ENSCO 395 LIMITED: Filings

  • Overview

    Company NameENSCO 395 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC441868
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ENSCO 395 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Nov 02, 2016

    2 pagesAD01

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on Jul 14, 2015

    2 pagesAD01

    Registered office address changed from Suite 8, Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT to Finlay House 10-14 West Nile Street Glasgow G1 2PP on Jun 01, 2015

    4 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    2 pages4.2(Scot)

    Annual return made up to Feb 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 2
    SH01

    Group of companies' accounts made up to Oct 31, 2013

    26 pagesAA

    Previous accounting period shortened from Feb 28, 2014 to Oct 31, 2013

    3 pagesAA01

    Annual return made up to Feb 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 2
    SH01

    Registration of charge 4418680002

    18 pagesMR01

    Alterations to a floating charge

    34 pages466(Scot)

    Termination of appointment of Hbjg Secretarial Limited as a secretary

    2 pagesTM02

    Termination of appointment of Hbjg Limited as a director

    2 pagesTM01

    Termination of appointment of Deborah Almond as a director

    2 pagesTM01

    Appointment of Thomas John Stodart as a director

    3 pagesAP01

    Alterations to a floating charge

    32 pages466(Scot)

    Registered office address changed from * Exchange Tower 19 Canning Street Edinburgh EH3 8EH* on May 13, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Floating charge/cross guarantee/intercreditor agreement among members approved 02/05/2013
    RES13

    Registration of charge 4418680001

    18 pagesMR01

    Incorporation

    39 pagesNEWINC

    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