About

Registered Number: SC194554
Date of Incorporation: 23/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 22 Herbert House, Herbert Street, Glasgow, G20 6NB

 

Based in Glasgow, Ensign Motifs Ltd was registered on 23 March 1999, it's status is listed as "Active". Feeney, Alexandra, Feeney, Christopher James, Page, Aileen are the current directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEENEY, Alexandra 07 January 2008 - 1
FEENEY, Christopher James 15 June 1999 - 1
PAGE, Aileen 07 January 2008 04 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 26 November 2008
225 - Change of Accounting Reference Date 03 July 2008
410(Scot) - N/A 20 June 2008
410(Scot) - N/A 17 June 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 20 August 2007
CERTNM - Change of name certificate 18 April 2007
363a - Annual Return 11 April 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 03 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 28 May 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 22 May 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 26 April 2000
CERTNM - Change of name certificate 30 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
NEWINC - New incorporation documents 23 March 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 June 2008 Outstanding

N/A

Standard security 03 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.