ENUCLEATE SOFTWARE LIMITED: Filings

  • Overview

    Company NameENUCLEATE SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC336589
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ENUCLEATE SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Aug 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    9 pagesAA

    Registered office address changed from 12 Retreat Crescent Dunbar East Lothian EH42 1GW to 2nd Floor Thistle House 24-26 Thistle Street Aberdeen AB10 1XD on Mar 20, 2019

    1 pagesAD01

    Confirmation statement made on Jan 23, 2019 with no updates

    3 pagesCS01

    Change of details for Sigal Matoseuich Finlay as a person with significant control on Jan 24, 2019

    2 pagesPSC04

    Secretary's details changed for Sigal Matoseuich Finlay on Jan 24, 2019

    1 pagesCH03

    Total exemption full accounts made up to Aug 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 23, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jan 23, 2017 with updates

    6 pagesCS01

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

    6 pagesAA

    Annual return made up to Jan 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Jan 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 100
    SH01

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

    7 pagesAA

    Annual return made up to Jan 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for James Niall Finlay on Sep 01, 2013

    2 pagesCH01

    Secretary's details changed for Sigal Matoseuich Finlay on Sep 01, 2013

    1 pagesCH03

    Total exemption small company accounts made up to Aug 31, 2013

    13 pagesAA

    Registered office address changed from * 3 King's Court Longniddry East Lothian EH32 0QP* on Aug 30, 2013

    1 pagesAD01

    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