EJNIK LIMITED
Overview
| Company Name | EJNIK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC208198 |
| 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 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 Address | No |
What are the latest accounts for EJNIK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for EJNIK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Paula Kipling as a person with significant control on Jun 16, 2016 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mrs Paula Kipling on Apr 06, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of EJNIK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIPLING, Paula | Director | Beatlie Road EH52 6RD Winchburgh 25 Scotland | Netherlands | United Kingdom | 60531390003 | |||||
| KIPLING, David Garrie | Secretary | 194 Ferry Road EH6 4NW Edinburgh Midlothian | British | 103815340001 | ||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| NWH SECRETARIAL SERVICES LTD | Secretary | Trafalgar Street EH6 4DF Edinburgh 20 Midlothian United Kingdom | 130492000001 | |||||||
| KIPLING, David Garrie | Director | 194 Ferry Road EH6 4NW Edinburgh Midlothian | Scotland | British | 103815340001 | |||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of EJNIK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Paula Kipling | Jun 16, 2016 | Beatlie Road EH52 6RD Winchburgh 25 Scotland | No |
Nationality: British Country of Residence: Netherlands | |||
Natures of Control
| |||
Does EJNIK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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