Advanced company searchLink opens in new window

ENSCO 387 LIMITED

Company number SC430709

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
26 May 2016 AP01 Appointment of Mr Stephen Mooney as a director on 12 May 2016
26 May 2016 TM01 Termination of appointment of Stuart William Wilson as a director on 12 May 2016
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
23 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
18 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
21 Aug 2013 AD01 Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 21 August 2013
19 Dec 2012 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 December 2012
19 Dec 2012 TM01 Termination of appointment of Hbjg Limited as a director
19 Dec 2012 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary
19 Dec 2012 TM01 Termination of appointment of Deborah Almond as a director
19 Dec 2012 AP01 Appointment of Mr Stuart William Wilson as a director
20 Aug 2012 NEWINC Incorporation