About

Registered Number: SC359827
Date of Incorporation: 19/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 22 Kilmardinny Avenue Kilmardinny Avenue, Bearsden, Glasgow, G61 3NS,

 

Having been setup in 2009, St. Enoch Group Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". The companies directors are Henry, Janette Spence, Brogan, William John, Henry, Gordon William, Henry, Janette Spence, Brian Reid Ltd.. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROGAN, William John 01 May 2014 - 1
HENRY, Gordon William 19 May 2009 - 1
HENRY, Janette Spence 19 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HENRY, Janette Spence 19 May 2009 - 1
BRIAN REID LTD. 19 May 2009 19 May 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 15 September 2020
CS01 - N/A 04 September 2020
AA - Annual Accounts 17 March 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 08 August 2017
AD01 - Change of registered office address 24 February 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 22 July 2016
AR01 - Annual Return 22 June 2016
AA01 - Change of accounting reference date 22 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 24 May 2014
AP01 - Appointment of director 24 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 29 June 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 18 February 2011
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 02 June 2010
AD01 - Change of registered office address 26 January 2010
AA01 - Change of accounting reference date 26 January 2010
SH01 - Return of Allotment of shares 06 January 2010
AP01 - Appointment of director 06 January 2010
AP03 - Appointment of secretary 06 January 2010
AP01 - Appointment of director 06 January 2010
RESOLUTIONS - N/A 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
NEWINC - New incorporation documents 19 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.