About

Registered Number: SC378530
Date of Incorporation: 13/05/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: Flat 3/2 83 Finlay Drive, Denniston, Glasgow, G31 2QZ

 

East End Endeavour Ltd was registered on 13 May 2010 and has its registered office in Glasgow, it has a status of "Active". This company has 11 directors listed as Noble, Jenny Claire, Aitchison, Peter Robin, Dr, Deans, Carol, Evans-teush, Bevis, Mcfaul, Geraldine, Neilson, Martin, Noble, Jenny Claire, Tracey, James Crossan, Mccamley, Doreen, Brian Reid Ltd., Paterson, Samuel in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITCHISON, Peter Robin, Dr 31 August 2010 - 1
DEANS, Carol 31 August 2010 - 1
EVANS-TEUSH, Bevis 31 August 2010 - 1
MCFAUL, Geraldine 31 August 2010 - 1
NEILSON, Martin 31 August 2010 - 1
NOBLE, Jenny Claire 31 August 2010 - 1
TRACEY, James Crossan 31 August 2010 - 1
PATERSON, Samuel 13 May 2010 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, Jenny Claire 31 August 2010 - 1
MCCAMLEY, Doreen 13 May 2010 31 August 2010 1
BRIAN REID LTD. 13 May 2010 13 May 2010 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 13 May 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 17 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 22 May 2011
AA01 - Change of accounting reference date 13 April 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP03 - Appointment of secretary 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP03 - Appointment of secretary 24 May 2010
AP01 - Appointment of director 24 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
NEWINC - New incorporation documents 13 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.