Advanced company searchLink opens in new window

ENSCO 487 LIMITED

Company number SC506696

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
01 Jul 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
27 Apr 2020 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to 19 Rutland Square Edinburgh EH1 2BB on 27 April 2020
14 Apr 2020 AA Total exemption full accounts made up to 30 September 2018
22 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
20 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2019 AP01 Appointment of Mr Ian Stewart Macpherson as a director on 22 June 2019
03 Jul 2019 TM01 Termination of appointment of Michelle Robinson-Jones as a director on 21 June 2019
20 Aug 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
12 Jan 2017 TM01 Termination of appointment of Thomas John Stodart as a director on 4 January 2017
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
26 May 2016 AP01 Appointment of Michelle Robinson-Jones as a director on 19 May 2016
15 Jan 2016 AA01 Previous accounting period shortened from 31 May 2016 to 30 September 2015
03 Sep 2015 TM02 Termination of appointment of John Hugh Reedie as a secretary on 17 August 2015
03 Sep 2015 AP03 Appointment of Mr John Hugh Reedie as a secretary on 17 August 2015
02 Sep 2015 TM01 Termination of appointment of Hbjg Limited as a director on 17 July 2015
02 Sep 2015 TM01 Termination of appointment of Andrew Graham Alexander Walker as a director on 17 July 2015