About

Registered Number: SC225040
Date of Incorporation: 07/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Hudson House, 8 Albany Street, Edinburgh, EH1 3QB,

 

Enigma People Solutions Ltd was registered on 07 November 2001 and has its registered office in Edinburgh, it's status at Companies House is "Active". The current directors of Enigma People Solutions Ltd are listed as Hanley, Benet Paul, Wardlaw, Heather, Fawcett, Neil, Mains, David Mcleod at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWCETT, Neil 12 November 2001 26 September 2005 1
MAINS, David Mcleod 09 October 2005 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HANLEY, Benet Paul 29 April 2003 17 August 2005 1
WARDLAW, Heather 20 November 2002 28 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AD01 - Change of registered office address 11 November 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 29 July 2019
AD01 - Change of registered office address 28 June 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 24 June 2018
CS01 - N/A 19 November 2017
AD01 - Change of registered office address 10 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 07 November 2016
SH01 - Return of Allotment of shares 25 October 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 02 December 2014
AD01 - Change of registered office address 02 December 2014
AD01 - Change of registered office address 10 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 10 December 2007
410(Scot) - N/A 08 November 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 16 February 2007
AA - Annual Accounts 10 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
RESOLUTIONS - N/A 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
287 - Change in situation or address of Registered Office 17 January 2006
363s - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
AA - Annual Accounts 13 October 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 27 October 2004
287 - Change in situation or address of Registered Office 26 June 2004
363s - Annual Return 21 November 2003
225 - Change of Accounting Reference Date 20 October 2003
AA - Annual Accounts 20 August 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
363s - Annual Return 21 November 2002
287 - Change in situation or address of Registered Office 19 June 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
CERTNM - Change of name certificate 03 December 2001
CERTNM - Change of name certificate 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.