ENSCO 307 LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 5BL

Company number SC372523
Status Active
Incorporation Date 8 February 2010
Company Type Private Limited Company
Address 19 ADELPHI, ADELPHI BUSINESS CENTRE, ABERDEEN, ABERDEENSHIRE, AB11 5BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registration of charge SC3725230005, created on 8 March 2017; Confirmation statement made on 8 February 2017 with updates; Satisfaction of charge SC3725230001 in full. The most likely internet sites of ENSCO 307 LIMITED are www.ensco307.co.uk, and www.ensco-307.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Dyce Rail Station is 5.5 miles; to Portlethen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ensco 307 Limited is a Private Limited Company. The company registration number is SC372523. Ensco 307 Limited has been working since 08 February 2010. The present status of the company is Active. The registered address of Ensco 307 Limited is 19 Adelphi Adelphi Business Centre Aberdeen Aberdeenshire Ab11 5bl. . KEANE, Robert Anthony is a Director of the company. Secretary HBJGW SECRETARIAL LIMITED has been resigned. Director ALMOND, Deborah Jane has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KEANE, Robert Anthony
Appointed Date: 17 March 2010
69 years old

Resigned Directors

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 17 March 2010
Appointed Date: 08 February 2010

Director
ALMOND, Deborah Jane
Resigned: 17 March 2010
Appointed Date: 08 February 2010
59 years old

Persons With Significant Control

Mr Robert Anthony Keane
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ENSCO 307 LIMITED Events

13 Mar 2017
Registration of charge SC3725230005, created on 8 March 2017
08 Mar 2017
Confirmation statement made on 8 February 2017 with updates
06 Mar 2017
Satisfaction of charge SC3725230001 in full
06 Mar 2017
Registration of charge SC3725230004, created on 24 February 2017
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 20 more events
11 Aug 2011
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 11 August 2011
11 Aug 2011
Termination of appointment of Hbjgw Secretarial Limited as a secretary
11 Aug 2011
Termination of appointment of Deborah Almond as a director
10 Jun 2011
First Gazette notice for compulsory strike-off
08 Feb 2010
Incorporation

ENSCO 307 LIMITED Charges

8 March 2017
Charge code SC37 2523 0005
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Gla 216468 and GLA214842…
24 February 2017
Charge code SC37 2523 0004
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains floating charge…
16 October 2014
Charge code SC37 2523 0003
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at (1) 11/4 block a 350 argyle street glsgow (2)…
17 February 2014
Charge code SC37 2523 0002
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 11/2 block a 350 argyle street glasgow (otherwise plot 28)…
7 February 2014
Charge code SC37 2523 0001
Delivered: 15 February 2014
Status: Satisfied on 6 March 2017
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…