About

Registered Number: SC184914
Date of Incorporation: 17/04/1998 (26 years ago)
Company Status: Active
Registered Address: Marywell Works, Marywell Brae, Kirriemuir, Angus, DD8 4BJ

 

Founded in 1998, Enr Dissolution Ltd are based in Kirriemuir in Angus, it's status in the Companies House registry is set to "Active". The business has one director listed as Mcgill, Roger Andrew Stuart at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGILL, Roger Andrew Stuart 01 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
PARENT_ACC - N/A 24 March 2020
AGREEMENT2 - N/A 24 March 2020
GUARANTEE2 - N/A 24 March 2020
GUARANTEE2 - N/A 06 January 2020
AGREEMENT2 - N/A 06 January 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 24 December 2018
AP01 - Appointment of director 26 November 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 29 December 2017
MR04 - N/A 06 November 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 23 December 2016
AP03 - Appointment of secretary 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 12 January 2016
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 20 October 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AA - Annual Accounts 20 March 2014
MR01 - N/A 07 February 2014
AR01 - Annual Return 24 January 2014
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 11 June 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 08 January 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 10 February 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 23 April 2003
CERTNM - Change of name certificate 28 June 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 30 January 2000
RESOLUTIONS - N/A 07 December 1999
MEM/ARTS - N/A 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
410(Scot) - N/A 15 September 1999
363b - Annual Return 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
225 - Change of Accounting Reference Date 04 February 1999
MEM/ARTS - N/A 01 June 1998
CERTNM - Change of name certificate 29 May 1998
RESOLUTIONS - N/A 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
287 - Change in situation or address of Registered Office 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2014 Outstanding

N/A

Floating charge 27 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.