ENSCO 325 LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5SG

Company number SC378970
Status Active
Incorporation Date 21 May 2010
Company Type Private Limited Company
Address 218 ST VINCENT STREET, GLASGOW, G2 5SG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ENSCO 325 LIMITED are www.ensco325.co.uk, and www.ensco-325.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ensco 325 Limited is a Private Limited Company. The company registration number is SC378970. Ensco 325 Limited has been working since 21 May 2010. The present status of the company is Active. The registered address of Ensco 325 Limited is 218 St Vincent Street Glasgow G2 5sg. . TRAYNOR, Christopher is a Director of the company. Secretary HBJGW SECRETARIAL LIMITED has been resigned. Director ALMOND, Deborah Jane has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
TRAYNOR, Christopher
Appointed Date: 16 July 2010
62 years old

Resigned Directors

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 16 July 2010
Appointed Date: 21 May 2010

Director
ALMOND, Deborah Jane
Resigned: 16 July 2010
Appointed Date: 21 May 2010
59 years old

ENSCO 325 LIMITED Events

05 Oct 2016
Particulars of variation of rights attached to shares
05 Oct 2016
Change of share class name or designation
05 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Sep 2016
Total exemption small company accounts made up to 30 November 2015
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

...
... and 42 more events
27 Aug 2010
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 August 2010
23 Jul 2010
Appointment of Christopher Traynor as a director
23 Jul 2010
Termination of appointment of Hbjgw Secretarial Limited as a secretary
23 Jul 2010
Termination of appointment of Deborah Almond as a director
21 May 2010
Incorporation

ENSCO 325 LIMITED Charges

7 July 2015
Charge code SC37 8970 0015
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whisky bond at dawson road, glasgow GLA122709 GLA109200…
7 July 2015
Charge code SC37 8970 0014
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects to west of broadfold road, bridge of don…
26 June 2015
Charge code SC37 8970 0013
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: N/A…
26 June 2015
Charge code SC37 8970 0012
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge.
26 June 2015
Charge code SC37 8970 0011
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge.
18 March 2014
Charge code SC37 8970 0010
Delivered: 31 March 2014
Status: Satisfied on 10 July 2015
Persons entitled: Santander UK PLC
Description: Subjects known as broadfold road bridge of don industrial…
18 March 2014
Charge code SC37 8970 0009
Delivered: 31 March 2014
Status: Satisfied on 10 July 2015
Persons entitled: Santander UK PLC
Description: The whisky bond at dawson road glasgow GLA122709 and…
12 March 2014
Charge code SC37 8970 0008
Delivered: 17 March 2014
Status: Satisfied on 10 July 2015
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
12 March 2014
Charge code SC37 8970 0007
Delivered: 17 March 2014
Status: Satisfied on 10 July 2015
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
12 March 2014
Charge code SC37 8970 0006
Delivered: 13 March 2014
Status: Satisfied on 10 July 2015
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
14 January 2013
Standard security
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Glasgow Sculpture Studios Limited
Description: Ground, first and second floors of the building known as…
21 December 2012
Standard security
Delivered: 7 January 2013
Status: Outstanding
Persons entitled: British Waterways Board
Description: Third fourth fifth and sixth floors of the building known…
6 December 2012
Standard security
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: British Waterways Board
Description: External areas of the whisky bond at dawson road glasgow…
5 January 2011
Standard security
Delivered: 11 January 2011
Status: Satisfied on 14 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Subjects lying to the west of broadfold road bridge of don…
14 December 2010
Floating charge
Delivered: 21 December 2010
Status: Satisfied on 14 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…