About

Registered Number: SC382702
Date of Incorporation: 28/07/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 218 St Vincent Street, Glasgow, G2 5SG

 

Established in 2010, Ensco 333 Ltd are based in Glasgow. This business has one director listed as Hbjgw Secretarial Limited 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

Secretary Name Appointed Resigned Total Appointments
HBJGW SECRETARIAL LIMITED 28 July 2010 21 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 05 January 2017
RESOLUTIONS - N/A 05 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 October 2016
SH08 - Notice of name or other designation of class of shares 05 October 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 September 2015
MR04 - N/A 10 July 2015
MR04 - N/A 10 July 2015
MR04 - N/A 10 July 2015
MR04 - N/A 10 July 2015
MR01 - N/A 08 July 2015
MR01 - N/A 08 July 2015
MR01 - N/A 02 July 2015
MR01 - N/A 02 July 2015
MR01 - N/A 02 July 2015
466(Scot) - N/A 02 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 August 2014
MR01 - N/A 31 March 2014
MR01 - N/A 31 March 2014
MR01 - N/A 17 March 2014
MR04 - N/A 14 March 2014
MR04 - N/A 14 March 2014
MR04 - N/A 14 March 2014
MR01 - N/A 13 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 31 July 2013
AAMD - Amended Accounts 20 December 2012
DISS40 - Notice of striking-off action discontinued 01 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 November 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 03 May 2012
AA01 - Change of accounting reference date 14 November 2011
AD01 - Change of registered office address 11 October 2011
AR01 - Annual Return 09 September 2011
AD01 - Change of registered office address 20 July 2011
RESOLUTIONS - N/A 20 April 2011
SH01 - Return of Allotment of shares 20 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 December 2010
TM02 - Termination of appointment of secretary 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AP01 - Appointment of director 25 October 2010
NEWINC - New incorporation documents 28 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2015 Outstanding

N/A

A registered charge 07 July 2015 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

A registered charge 18 March 2014 Fully Satisfied

N/A

A registered charge 18 March 2014 Fully Satisfied

N/A

A registered charge 12 March 2014 Fully Satisfied

N/A

A registered charge 12 March 2014 Fully Satisfied

N/A

Standard security 05 January 2011 Fully Satisfied

N/A

Standard security 23 December 2010 Fully Satisfied

N/A

Floating charge 14 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.