ENOCELL LIMITED
Overview
| Company Name | ENOCELL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC410882 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ENOCELL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Sep 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for ENOCELL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 09, 2022 |
| Next Confirmation Statement Due | Nov 23, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2021 |
| Overdue | Yes |
What are the latest filings for ENOCELL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Graham John Davidson as a director on Apr 12, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||||||
Confirmation statement made on Nov 09, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 04, 2021
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||||||
Termination of appointment of Elizabeth-Ann Simpson Rattray as a director on Aug 19, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 09, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Nov 09, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 05, 2019
| 4 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Nov 09, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Graham John Davidson on Nov 02, 2018 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 06, 2018
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||||||
Resolutions Resolutions | 48 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 09, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on May 31, 2017
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of ENOCELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| LIDDERDALE, John Francis Dudley | Director | KY15 5RE Cupar Rankeilour Mains Farmhouse Fife United Kingdom | United Kingdom | Scottish | 38321370003 | |||||||||
| LINTS, Henry John | Director | AB15 5ES Aberdeen 50 Oakhill Road United Kingdom | United Kingdom | British | 431170002 | |||||||||
| MACMILLAN, Gordon | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 164655600001 | |||||||||
| MACPHEE, Donald, Professor | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 164855690001 | |||||||||
| DAVIDSON, Graham John | Director | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House United Kingdom | Scotland | British | 166343970003 | |||||||||
| LEIPER, Pamela Summers | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 139191730001 | |||||||||
| LINTS, Henry John | Director | Oakhill Road AB15 5ES Aberdeen 50 United Kingdom | United Kingdom | British | 431170002 | |||||||||
| MACPHEE, Roderick Allister | Director | 23 Boclair Road Bearsden G61 2AF Glasgow Dundrum United Kingdom | Scotland | British | 149973350001 | |||||||||
| MCLELLAN, Gordon Mccrum | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 17861600002 | |||||||||
| RATTRAY, Elizabeth-Ann Simpson, Doctor | Director | King's College AB24 3FX Aberdeen The University Of Aberdeen United Kingdom | United Kingdom | British | 76991750003 | |||||||||
| SALMON, Lonnie | Director | Swallowfield Park Swallowfield RG7 1TG Reading Apartment 35, The John Evelyn Suite United Kingdom | United Kingdom | British | 183229370001 | |||||||||
| SUMMERS, Gillian Elizabeth | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 77366270001 | |||||||||
| SUTTIE, Ian Alexander | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 177454260001 |
Who are the persons with significant control of ENOCELL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Donald Francis Irwin Houston | 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
| |||
Does ENOCELL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does ENOCELL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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