ENR DISSOLUTION LIMITED

Company Documents

DateDescription
06/05/256 May 2025

View Document

06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

15/04/2415 April 2024

View Document

15/04/2415 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

15/04/2415 April 2024

View Document

15/04/2415 April 2024

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

19/09/2319 September 2023 Termination of appointment of Roger Andrew Stuart Mcgill as a director on 2023-08-31

View Document

19/09/2319 September 2023 Termination of appointment of Roger Andrew Stuart Mcgill as a secretary on 2023-08-31

View Document

15/08/2315 August 2023 Termination of appointment of Jean-Christophe Marcel Roy Granier as a director on 2023-08-04

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

01/04/221 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

24/03/2024 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

24/03/2024 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

24/03/2024 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

24/03/2024 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

06/01/206 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

06/01/206 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR JEAN-CHRISTOPHE MARCEL ROY GRANIER

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOW

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY ALAN DOWNS

View Document

07/07/167 July 2016 SECRETARY APPOINTED MR ROGER ANDREW STUART MCGILL

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ROGER ANDREW STUART MCGILL

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN DOWNS

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMISH ROWAN / 20/06/2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR DAVID HAMISH ROWAN

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEEL

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROWAN

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1849140002

View Document

24/01/1424 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/02/123 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/01/1124 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Registered office address changed from , Gairie Works, Kirriemuir, Angus, DD8 4BL on 2010-06-11

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM GAIRIE WORKS KIRRIEMUIR ANGUS DD8 4BL

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/02/108 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 COMPANY NAME CHANGED EXTENDAY LIMITED CERTIFICATE ISSUED ON 28/06/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/99

View Document

07/12/997 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/997 December 1999 ADOPTARTICLES01/11/99

View Document

15/09/9915 September 1999 PARTIC OF MORT/CHARGE *****

View Document

29/06/9929 June 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

01/06/981 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED GEMWATER LIMITED CERTIFICATE ISSUED ON 01/06/98

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

26/05/9826 May 1998 ALTER MEM AND ARTS 01/05/98

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company