ENSCOT LIMITED

121 High Street 121 High Street, East Lothian, EH33 1LW
StatusACTIVE
Company No.SC125265
CategoryPrivate Limited Company
Incorporated29 May 1990
Age34 years, 16 days
JurisdictionScotland

SUMMARY

ENSCOT LIMITED is an active private limited company with number SC125265. It was incorporated 34 years, 16 days ago, on 29 May 1990. The company address is 121 High Street 121 High Street, East Lothian, EH33 1LW.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-12

Officer name: Ms Susan Fulton

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Fulton

Appointment date: 2021-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Smith

Appointment date: 2021-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-27

Officer name: Hilary Fitch

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2021

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilary Fitch

Termination date: 2020-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-19

Officer name: Mr James Pollock

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Fitch

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hilary Fitch

Appointment date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Michael David Hillyard

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-01

Officer name: Michael David Hillyard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-23

Officer name: Michael David Hillyard

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2014

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael David Hillyard

Change date: 2013-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael David Hillyard

Change date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 15 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary stephen hurst

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed michael david hillyard

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; no change of members

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 30/09/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 09 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 04/08/95 from: 280 st vincent street glasgow G2 5RL

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 25 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Resolution

Date: 31 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 21 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 03 Nov 1993

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 16 Nov 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/92; change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/91; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 1990

Category: Capital

Type: 88(2)R

Description: Ad 18/06/90--------- £ si 13@1=13 £ ic 2/15

Documents

View document PDF

Incorporation company

Date: 29 May 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE INJURY MANAGEMENT LIMITED

1 TOWER COURT,WOLLASTON,NN29 7PJ

Number:09092918
Status:ACTIVE
Category:Private Limited Company

GENEL ENERGY GAS COMPANY LIMITED

12 CASTLE STREET,ST HELIER,

Number:FC036057
Status:ACTIVE
Category:Other company type

MCTAVISH, RAMSAY & COMPANY LIMITED

SALTIRE COURT,EDINBURGH,EH1 2EG

Number:SC029378
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

OAK VALLEY SERVICES LIMITED

47 HANGLETON VALLEY DRIVE,,BN3 8ED

Number:05164658
Status:ACTIVE
Category:Private Limited Company

RUBY PROPERTIES (FIFE) LTD

76 CHURCH STREET,COWDENBEATH,KY4 8LZ

Number:SC594184
Status:ACTIVE
Category:Private Limited Company

SISTER BEAUTY LIMITED

47 WATFORD WAY,LONDON,NW4 3JH

Number:11804472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source