Advanced company searchLink opens in new window

ENSCO 333 LIMITED

Company number SC382702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2014 MR04 Satisfaction of charge 3 in full
13 Mar 2014 MR01 Registration of charge 3827020004
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
20 Dec 2012 AAMD Amended accounts made up to 30 November 2011
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Nov 2011 AA01 Current accounting period extended from 31 July 2011 to 30 November 2011
11 Oct 2011 AD01 Registered office address changed from Matheran 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER on 11 October 2011
09 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
20 Jul 2011 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 July 2011
20 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1
11 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 3
08 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 2
24 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 1
25 Oct 2010 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary
25 Oct 2010 TM01 Termination of appointment of Deborah Almond as a director
25 Oct 2010 AP01 Appointment of Christopher Traynor as a director
28 Jul 2010 NEWINC Incorporation