About

Registered Number: SC466495
Date of Incorporation: 30/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: 5th Floor 125 Princes Street, Edinburgh, EH2 4AD

 

Eneus Energy Ltd was registered on 30 December 2013 and has its registered office in Edinburgh, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed as Armour, Robert Malcolm, Armour, Robert Malcolm at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMOUR, Robert Malcolm 30 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ARMOUR, Robert Malcolm 30 December 2013 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 25 June 2020
AA - Annual Accounts 01 June 2020
RESOLUTIONS - N/A 16 March 2020
SH01 - Return of Allotment of shares 10 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 12 September 2019
CH01 - Change of particulars for director 08 July 2019
PSC04 - N/A 08 July 2019
RESOLUTIONS - N/A 03 April 2019
AP01 - Appointment of director 01 April 2019
SH01 - Return of Allotment of shares 01 April 2019
SH01 - Return of Allotment of shares 27 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 June 2017
RESOLUTIONS - N/A 08 June 2017
CS01 - N/A 05 January 2017
RESOLUTIONS - N/A 18 October 2016
AA - Annual Accounts 10 October 2016
RESOLUTIONS - N/A 05 September 2016
SH01 - Return of Allotment of shares 05 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2016
CH01 - Change of particulars for director 17 May 2016
AP01 - Appointment of director 01 April 2016
SH01 - Return of Allotment of shares 22 February 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 08 October 2015
SH01 - Return of Allotment of shares 29 June 2015
AP01 - Appointment of director 24 June 2015
RESOLUTIONS - N/A 11 June 2015
AD01 - Change of registered office address 11 June 2015
SH01 - Return of Allotment of shares 11 June 2015
AP04 - Appointment of corporate secretary 11 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2015
AR01 - Annual Return 08 January 2015
NEWINC - New incorporation documents 30 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.