ENOCELL LIMITED

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

    Company NameENOCELL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC410882
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ENOCELL LIMITED?

    • Manufacture of electric motors, generators and transformers (27110) / Manufacturing

    Where is ENOCELL LIMITED located?

    Registered Office Address
    3rd Floor Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENOCELL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for ENOCELL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 09, 2022
    Next Confirmation Statement DueNov 23, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2021
    OverdueYes

    What are the latest filings for ENOCELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Graham John Davidson as a director on Apr 12, 2023

    1 pagesTM01

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on Feb 17, 2022

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Confirmation statement made on Nov 09, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 04, 2021

    • Capital: GBP 5,963
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Termination of appointment of Elizabeth-Ann Simpson Rattray as a director on Aug 19, 2020

    1 pagesTM01

    Confirmation statement made on Nov 09, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Nov 09, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 05, 2019

    • Capital: GBP 5,934.00
    4 pagesSH01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Nov 09, 2018 with updates

    5 pagesCS01

    Director's details changed for Mr Graham John Davidson on Nov 02, 2018

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 06, 2018

    • Capital: GBP 5,716
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Resolutions

    Resolutions
    48 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 09, 2017 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 31, 2017

    • Capital: GBP 5,036.00
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of ENOCELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    LIDDERDALE, John Francis Dudley
    KY15 5RE Cupar
    Rankeilour Mains Farmhouse
    Fife
    United Kingdom
    Director
    KY15 5RE Cupar
    Rankeilour Mains Farmhouse
    Fife
    United Kingdom
    United KingdomScottish38321370003
    LINTS, Henry John
    AB15 5ES Aberdeen
    50 Oakhill Road
    United Kingdom
    Director
    AB15 5ES Aberdeen
    50 Oakhill Road
    United Kingdom
    United KingdomBritish431170002
    MACMILLAN, Gordon
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish164655600001
    MACPHEE, Donald, Professor
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish164855690001
    DAVIDSON, Graham John
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    Director
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    ScotlandBritish166343970003
    LEIPER, Pamela Summers
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish139191730001
    LINTS, Henry John
    Oakhill Road
    AB15 5ES Aberdeen
    50
    United Kingdom
    Director
    Oakhill Road
    AB15 5ES Aberdeen
    50
    United Kingdom
    United KingdomBritish431170002
    MACPHEE, Roderick Allister
    23 Boclair Road
    Bearsden
    G61 2AF Glasgow
    Dundrum
    United Kingdom
    Director
    23 Boclair Road
    Bearsden
    G61 2AF Glasgow
    Dundrum
    United Kingdom
    ScotlandBritish149973350001
    MCLELLAN, Gordon Mccrum
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish17861600002
    RATTRAY, Elizabeth-Ann Simpson, Doctor
    King's College
    AB24 3FX Aberdeen
    The University Of Aberdeen
    United Kingdom
    Director
    King's College
    AB24 3FX Aberdeen
    The University Of Aberdeen
    United Kingdom
    United KingdomBritish76991750003
    SALMON, Lonnie
    Swallowfield Park
    Swallowfield
    RG7 1TG Reading
    Apartment 35, The John Evelyn Suite
    United Kingdom
    Director
    Swallowfield Park
    Swallowfield
    RG7 1TG Reading
    Apartment 35, The John Evelyn Suite
    United Kingdom
    United KingdomBritish183229370001
    SUMMERS, Gillian Elizabeth
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish77366270001
    SUTTIE, Ian Alexander
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish177454260001

    Who are the persons with significant control of ENOCELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Donald Francis Irwin Houston
    Ardnamurchan Estate
    PH36 4LH Kilchoan By Acharacle
    Mingary House
    Argyll
    United Kingdom
    Apr 06, 2016
    Ardnamurchan Estate
    PH36 4LH Kilchoan By Acharacle
    Mingary House
    Argyll
    United Kingdom
    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.

    Does ENOCELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 05, 2013
    Delivered On Nov 15, 2013
    Outstanding
    Brief description
    All the assets property all stocks shares all patents trade marks service see form. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Nov 15, 2013Registration of a charge (MR01)

    Does ENOCELL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 16, 2022Petition date
    Feb 16, 2022Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Robert Craig
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    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