ENSHIP LIMITED
ABERDEEN MACKINCO (36) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB24 5AP

Company number SC261892
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address 303 KING STREET, ABERDEEN, SCOTLAND, SCOTLAND, AB24 5AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Registered office address changed from 70 st. Clement Street Aberdeen AB11 5BD to 303 King Street Aberdeen Scotland AB24 5AP on 12 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ENSHIP LIMITED are www.enship.co.uk, and www.enship.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enship Limited is a Private Limited Company. The company registration number is SC261892. Enship Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Enship Limited is 303 King Street Aberdeen Scotland Scotland Ab24 5ap. . WATSON, Penny is a Secretary of the company. BRAID, James Robert Buchannan is a Director of the company. CAHILL, Michael John Christopher is a Director of the company. CAMERON, Innes Murdo is a Director of the company. RHAM, Andrew Robert is a Director of the company. RUMSEY, David William is a Director of the company. Secretary BUCKSEY, Nicholas Richard has been resigned. Secretary DEASEY, Stephen Gregory has been resigned. Secretary MACKINNONS has been resigned. Director BLACK, John has been resigned. Director CAMPBELL, Guy Mcgregor has been resigned. Director GRANT, Donald Alexander has been resigned. Director JONES, Graham Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WATSON, Penny
Appointed Date: 11 November 2013

Director
BRAID, James Robert Buchannan
Appointed Date: 03 April 2007
44 years old

Director
CAHILL, Michael John Christopher
Appointed Date: 30 November 2011
63 years old

Director
CAMERON, Innes Murdo
Appointed Date: 25 February 2004
47 years old

Director
RHAM, Andrew Robert
Appointed Date: 30 November 2011
55 years old

Director
RUMSEY, David William
Appointed Date: 30 November 2011
61 years old

Resigned Directors

Secretary
BUCKSEY, Nicholas Richard
Resigned: 11 November 2013
Appointed Date: 31 March 2013

Secretary
DEASEY, Stephen Gregory
Resigned: 31 March 2013
Appointed Date: 30 November 2011

Secretary
MACKINNONS
Resigned: 30 November 2011
Appointed Date: 14 January 2004

Director
BLACK, John
Resigned: 31 January 2011
Appointed Date: 03 April 2007
51 years old

Director
CAMPBELL, Guy Mcgregor
Resigned: 22 May 2013
Appointed Date: 30 November 2011
59 years old

Director
GRANT, Donald Alexander
Resigned: 15 May 2013
Appointed Date: 26 February 2004
77 years old

Director
JONES, Graham Edward
Resigned: 26 February 2004
Appointed Date: 14 January 2004
60 years old

Persons With Significant Control

Clarkson Port Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENSHIP LIMITED Events

24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
12 Jan 2017
Registered office address changed from 70 st. Clement Street Aberdeen AB11 5BD to 303 King Street Aberdeen Scotland AB24 5AP on 12 January 2017
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Apr 2016
Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016
02 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 18,378

...
... and 65 more events
02 Mar 2004
New director appointed
26 Feb 2004
Memorandum and Articles of Association
20 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Feb 2004
Company name changed mackinco (36) LIMITED\certificate issued on 18/02/04
14 Jan 2004
Incorporation