About

Registered Number: SC055200
Date of Incorporation: 06/03/1974 (50 years and 1 month ago)
Company Status: Active
Registered Address: 6 Queens Road, Aberdeen, Scotland, AB15 4ZT,

 

Eni Tns Ltd was registered on 06 March 1974 and has its registered office in Aberdeen in Scotland, it has a status of "Active". We don't know the number of employees at this company. The current directors of this business are listed as D'abreo, Riordan, Titcomb, Edwin Barry, Trezza, Mila in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
D'ABREO, Riordan 01 July 2020 - 1
TITCOMB, Edwin Barry N/A 06 April 1992 1
TREZZA, Mila 09 November 2017 01 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
AP01 - Appointment of director 12 August 2020
TM02 - Termination of appointment of secretary 01 July 2020
AP03 - Appointment of secretary 01 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 February 2020
AP01 - Appointment of director 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 07 February 2018
TM02 - Termination of appointment of secretary 14 November 2017
AP03 - Appointment of secretary 14 November 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 09 August 2017
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
AA - Annual Accounts 22 June 2017
AD01 - Change of registered office address 21 June 2017
CS01 - N/A 09 February 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
CH01 - Change of particulars for director 25 July 2016
CH01 - Change of particulars for director 08 June 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 06 February 2015
TM01 - Termination of appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 25 March 2014
MR04 - N/A 08 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 24 May 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 21 February 2012
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
RESOLUTIONS - N/A 08 July 2011
CC04 - Statement of companies objects 08 July 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 18 November 2010
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AUD - Auditor's letter of resignation 07 June 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 17 November 2009
287 - Change in situation or address of Registered Office 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 06 March 2009
353a - Register of members in non-legible form 16 December 2008
RESOLUTIONS - N/A 23 October 2008
OC - Order of Court 23 July 2008
RESOLUTIONS - N/A 23 June 2008
RESOLUTIONS - N/A 23 June 2008
128(4) - Notice of assignment of name or new name to any class of shares 23 June 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
AA - Annual Accounts 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
363a - Annual Return 31 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 January 2006
353 - Register of members 31 January 2006
287 - Change in situation or address of Registered Office 31 January 2006
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
287 - Change in situation or address of Registered Office 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
AA - Annual Accounts 05 April 2005
363a - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
AA - Annual Accounts 28 April 2004
363a - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
AA - Annual Accounts 04 June 2003
AUD - Auditor's letter of resignation 15 April 2003
CERTNM - Change of name certificate 11 April 2003
363a - Annual Return 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
287 - Change in situation or address of Registered Office 25 May 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
AA - Annual Accounts 23 May 2002
363a - Annual Return 06 April 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
419a(Scot) - N/A 10 November 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
419a(Scot) - N/A 19 October 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
AA - Annual Accounts 10 August 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
363a - Annual Return 19 April 2001
363a - Annual Return 06 April 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
RESOLUTIONS - N/A 03 December 1999
MEM/ARTS - N/A 03 December 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
AA - Annual Accounts 28 July 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
363a - Annual Return 24 March 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 13 July 1998
AA - Annual Accounts 30 June 1998
363a - Annual Return 28 May 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
RESOLUTIONS - N/A 16 December 1997
MEM/ARTS - N/A 16 December 1997
AA - Annual Accounts 01 July 1997
363a - Annual Return 16 May 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288c - Notice of change of directors or secretaries or in their particulars 18 November 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
AA - Annual Accounts 05 July 1996
288 - N/A 10 June 1996
363a - Annual Return 24 May 1996
288 - N/A 25 April 1996
288 - N/A 19 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 01 December 1995
288 - N/A 04 August 1995
288 - N/A 31 July 1995
AA - Annual Accounts 26 July 1995
288 - N/A 08 June 1995
363x - Annual Return 16 May 1995
288 - N/A 12 September 1994
AA - Annual Accounts 18 July 1994
363x - Annual Return 16 May 1994
288 - N/A 11 May 1994
288 - N/A 22 March 1994
288 - N/A 12 January 1994
288 - N/A 19 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
288 - N/A 05 November 1993
288 - N/A 05 November 1993
AA - Annual Accounts 15 July 1993
419a(Scot) - N/A 07 July 1993
419a(Scot) - N/A 07 July 1993
363x - Annual Return 23 June 1993
288 - N/A 16 February 1993
288 - N/A 03 February 1993
RESOLUTIONS - N/A 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 1993
RESOLUTIONS - N/A 09 December 1992
RESOLUTIONS - N/A 09 December 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1992
123 - Notice of increase in nominal capital 09 December 1992
AA - Annual Accounts 21 July 1992
363x - Annual Return 08 June 1992
287 - Change in situation or address of Registered Office 31 May 1992
288 - N/A 30 April 1992
419a(Scot) - N/A 24 April 1992
419a(Scot) - N/A 24 April 1992
419a(Scot) - N/A 24 April 1992
363x - Annual Return 27 January 1992
AA - Annual Accounts 20 June 1991
363x - Annual Return 12 March 1991
363 - Annual Return 15 January 1991
RESOLUTIONS - N/A 20 December 1990
AA - Annual Accounts 28 August 1990
419a(Scot) - N/A 29 March 1990
419a(Scot) - N/A 29 March 1990
AA - Annual Accounts 28 January 1990
363 - Annual Return 26 January 1990
419a(Scot) - N/A 12 July 1989
419a(Scot) - N/A 12 July 1989
419a(Scot) - N/A 12 July 1989
419a(Scot) - N/A 12 July 1989
288 - N/A 30 April 1989
CERTNM - Change of name certificate 12 April 1989
CERTNM - Change of name certificate 12 April 1989
288 - N/A 31 March 1989
288 - N/A 22 March 1989
288 - N/A 22 March 1989
288 - N/A 22 March 1989
288 - N/A 22 March 1989
288 - N/A 22 March 1989
288 - N/A 22 March 1989
CERTNM - Change of name certificate 15 March 1989
CERTNM - Change of name certificate 15 March 1989
RESOLUTIONS - N/A 19 February 1989
RESOLUTIONS - N/A 19 February 1989
MEM/ARTS - N/A 19 February 1989
288 - N/A 25 January 1989
288 - N/A 25 January 1989
288 - N/A 25 January 1989
288 - N/A 25 January 1989
RESOLUTIONS - N/A 24 January 1989
RESOLUTIONS - N/A 24 January 1989
MEM/ARTS - N/A 24 January 1989
RESOLUTIONS - N/A 06 January 1989
RESOLUTIONS - N/A 06 January 1989
MISC - Miscellaneous document 06 January 1989
MEM/ARTS - N/A 06 January 1989
MISC - Miscellaneous document 06 January 1989
MISC - Miscellaneous document 06 January 1989
MISC - Miscellaneous document 06 January 1989
288 - N/A 04 January 1989
288 - N/A 04 January 1989
288 - N/A 04 January 1989
288 - N/A 04 January 1989
288 - N/A 04 January 1989
288 - N/A 04 January 1989
288 - N/A 04 January 1989
288 - N/A 04 January 1989
288 - N/A 04 January 1989
288 - N/A 04 January 1989
288 - N/A 04 January 1989
MISC - Miscellaneous document 04 January 1989
MISC - Miscellaneous document 04 January 1989
MISC - Miscellaneous document 04 January 1989
MISC - Miscellaneous document 04 January 1989
MISC - Miscellaneous document 04 January 1989
MAR - Memorandum and Articles - used in re-registration 15 December 1988
53 - Application by a public company for re-registration as a private company 15 December 1988
CERT10 - Re-registration of a company from public to private 15 December 1988
CERTNM - Change of name certificate 15 December 1988
CERTNM - Change of name certificate 15 December 1988
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 14 December 1988
RESOLUTIONS - N/A 31 October 1988
RESOLUTIONS - N/A 31 October 1988
RESOLUTIONS - N/A 31 October 1988
MISC - Miscellaneous document 27 October 1988
MISC - Miscellaneous document 27 October 1988
MISC - Miscellaneous document 27 October 1988
MISC - Miscellaneous document 27 October 1988
MEM/ARTS - N/A 17 October 1988
RESOLUTIONS - N/A 14 October 1988
RESOLUTIONS - N/A 14 October 1988
RESOLUTIONS - N/A 14 October 1988
RESOLUTIONS - N/A 14 October 1988
RESOLUTIONS - N/A 14 October 1988
RESOLUTIONS - N/A 14 October 1988
288 - N/A 03 October 1988
MEM/ARTS - N/A 29 August 1988
RESOLUTIONS - N/A 25 August 1988
RESOLUTIONS - N/A 25 August 1988
363 - Annual Return 28 July 1988
288 - N/A 20 July 1988
AA - Annual Accounts 12 April 1988
MEM/ARTS - N/A 03 November 1987
RESOLUTIONS - N/A 15 October 1987
MISC - Miscellaneous document 16 September 1987
MISC - Miscellaneous document 16 September 1987
MISC - Miscellaneous document 16 September 1987
MISC - Miscellaneous document 16 September 1987
363 - Annual Return 04 August 1987
MISC - Miscellaneous document 17 July 1987
MISC - Miscellaneous document 17 July 1987
AA - Annual Accounts 27 March 1987
363 - Annual Return 17 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1987
288 - N/A 23 December 1986
288 - N/A 23 December 1986
288 - N/A 23 December 1986
288 - N/A 23 December 1986
288 - N/A 23 December 1986
288 - N/A 23 December 1986
288 - N/A 23 December 1986
288 - N/A 23 December 1986
288 - N/A 19 December 1986
288 - N/A 19 December 1986
AA - Annual Accounts 01 December 1986
AA - Annual Accounts 01 December 1986
CERTNM - Change of name certificate 28 November 1986
287 - Change in situation or address of Registered Office 26 November 1986
288 - N/A 08 October 1986
REREG(U) - N/A 08 August 1986
AA - Annual Accounts 25 July 1986
AA - Annual Accounts 14 November 1985
AA - Annual Accounts 11 January 1985
AA - Annual Accounts 19 December 1983
AA - Annual Accounts 29 December 1982
AA - Annual Accounts 09 December 1981
AA - Annual Accounts 04 January 1981
AA - Annual Accounts 24 October 1979
AA - Annual Accounts 14 August 1978
AA - Annual Accounts 10 August 1978
AA - Annual Accounts 01 October 1976
410(Scot) - N/A 04 October 1974
MISC - Miscellaneous document 06 March 1974

Mortgages & Charges

Description Date Status Charge by
Assignation 11 June 1987 Fully Satisfied

N/A

Assignation 11 June 1987 Fully Satisfied

N/A

Assignation 11 June 1987 Fully Satisfied

N/A

Assignation 02 May 1986 Fully Satisfied

N/A

Assignation 02 May 1986 Fully Satisfied

N/A

Assignation 02 May 1986 Fully Satisfied

N/A

Thomson/clyde scottish assignation 19 April 1985 Fully Satisfied

N/A

Thomson/banks scottish assignation 19 April 1985 Fully Satisfied

N/A

Scottish assignation 19 April 1985 Fully Satisfied

N/A

Scottish floating charge 18 April 1985 Fully Satisfied

N/A

English debenture 18 April 1985 Fully Satisfied

N/A

Thomson/banks english debenture 18 April 1985 Fully Satisfied

N/A

Thomson/clyde english debenture 18 April 1985 Fully Satisfied

N/A

Thomson/banks scottish floating charge 18 April 1985 Fully Satisfied

N/A

Thomson/clyde floating charge 18 April 1985 Fully Satisfied

N/A

Scottish floating charge 27 July 1984 Fully Satisfied

N/A

Scottish assignation 27 July 1984 Fully Satisfied

N/A

English debenture 27 July 1984 Fully Satisfied

N/A

Debenture 06 April 1978 Fully Satisfied

N/A

Debenture 06 April 1978 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Scottish debenture cross charge 03 October 1974 Fully Satisfied

N/A

Debenture 03 October 1974 Fully Satisfied

N/A

Debenture 03 October 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.