW Edinburgh
    Midlothian
    Director
    194 Ferry Road
    EH6 4NW Edinburgh
    Midlothian
    ScotlandBritish103815340001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of EJNIK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Paula Kipling
    Beatlie Road
    EH52 6RD Winchburgh
    25
    Scotland
    Jun 16, 2016
    Beatlie Road
    EH52 6RD Winchburgh
    25
    Scotland
    No
    Nationality: British
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EJNIK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 10, 2006
    Delivered On May 20, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming the third or otherwise attic floor and the roof space at 24 york place, edinburgh being the subjects forming part and portion of the subjects known as 24 york place, edinburgh MID9094.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 20, 2006Registration of a charge (410)
    Standard security
    Created On Nov 30, 2004
    Delivered On Dec 06, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2 of persimmon homes development at the bond building, anderson place, edinburgh MID695904.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 06, 2004Registration of a charge (410)
    • Apr 25, 2009Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Nov 25, 2004
    Delivered On Dec 06, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    8 peartree road, southampston HP131747.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 06, 2004Registration of a charge (410)
    Floating charge
    Created On Oct 26, 2004
    Delivered On Oct 30, 2004
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 30, 2004Registration of a charge (410)
    Floating charge
    Created On Aug 06, 2003
    Delivered On Aug 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 peartree road, itchen, southampton.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 2003Registration of a charge (410)
    • Jun 17, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 03, 2003
    Delivered On Jul 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2003Registration of a charge (410)
    • Jun 15, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 15, 2002
    Delivered On Nov 04, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the freehold property known as 8 peartree road, itchen; fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 2002Registration of a charge (410)
    • Oct 01, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 09, 2002
    Delivered On Aug 15, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 2002Registration of a charge (410)
    • Nov 27, 2003Statement of satisfaction of a charge in full or part (419a)

    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