ENCOMARA LIMITED
Overview
| Company Name | ENCOMARA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC750434 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENCOMARA LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENCOMARA LIMITED located?
| Registered Office Address | Aurora House Howe Moss Crescent Dyce AB21 0GN Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENCOMARA LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLLP 380 LIMITED | Nov 15, 2022 | Nov 15, 2022 |
What are the latest accounts for ENCOMARA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENCOMARA LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for ENCOMARA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC7504340001, created on Dec 03, 2025 | 24 pages | MR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Notification of Aurora Energy Services Limited as a person with significant control on May 30, 2025 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jun 11, 2025 | 2 pages | PSC09 | ||||||||||||||
Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Aurora House Howe Moss Crescent Dyce Aberdeen AB21 0GN on Jun 11, 2025 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Michael Andrew Buchan as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Douglas Hunter Duguid as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian George Cobban as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Brett Kenneth Raeside as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stronachs Secretaries Limited as a secretary on May 29, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 24, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Ewan Craig Neilson as a director on Jan 21, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 26, 2024
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Previous accounting period extended from Nov 30, 2023 to Dec 31, 2023 | 3 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 16, 2023
| 4 pages | RP04SH01 | ||||||||||||||
Confirmation statement made on May 24, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Who are the officers of ENCOMARA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOWIE, Malcolm Maclean | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Aurora House United Kingdom | United Kingdom | British | 19311730002 | |||||||||
| BUCHAN, Michael Andrew | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Aurora House United Kingdom | Scotland | British | 92679460002 | |||||||||
| DONALD, Ian | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Aurora House United Kingdom | Scotland | Scottish | 220648990001 | |||||||||
| DUGUID, Douglas Hunter | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Aurora House United Kingdom | Scotland | British | 80236780004 | |||||||||
| RAESIDE, Brett Kenneth | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Aurora House United Kingdom | Scotland | British | 288953840001 | |||||||||
| SEMPLE, Raymond Patrick | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Aurora House United Kingdom | United States | British | 304097840001 | |||||||||
| STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1YL Aberdeen 28 United Kingdom |
| 129592570001 | ||||||||||
| COBBAN, Ian George | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | United Kingdom | British | 197237650001 | |||||||||
| FORBES, Neil David | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | United Kingdom | British | 79872120002 | |||||||||
| GARDNER, Ross Scott | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | United Kingdom | British | 135594040002 | |||||||||
| NEILSON, Ewan Craig | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | United Kingdom | British | 142414970002 |
Who are the persons with significant control of ENCOMARA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aurora Energy Services Limited | May 30, 2025 | Howe Moss Crescent Dyce AB21 0GN Aberdeen Aurora House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ewan Craig Neilson | Jan 16, 2023 | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Stronachs Nominees Limited | Nov 15, 2022 | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ENCOMARA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 16, 2023 | May 30, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ENCOMARA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 03, 2025 Delivered On Dec 08, 2025 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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