E N R (SCOTLAND) LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
21/05/2521 May 2025 | Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL United Kingdom to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21 |
18/01/2518 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-10-31 |
26/04/2426 April 2024 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-26 |
07/01/247 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/07/235 July 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-07-05 |
07/01/237 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/01/227 January 2022 | Termination of appointment of Fiona Chambers as a secretary on 2020-07-31 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/09/2010 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
14/12/1914 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/05/1912 May 2019 | REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/12/1516 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/12/1423 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ |
24/12/1324 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/12/1227 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
27/12/1227 December 2012 | REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 90 MITCHELL STREET GLASGOW G1 3NQ |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/12/1130 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/03/118 March 2011 | 30/06/10 STATEMENT OF CAPITAL GBP 14 |
08/03/118 March 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
14/12/1014 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
30/03/1030 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
11/03/1011 March 2010 | PREVSHO FROM 31/12/2009 TO 31/10/2009 |
24/02/1024 February 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
07/05/097 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
12/03/0912 March 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/088 February 2008 | NEW DIRECTOR APPOINTED |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
18/12/0718 December 2007 | DIRECTOR RESIGNED |
18/12/0718 December 2007 | SECRETARY RESIGNED |
18/12/0718 December 2007 | DIRECTOR RESIGNED |
14/12/0714 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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