ENIGMA FORRES LIMITED
NAIRN

Hellopages » Highland » Highland » IV12 4AU
Company number SC334416
Status Liquidation
Incorporation Date 23 November 2007
Company Type Private Limited Company
Address 28 HIGH STREET, NAIRN, NAIRNSHIRE, IV12 4AU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registered office address changed from C/O Ritsons 103 High Street Forres Morayshire IV36 1AA to 28 High Street Nairn Nairnshire IV12 4AU on 25 June 2015; Court order notice of winding up; Notice of winding up order. The most likely internet sites of ENIGMA FORRES LIMITED are www.enigmaforres.co.uk, and www.enigma-forres.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Enigma Forres Limited is a Private Limited Company. The company registration number is SC334416. Enigma Forres Limited has been working since 23 November 2007. The present status of the company is Liquidation. The registered address of Enigma Forres Limited is 28 High Street Nairn Nairnshire Iv12 4au. . SIMPSON, Alistair Elliot is a Secretary of the company. MCCRUDEN, John is a Director of the company. PHILIP, Sandra is a Director of the company. Secretary FRASER, Cathel Innes has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SIMPSON, Alistair Elliot
Appointed Date: 01 December 2008

Director
MCCRUDEN, John
Appointed Date: 01 December 2008
53 years old

Director
PHILIP, Sandra
Appointed Date: 23 November 2007
64 years old

Resigned Directors

Secretary
FRASER, Cathel Innes
Resigned: 01 December 2008
Appointed Date: 23 November 2007

ENIGMA FORRES LIMITED Events

25 Jun 2015
Registered office address changed from C/O Ritsons 103 High Street Forres Morayshire IV36 1AA to 28 High Street Nairn Nairnshire IV12 4AU on 25 June 2015
15 May 2015
Court order notice of winding up
15 May 2015
Notice of winding up order
19 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100

19 Dec 2014
Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to C/O Ritsons 103 High Street Forres Morayshire IV36 1AA on 19 December 2014
...
... and 22 more events
05 Feb 2009
Director's change of particulars / sandra gammie / 01/01/2009
04 Feb 2009
Ad 23/11/07\gbp si 99@1=99\gbp ic 1/100\
04 Mar 2008
Particulars of a mortgage or charge / charge no: 2
19 Jan 2008
Partic of mort/charge *
23 Nov 2007
Incorporation

ENIGMA FORRES LIMITED Charges

22 February 2008
Standard security
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 39 high street, forres.
14 January 2008
Bond & floating charge
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…