ENSIGN MOTIFS LIMITED
GLASGOW OVERALLS DIRECT LIMITED RONSTRONG LIMITED

Hellopages » Glasgow City » Glasgow City » G20 6NB
Company number SC194554
Status Active
Incorporation Date 23 March 1999
Company Type Private Limited Company
Address 22 HERBERT HOUSE, HERBERT STREET, GLASGOW, G20 6NB
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ENSIGN MOTIFS LIMITED are www.ensignmotifs.co.uk, and www.ensign-motifs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Ensign Motifs Limited is a Private Limited Company. The company registration number is SC194554. Ensign Motifs Limited has been working since 23 March 1999. The present status of the company is Active. The registered address of Ensign Motifs Limited is 22 Herbert House Herbert Street Glasgow G20 6nb. . PAGE, Anthony Martin is a Secretary of the company. FEENEY, Alexandra is a Director of the company. FEENEY, Christopher James is a Director of the company. PAGE, Anthony Martin is a Director of the company. Nominee Secretary MITCHELL, Elaine has been resigned. Director PAGE, Aileen has been resigned. Nominee Director YOUNG, James Hugh Durham has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
PAGE, Anthony Martin
Appointed Date: 15 June 1999

Director
FEENEY, Alexandra
Appointed Date: 07 January 2008
82 years old

Director
FEENEY, Christopher James
Appointed Date: 15 June 1999
80 years old

Director
PAGE, Anthony Martin
Appointed Date: 15 June 1999
79 years old

Resigned Directors

Nominee Secretary
MITCHELL, Elaine
Resigned: 15 June 1999
Appointed Date: 23 March 1999

Director
PAGE, Aileen
Resigned: 04 February 2013
Appointed Date: 07 January 2008
80 years old

Nominee Director
YOUNG, James Hugh Durham
Resigned: 15 June 1999
Appointed Date: 23 March 1999
74 years old

ENSIGN MOTIFS LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 April 2016
31 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
25 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 42 more events
28 Jun 1999
Secretary resigned
28 Jun 1999
Director resigned
28 Jun 1999
New secretary appointed;new director appointed
28 Jun 1999
New director appointed
23 Mar 1999
Incorporation

ENSIGN MOTIFS LIMITED Charges

10 June 2008
Bond & floating charge
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…
3 June 2008
Standard security
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The former marine laboratory at fort road, kilcreggan…