ENDEAVOUR UK 4 LIMITED

ENDEAVOUR UK 4 LIMITED

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

    Company NameENDEAVOUR UK 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC374244
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENDEAVOUR UK 4 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ENDEAVOUR UK 4 LIMITED located?

    Registered Office Address
    C/O Sir Robert Mcalpine Ltd
    Locks Street
    ML5 3RT Coatbridge
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENDEAVOUR UK 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for ENDEAVOUR UK 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Sir Robert Mcalpine Limited 11 Elmbank Street Glasgow G2 4PB United Kingdom to C/O Sir Robert Mcalpine Ltd Locks Street Coatbridge Lanarkshire ML5 3RT on Dec 08, 2020

    2 pagesAD01

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2018

    3 pagesAA

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    3 pagesAA

    Accounts for a dormant company made up to May 31, 2016

    3 pagesAA

    Confirmation statement made on Mar 05, 2017 with updates

    6 pagesCS01

    Annual return made up to Mar 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Burness Paull Llp as a secretary on Jan 12, 2016

    1 pagesTM02

    Appointment of Mr Kevin John Pearson as a secretary on Jan 12, 2016

    2 pagesAP03

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Sir Robert Mcalpine Limited 11 Elmbank Street Glasgow G2 4PB on Jan 12, 2016

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2015

    2 pagesAA

    Annual return made up to Mar 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2014

    3 pagesAA

    Statement of capital following an allotment of shares on Oct 16, 2014

    • Capital: GBP 2
    3 pagesSH01

    Appointment of Mr Robert John William Wotherspoon as a director on Oct 16, 2014

    2 pagesAP01

    Registered office address changed from 166 North Deeside Road Milltimber Aberdeen AB13 0HL to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on Oct 16, 2014

    1 pagesAD01

    Annual return made up to Mar 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2013

    3 pagesAA

    Director's details changed for Steven Keenon on Aug 28, 2013

    2 pagesCH01

    Who are the officers of ENDEAVOUR UK 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSON, Kevin John
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    204829340001
    KEENON, Steven
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Director
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    United KingdomBritish45864630004
    WOTHERSPOON, Robert John William
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    United KingdomBritish51397340003
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300380
    99448920005
    P & W SECRETARIES LIMITED
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Secretary
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210958
    149492950001
    PAULL & WILLIAMSONS LLP
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberSO302228
    137701650001
    STARK, James Gordon Croll
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    Director
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    ScotlandBritish156612150001
    P & W DIRECTORS LIMITED
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Director
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210957
    156167850001

    Who are the persons with significant control of ENDEAVOUR UK 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Keenon
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Apr 06, 2016
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3019895
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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