Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENNSUB LTD
Company Information for

ENNSUB LTD

BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
08176299
Private Limited Company
Liquidation

Company Overview

About Ennsub Ltd
ENNSUB LTD was founded on 2012-08-13 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Ennsub Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ENNSUB LTD
 
Legal Registered Office
BULMAN HOUSE
REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in GL50
 
Filing Information
Company Number 08176299
Company ID Number 08176299
Date formed 2012-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-08-06 08:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENNSUB LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENNSUB LTD

Current Directors
Officer Role Date Appointed
LC SECRETARIES LIMITED
Company Secretary 2013-09-13
PAUL LAVELLE
Director 2012-08-13
JAMES SCOTT MACKNOCHER
Director 2012-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SMITH
Director 2012-08-13 2015-07-20
GORDON CONLON
Director 2012-10-01 2015-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LC SECRETARIES LIMITED KINGSMILLS HOTEL (INVERNESS) LIMITED Company Secretary 2018-06-14 CURRENT 2007-06-12 Active
LC SECRETARIES LIMITED IAN CRUICKSHANK (POTATOES) LIMITED Company Secretary 2018-06-05 CURRENT 1984-07-16 Active
LC SECRETARIES LIMITED GILLANDERS MOTORS LIMITED Company Secretary 2018-05-22 CURRENT 1999-09-27 Active
LC SECRETARIES LIMITED KIRKWOOD HOMES INVESTMENT LIMITED Company Secretary 2018-04-16 CURRENT 2007-09-19 Active
LC SECRETARIES LIMITED ISOL8 LIMITED Company Secretary 2018-04-13 CURRENT 2017-05-15 Active
LC SECRETARIES LIMITED STARK VENTURES LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
LC SECRETARIES LIMITED MORCON WEST AFRICA LIMITED Company Secretary 2018-03-09 CURRENT 2018-03-09 Active
LC SECRETARIES LIMITED PLUS FACTOR PROPERTIES LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
LC SECRETARIES LIMITED PLUS FACTOR HOLDINGS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
LC SECRETARIES LIMITED DALES FARMS (SCOTLAND) LIMITED Company Secretary 2018-02-01 CURRENT 2016-06-28 Active
LC SECRETARIES LIMITED DALES MARINE SERVICES LIMITED Company Secretary 2018-02-01 CURRENT 1996-03-07 Active
LC SECRETARIES LIMITED DALES ENGINEERING LIMITED Company Secretary 2018-02-01 CURRENT 1998-05-15 Active
LC SECRETARIES LIMITED DALES PROPERTIES (SCOTLAND) LIMITED Company Secretary 2018-02-01 CURRENT 1998-05-15 Active
LC SECRETARIES LIMITED PUREWELL SOLUTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
LC SECRETARIES LIMITED BHI PROPERTY SERVICES LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
LC SECRETARIES LIMITED R.I.M. FABRICATIONS LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active
LC SECRETARIES LIMITED CSD SCOTLAND LTD Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
LC SECRETARIES LIMITED K E PROPERTIES LIMITED Company Secretary 2017-12-19 CURRENT 2001-05-14 Active
LC SECRETARIES LIMITED INTEGRAL FACILITIES MANAGEMENT LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
LC SECRETARIES LIMITED RUSSELL'S COUNTRY STORE LTD. Company Secretary 2017-11-30 CURRENT 2008-08-18 Active
LC SECRETARIES LIMITED WESTBURN PROPERTIES LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
LC SECRETARIES LIMITED FORUM BAR & CLUB LIMITED Company Secretary 2017-11-21 CURRENT 2003-09-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED PALOAK LIMITED Company Secretary 2017-11-16 CURRENT 1979-08-10 Active
LC SECRETARIES LIMITED GORE VEGA LIMITED Company Secretary 2017-11-15 CURRENT 2003-08-07 Active
LC SECRETARIES LIMITED CRAIG GROUP LIMITED Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
LC SECRETARIES LIMITED J P COMPLETION SERVICES LIMITED Company Secretary 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
LC SECRETARIES LIMITED JACKEL INVESTMENTS LIMITED Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
LC SECRETARIES LIMITED BRITCOL LIMITED Company Secretary 2017-08-04 CURRENT 2017-08-04 Active
LC SECRETARIES LIMITED KINSLEY ABERDEEN LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
LC SECRETARIES LIMITED BRAMBLE BUSH LIMITED Company Secretary 2017-06-21 CURRENT 2017-06-21 Active
LC SECRETARIES LIMITED WKC PROPERTIES LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Active
LC SECRETARIES LIMITED WIZZDIM LTD Company Secretary 2017-06-06 CURRENT 2010-09-17 Active
LC SECRETARIES LIMITED TWELVE NESS WALK LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Active
LC SECRETARIES LIMITED PBJJ EUROPE LIMITED Company Secretary 2017-04-18 CURRENT 2012-10-04 Active
LC SECRETARIES LIMITED GRANITE ROCK CASINO LIMITED Company Secretary 2017-04-18 CURRENT 2003-02-04 Liquidation
LC SECRETARIES LIMITED P B DEVELOPMENT COMPANY LIMITED Company Secretary 2017-04-18 CURRENT 1986-03-13 Active
LC SECRETARIES LIMITED CARLTON ROCK LIMITED Company Secretary 2017-04-13 CURRENT 2001-03-20 Active
LC SECRETARIES LIMITED TYRESERVICES ABERDEEN LIMITED Company Secretary 2017-04-13 CURRENT 2017-04-13 Active
LC SECRETARIES LIMITED AL QUDRA DRILLING COMPANY LIMITED Company Secretary 2017-02-24 CURRENT 2017-02-24 Active
LC SECRETARIES LIMITED EMQ LIMITED Company Secretary 2017-01-24 CURRENT 2017-01-24 Active
LC SECRETARIES LIMITED SO... ABERDEEN LIMITED Company Secretary 2017-01-12 CURRENT 2017-01-12 Active
LC SECRETARIES LIMITED COMPLYANTS LTD Company Secretary 2017-01-10 CURRENT 2017-01-10 Active
LC SECRETARIES LIMITED JNF HOLDINGS LIMITED Company Secretary 2016-11-17 CURRENT 2016-08-24 Active
LC SECRETARIES LIMITED WATERLANE DEVELOPMENTS LIMITED Company Secretary 2016-10-05 CURRENT 1993-07-09 Active
LC SECRETARIES LIMITED ECLAD LIMITED Company Secretary 2016-09-05 CURRENT 2000-09-11 Active - Proposal to Strike off
LC SECRETARIES LIMITED AQUA HEBRIDES LIMITED Company Secretary 2016-08-30 CURRENT 2016-08-30 Active
LC SECRETARIES LIMITED EVOKE IT LIMITED Company Secretary 2016-07-28 CURRENT 2011-11-01 Liquidation
LC SECRETARIES LIMITED NORMAND MAXIMUS OPERATIONS LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-04 Active
LC SECRETARIES LIMITED NORMAND MAXIMUS LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-01 Active
LC SECRETARIES LIMITED MORAY LEISURE (TRADING) LIMITED Company Secretary 2016-06-27 CURRENT 1993-04-23 Active
LC SECRETARIES LIMITED MORAY LEISURE LIMITED Company Secretary 2016-06-27 CURRENT 1993-07-28 Active
LC SECRETARIES LIMITED AVIATION LOGISTICS GROUP LIMITED Company Secretary 2016-06-20 CURRENT 2016-06-20 Active
LC SECRETARIES LIMITED WARD PROPERTY LIMITED Company Secretary 2016-05-25 CURRENT 2016-05-25 Active
LC SECRETARIES LIMITED HYDRAWELL UK LIMITED Company Secretary 2016-04-14 CURRENT 2016-04-14 Active
LC SECRETARIES LIMITED MINDLOCK LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
LC SECRETARIES LIMITED OM'GG LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
LC SECRETARIES LIMITED CUL HOLDINGS LIMITED Company Secretary 2016-03-22 CURRENT 2016-03-11 Active - Proposal to Strike off
LC SECRETARIES LIMITED SCES LTD. Company Secretary 2016-03-22 CURRENT 2002-08-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED ORGANIC POTATO GROWERS (SCOTLAND) LIMITED Company Secretary 2016-03-15 CURRENT 2001-06-21 Active
LC SECRETARIES LIMITED HAUL MY GG LIMITED Company Secretary 2016-03-10 CURRENT 2016-03-10 Active
LC SECRETARIES LIMITED ENTERRA LIMITED Company Secretary 2016-03-02 CURRENT 2016-02-19 In Administration
LC SECRETARIES LIMITED MUIR MATHESON AVIATION LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active
LC SECRETARIES LIMITED PRESSERV LIMITED Company Secretary 2016-01-21 CURRENT 1998-12-02 Active
LC SECRETARIES LIMITED ALTER TECHNOLOGY TUV NORD UK LIMITED Company Secretary 2016-01-07 CURRENT 2003-02-25 Active
LC SECRETARIES LIMITED ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED Company Secretary 2016-01-07 CURRENT 2008-03-08 Active
LC SECRETARIES LIMITED SPECIALISED OILFIELD SERVICES LIMITED Company Secretary 2015-12-16 CURRENT 2011-10-31 Liquidation
LC SECRETARIES LIMITED EMPLOYERLED LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
LC SECRETARIES LIMITED CLOCKWISE TECHNOLOGIES LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
LC SECRETARIES LIMITED MCGREGOR TECH HOLDINGS LIMITED Company Secretary 2015-11-03 CURRENT 2015-11-03 Active
LC SECRETARIES LIMITED OCTOPUS COMPLETIONS LIMITED Company Secretary 2015-10-08 CURRENT 2015-03-19 Active
LC SECRETARIES LIMITED NORTH WOODS BUSINESS PARK LIMITED Company Secretary 2015-09-22 CURRENT 2015-09-22 Active
LC SECRETARIES LIMITED IMHANZ LIMITED Company Secretary 2015-08-26 CURRENT 2013-11-27 Dissolved 2016-04-26
LC SECRETARIES LIMITED TAFFANDY PROPERTIES LTD Company Secretary 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
LC SECRETARIES LIMITED AZOTH AI LTD Company Secretary 2015-07-24 CURRENT 2015-07-24 Liquidation
LC SECRETARIES LIMITED NORTHERN ENGINEERING & WELDING CO. LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
LC SECRETARIES LIMITED BALGOWNIE RENTALS LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-03 In Administration
LC SECRETARIES LIMITED MOHN TECHNOLOGY LIMITED Company Secretary 2015-06-10 CURRENT 2015-06-10 Active
LC SECRETARIES LIMITED BALGOWNIE LIMITED Company Secretary 2015-05-28 CURRENT 1973-07-13 In Administration
LC SECRETARIES LIMITED WIDOW'S OIL LIMITED Company Secretary 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
LC SECRETARIES LIMITED RIGQUIP LTD Company Secretary 2015-04-28 CURRENT 2011-05-20 Active
LC SECRETARIES LIMITED RIGQUIP INTERNATIONAL LTD. Company Secretary 2015-04-28 CURRENT 2006-07-17 Active
LC SECRETARIES LIMITED RIGQUIP DRILLING SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 2007-05-30 Active
LC SECRETARIES LIMITED ABERVET LIMITED Company Secretary 2015-04-17 CURRENT 2015-04-17 Active
LC SECRETARIES LIMITED RIGQUIP HOLDINGS LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
LC SECRETARIES LIMITED BLUESHIFT INTERNATIONAL MATERIALS (UK) LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
LC SECRETARIES LIMITED SUBSEA INTERNATIONAL LIMITED Company Secretary 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
LC SECRETARIES LIMITED CRAIG INTERNATIONAL SUPPLIES LIMITED Company Secretary 2015-02-23 CURRENT 2015-02-23 Active
LC SECRETARIES LIMITED CAMIESTONE LIMITED Company Secretary 2015-02-13 CURRENT 2015-02-13 Active
LC SECRETARIES LIMITED HASS247 LIMITED Company Secretary 2015-01-29 CURRENT 2015-01-29 Active
LC SECRETARIES LIMITED PLEXUS LIMITED Company Secretary 2015-01-14 CURRENT 2015-01-14 Active
LC SECRETARIES LIMITED SIRIUS ROTATING EQUIPMENT SOLUTIONS LIMITED Company Secretary 2014-12-30 CURRENT 2014-12-30 Dissolved 2016-12-27
LC SECRETARIES LIMITED EQ MEDIA (SCOTLAND) LIMITED Company Secretary 2014-12-16 CURRENT 2014-12-16 Dissolved 2016-06-07
LC SECRETARIES LIMITED THOMSON ROOFING LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
LC SECRETARIES LIMITED ENNSUB GROUP LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Dissolved 2017-01-17
LC SECRETARIES LIMITED ABERVET 2015 LIMITED Company Secretary 2014-10-23 CURRENT 2014-10-23 Active
LC SECRETARIES LIMITED DEEPWELL UK LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Liquidation
LC SECRETARIES LIMITED R.H. MILLER (AGRICULTURAL) LIMITED Company Secretary 2014-08-21 CURRENT 2002-06-07 Dissolved 2016-08-23
LC SECRETARIES LIMITED EFAB LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-05 Active
LC SECRETARIES LIMITED EBLAST LIMITED Company Secretary 2014-07-23 CURRENT 1999-12-06 Active
LC SECRETARIES LIMITED FORTH ESTUARY ENGINEERING LIMITED Company Secretary 2014-07-15 CURRENT 1983-11-23 Active - Proposal to Strike off
LC SECRETARIES LIMITED FIRTH PAINTERS LIMITED Company Secretary 2014-07-15 CURRENT 1986-01-03 Dissolved 2018-01-09
LC SECRETARIES LIMITED GRANGEMOUTH SHIP REPAIRS LIMITED Company Secretary 2014-07-15 CURRENT 1986-01-06 Active
LC SECRETARIES LIMITED DALES MARINE SERVICES (GREENOCK) LIMITED Company Secretary 2014-07-15 CURRENT 1987-06-24 Active
LC SECRETARIES LIMITED FORTH GROUP LIMITED Company Secretary 2014-07-15 CURRENT 2002-02-04 Active
LC SECRETARIES LIMITED THE ORTHODONTIC CLINIC LTD. Company Secretary 2014-07-03 CURRENT 2005-09-09 Active
LC SECRETARIES LIMITED EGROUP SERVICES LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
LC SECRETARIES LIMITED PF FOURTEEN LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Active - Proposal to Strike off
LC SECRETARIES LIMITED TREEHOUSE PROPERTIES ABERDEEN LIMITED Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
LC SECRETARIES LIMITED GARDINER INVESTMENTS LIMITED Company Secretary 2014-04-15 CURRENT 2014-04-15 Active
LC SECRETARIES LIMITED ABERDEEN HYDROCARBON MANAGEMENT LIMITED Company Secretary 2014-04-01 CURRENT 2011-04-26 Dissolved 2016-08-16
LC SECRETARIES LIMITED ABERDEEN HYDROCARBON DEVELOPMENT LIMITED Company Secretary 2014-04-01 CURRENT 2011-04-26 Active - Proposal to Strike off
LC SECRETARIES LIMITED SAPPHIRE ORTHODONTICS LIMITED Company Secretary 2014-03-12 CURRENT 2014-03-12 Active
LC SECRETARIES LIMITED PLANET GORDON LIMITED Company Secretary 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
LC SECRETARIES LIMITED RENEWABLE INNOVATIVE SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2016-01-05
LC SECRETARIES LIMITED LOCHGREENS FARM LIMITED Company Secretary 2014-02-24 CURRENT 2014-02-24 Active
LC SECRETARIES LIMITED ABERDEEN SHEET METAL LIMITED Company Secretary 2014-02-17 CURRENT 2013-11-28 Active
LC SECRETARIES LIMITED OLDMELDRUM PROPERTIES LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
LC SECRETARIES LIMITED DYNAMIC WINCH LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2017-11-07
LC SECRETARIES LIMITED INVERURIE LAUNDRY COMPANY LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active
LC SECRETARIES LIMITED J-TECH DESIGN AND CONSULTANCY SERVICES LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Dissolved 2018-02-06
LC SECRETARIES LIMITED GRAMPIAN CHILDREN'S RESPITE CARE Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
LC SECRETARIES LIMITED MODENZA INTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
LC SECRETARIES LIMITED WILLIAM WHYTE HOLDCO LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-08-20
LC SECRETARIES LIMITED COMMERCIAL SERVICES (SCOTLAND) LTD. Company Secretary 2013-10-11 CURRENT 2001-10-25 Dissolved 2018-02-07
LC SECRETARIES LIMITED CLOCKWORK ENGINEERING LIMITED Company Secretary 2013-10-10 CURRENT 2013-10-10 Dissolved 2017-01-20
LC SECRETARIES LIMITED DICK FLEMING COMMUNICATIONS LIMITED Company Secretary 2013-10-09 CURRENT 1975-03-19 Active
LC SECRETARIES LIMITED SCOTGRIP INTERNATIONAL LIMITED Company Secretary 2013-08-27 CURRENT 1991-03-04 Active
LC SECRETARIES LIMITED SOUTHWEST 53 LIMITED Company Secretary 2013-08-09 CURRENT 2013-08-09 Active - Proposal to Strike off
LC SECRETARIES LIMITED CLEARCOST ENERGY (GB) LIMITED Company Secretary 2013-08-01 CURRENT 2010-08-27 Active
LC SECRETARIES LIMITED CLEARCOST ENERGY LIMITED Company Secretary 2013-08-01 CURRENT 1997-01-23 Active
LC SECRETARIES LIMITED CO2DEEPSTORE (ASPEN) LIMITED Company Secretary 2013-07-31 CURRENT 2010-09-28 Active
LC SECRETARIES LIMITED CO2DEEPSTORE LIMITED Company Secretary 2013-07-31 CURRENT 2007-03-26 Active
LC SECRETARIES LIMITED WEST END APARTMENTS (ABERDEEN) LTD Company Secretary 2013-07-18 CURRENT 2013-07-18 Dissolved 2016-12-27
LC SECRETARIES LIMITED CAPE WEST LIMITED Company Secretary 2013-07-01 CURRENT 2013-07-01 Active
LC SECRETARIES LIMITED AXIMIR LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
LC SECRETARIES LIMITED PALE BLUE DOT ENERGY LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
LC SECRETARIES LIMITED LEDGE 1109 LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Dissolved 2016-06-30
LC SECRETARIES LIMITED KHL HOLDING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED KIRKWOOD COMMERCIAL PARK LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED KCPL HOLDING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED KHIL HOLDING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED INSTALLATION & MAINTENANCE SERVICES (ABERDEEN) LIMITED Company Secretary 2013-05-20 CURRENT 2012-04-19 Active
LC SECRETARIES LIMITED LLOYD GRIFFITHS LIMITED Company Secretary 2013-05-15 CURRENT 2007-05-29 Active
LC SECRETARIES LIMITED EIS WASTE SERVICES LIMITED Company Secretary 2013-04-26 CURRENT 2003-08-29 Active
LC SECRETARIES LIMITED FALCONER & WATSON LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Dissolved 2016-10-04
LC SECRETARIES LIMITED DORMANTCO LIMITED Company Secretary 2013-02-25 CURRENT 2013-02-25 Active
LC SECRETARIES LIMITED AAB TRUSTEE COMPANY LIMITED Company Secretary 2013-02-22 CURRENT 2013-02-22 Active
LC SECRETARIES LIMITED CARESTOWN STEADING LIMITED Company Secretary 2013-02-06 CURRENT 2013-02-06 Dissolved 2015-04-03
LC SECRETARIES LIMITED MENTOR PETROLEUM LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-04-26
LC SECRETARIES LIMITED GLENBARRY HOMES (UDNY) LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Dissolved 2015-09-11
LC SECRETARIES LIMITED GLENBARRY CONSTRUCTION LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
LC SECRETARIES LIMITED CORSKELLIE FARMS LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
LC SECRETARIES LIMITED ABERDEEN EXPORT LIMITED Company Secretary 2013-01-04 CURRENT 2013-01-04 Active
LC SECRETARIES LIMITED FORTY THIRD MINUTE PRODUCTIONS LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
LC SECRETARIES LIMITED MUIR MATHESON OVERSEAS LIMITED Company Secretary 2012-11-30 CURRENT 1974-06-07 Active - Proposal to Strike off
LC SECRETARIES LIMITED MIROS SCOTLAND LIMITED Company Secretary 2012-11-30 CURRENT 1998-02-09 Active
LC SECRETARIES LIMITED GLENBARRY HOMES (KEITH) LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-07-10
LC SECRETARIES LIMITED GLENBARRY HOMES (HUNTLY) LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-07-17
LC SECRETARIES LIMITED CYCLIC INPUT LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off
LC SECRETARIES LIMITED BEFRIENDERS HIGHLAND LIMITED Company Secretary 2012-10-31 CURRENT 1999-09-14 Active
LC SECRETARIES LIMITED MFW PROPERTY DEVELOPMENT LIMITED Company Secretary 2012-10-04 CURRENT 2012-10-04 Active
LC SECRETARIES LIMITED OATS TRADING LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Active
LC SECRETARIES LIMITED TRIYARDS UK LIMITED Company Secretary 2012-09-11 CURRENT 2012-09-11 Active - Proposal to Strike off
LC SECRETARIES LIMITED ACCOMMODATE ENERGY LIMITED Company Secretary 2012-08-01 CURRENT 2012-08-01 Dissolved 2016-02-23
LC SECRETARIES LIMITED BORDER FARM SUPPLIES LIMITED Company Secretary 2012-07-13 CURRENT 1992-10-13 Dissolved 2016-01-19
LC SECRETARIES LIMITED G. H. FISH LIMITED Company Secretary 2012-07-13 CURRENT 1985-01-28 Dissolved 2017-10-07
LC SECRETARIES LIMITED STATION GARAGE (GRAMPIAN) LIMITED Company Secretary 2012-07-13 CURRENT 2002-11-08 Active
LC SECRETARIES LIMITED TRAVELSTOCK (PACKAGING) LIMITED Company Secretary 2012-07-13 CURRENT 1980-02-12 Active
LC SECRETARIES LIMITED CAIRN CONTRACTS (ABERDEEN) LIMITED Company Secretary 2012-07-13 CURRENT 1990-06-21 Liquidation
LC SECRETARIES LIMITED MURISON COMMERCIALS LIMITED Company Secretary 2012-07-13 CURRENT 1989-02-24 Active
LC SECRETARIES LIMITED AB SCAFF LIMITED Company Secretary 2012-07-13 CURRENT 1994-08-29 Active
LC SECRETARIES LIMITED AUTISM AND NEURODIVERSITY NORTH SCOTLAND LIMITED Company Secretary 2012-07-13 CURRENT 1998-06-10 Active
LC SECRETARIES LIMITED JOHN S. FINDLATER (SKENE) LIMITED Company Secretary 2012-07-13 CURRENT 2001-05-16 Active
LC SECRETARIES LIMITED CARRDON LIMITED Company Secretary 2012-07-13 CURRENT 2003-07-07 Active - Proposal to Strike off
LC SECRETARIES LIMITED TERTOWIE LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
LC SECRETARIES LIMITED GILCOMSTON CHURCH Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
LC SECRETARIES LIMITED RIGDELUGE LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Active
LC SECRETARIES LIMITED RIGDELUGE GLOBAL LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Active
LC SECRETARIES LIMITED KELTEC PEOPLE LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Liquidation
LC SECRETARIES LIMITED AMD PROPERTY (ABERDEEN) LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
LC SECRETARIES LIMITED TIMROW ENERGY LIMITED Company Secretary 2012-03-13 CURRENT 2012-03-13 Active
LC SECRETARIES LIMITED ORGANIC SURGE LIMITED Company Secretary 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
LC SECRETARIES LIMITED MARINETRONIX LIMITED Company Secretary 2011-12-07 CURRENT 2005-11-28 Active
LC SECRETARIES LIMITED KIRKHILL INVESTMENTS LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2016-05-24
LC SECRETARIES LIMITED X-SUBSEA ATLANTIC LIMITED Company Secretary 2011-11-11 CURRENT 2004-08-12 Dissolved 2016-05-23
LC SECRETARIES LIMITED X-SUBSEA UK LIMITED Company Secretary 2011-11-11 CURRENT 1994-02-21 In Administration/Administrative Receiver
LC SECRETARIES LIMITED ENOCELL LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Liquidation
LC SECRETARIES LIMITED SQUIRE SPECIALIST SUPPORT SERVICES (S4) LIMITED Company Secretary 2011-10-27 CURRENT 2009-01-26 Liquidation
LC SECRETARIES LIMITED ALERT INVESTMENTS LIMITED Company Secretary 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
LC SECRETARIES LIMITED ALLYN (ABERDEEN) LIMITED Company Secretary 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
LC SECRETARIES LIMITED LOMAX BUSINESS SOLUTIONS LIMITED Company Secretary 2011-08-15 CURRENT 2011-08-15 Active
LC SECRETARIES LIMITED TECHTONIX LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Dissolved 2016-08-16
LC SECRETARIES LIMITED TENDEKA OIL AND GAS SERVICES LIMITED Company Secretary 2011-06-20 CURRENT 2011-06-20 Dissolved 2016-12-06
LC SECRETARIES LIMITED KL VISIONS LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Dissolved 2015-10-09
LC SECRETARIES LIMITED ASPIRE FOR AFRICA LIMITED Company Secretary 2011-03-29 CURRENT 2011-03-29 Dissolved 2017-05-30
LC SECRETARIES LIMITED MARINE TRANSPORT & LOGISTICS LIMITED Company Secretary 2011-02-25 CURRENT 2001-10-25 Active - Proposal to Strike off
LC SECRETARIES LIMITED HOSE (CAMLAN) LIMITED Company Secretary 2011-02-01 CURRENT 2011-02-01 Dissolved 2017-11-16
LC SECRETARIES LIMITED INTERWELL LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active
LC SECRETARIES LIMITED LEDGE 1098 LIMITED Company Secretary 2010-12-29 CURRENT 2010-12-29 Active
LC SECRETARIES LIMITED MALTHUS UNITEAM (UK) LIMITED Company Secretary 2010-12-20 CURRENT 2010-12-20 Active
LC SECRETARIES LIMITED A G D DUFF & PARTNERS LIMITED Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
LC SECRETARIES LIMITED AAB NOMINEE COMPANY LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
LC SECRETARIES LIMITED ETEST LIMITED Company Secretary 2010-12-01 CURRENT 2006-09-25 Active
LC SECRETARIES LIMITED AAB WEALTH LIMITED Company Secretary 2010-10-05 CURRENT 2010-10-05 Active
LC SECRETARIES LIMITED MIDLAND FEED SERVICES LIMITED Company Secretary 2010-08-27 CURRENT 1987-08-24 Dissolved 2016-01-26
LC SECRETARIES LIMITED SCOTEID.COM LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
LC SECRETARIES LIMITED JOHN HUTCHESON LIMITED Company Secretary 2010-07-16 CURRENT 2010-07-16 Active
LC SECRETARIES LIMITED FFOLKES OFFSHORE LTD Company Secretary 2010-06-30 CURRENT 2009-05-08 Active
LC SECRETARIES LIMITED RENAISSANCE PROPERTY SCOTLAND LIMITED Company Secretary 2010-06-04 CURRENT 2004-06-09 Active
LC SECRETARIES LIMITED CUT NUCLEAR UK LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active - Proposal to Strike off
LC SECRETARIES LIMITED BROADSHADE DEVELOPMENT COMPANY LIMITED Company Secretary 2010-05-14 CURRENT 2010-05-14 Dissolved 2017-05-02
LC SECRETARIES LIMITED DAVID KILLOH MEAT CO. LTD. Company Secretary 2010-04-10 CURRENT 2006-04-11 Active
LC SECRETARIES LIMITED PROSAFE OFFSHORE LIMITED Company Secretary 2010-03-15 CURRENT 1997-02-19 Active
LC SECRETARIES LIMITED PROSAFE (UK) HOLDINGS LIMITED Company Secretary 2010-03-15 CURRENT 1997-07-08 Liquidation
LC SECRETARIES LIMITED MOUNTWEST 594 LIMITED Company Secretary 2010-03-10 CURRENT 2005-04-13 Active
LC SECRETARIES LIMITED COPLAND MOTORS LIMITED Company Secretary 2010-02-12 CURRENT 1986-05-08 Active
LC SECRETARIES LIMITED ATHOLLS LIMITED Company Secretary 2010-01-29 CURRENT 2007-05-30 Active
LC SECRETARIES LIMITED FREELAND FREIGHT SERVICE LIMITED Company Secretary 2010-01-25 CURRENT 1976-05-04 Active
LC SECRETARIES LIMITED J. & D. HENDERSON (BRIDGETON) LIMITED Company Secretary 2010-01-25 CURRENT 1976-04-28 Active
LC SECRETARIES LIMITED AMOS EUROPE (UK) LIMITED Company Secretary 2009-12-18 CURRENT 2008-12-04 Active
LC SECRETARIES LIMITED MCM O'DRILL (UK) LIMITED Company Secretary 2009-12-09 CURRENT 1997-03-19 Liquidation
LC SECRETARIES LIMITED MOUNTWEST 810 LIMITED Company Secretary 2009-12-07 CURRENT 2008-05-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED KIRKWOOD CONSTRUCTION LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Active
LC SECRETARIES LIMITED W. & H. LESLIE LIMITED Company Secretary 2009-12-06 CURRENT 1972-06-19 Active
LC SECRETARIES LIMITED SCREEDFLO (ABERDEEN) LIMITED Company Secretary 2009-12-02 CURRENT 2009-12-02 Dissolved 2018-03-06
LC SECRETARIES LIMITED ATLANTIC OFFSHORE CREWING SERVICES LIMITED Company Secretary 2009-12-02 CURRENT 2009-12-02 Active
LC SECRETARIES LIMITED BLOSSOMVALE ROV SERVICES LTD Company Secretary 2009-11-20 CURRENT 1983-06-08 Active - Proposal to Strike off
LC SECRETARIES LIMITED BLOSSOMVALE ROV SERVICES HOLDINGS LTD Company Secretary 2009-11-20 CURRENT 2006-10-03 Active - Proposal to Strike off
LC SECRETARIES LIMITED HOWITT PROPERTY SERVICES LIMITED Company Secretary 2009-11-13 CURRENT 2009-11-13 Active
LC SECRETARIES LIMITED CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED Company Secretary 2009-11-04 CURRENT 1976-08-03 Active
LC SECRETARIES LIMITED DULAINEY INVESTMENTS LIMITED Company Secretary 2009-10-29 CURRENT 2003-06-16 Active
LC SECRETARIES LIMITED ABERDEEN MEAT MARKETING LIMITED Company Secretary 2009-10-01 CURRENT 1993-08-20 Dissolved 2014-01-17
LC SECRETARIES LIMITED YPM 2012 LIMITED Company Secretary 2009-10-01 CURRENT 1990-11-06 Active
LC SECRETARIES LIMITED THAINSTONE EVENTS LIMITED Company Secretary 2009-10-01 CURRENT 1986-04-10 Active
LC SECRETARIES LIMITED SCOTCH PREMIER MEAT LIMITED Company Secretary 2009-10-01 CURRENT 1990-02-15 Active
LC SECRETARIES LIMITED TASTE OF GRAMPIAN LIMITED Company Secretary 2009-10-01 CURRENT 1999-10-07 Active
LC SECRETARIES LIMITED ABERDEEN & NORTHERN (ESTATES) LIMITED Company Secretary 2009-10-01 CURRENT 1986-07-28 Active
LC SECRETARIES LIMITED EVOLUTION DANCE SCHOOL LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
LC SECRETARIES LIMITED NEPTUNE DEEPTECH SYMONS LTD Company Secretary 2008-01-25 CURRENT 2005-12-01 Dissolved 2016-07-12
LC SECRETARIES LIMITED MMA OFFSHORE SERVICES LTD Company Secretary 2008-01-25 CURRENT 1994-05-12 Active
LC SECRETARIES LIMITED THE ST ANDREW STREET HOTEL COMPANY LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Liquidation
LC SECRETARIES LIMITED OPAMS LIMITED Company Secretary 2007-12-21 CURRENT 2007-12-21 Dissolved 2014-04-04
LC SECRETARIES LIMITED GBA 2 LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Dissolved 2014-05-30
LC SECRETARIES LIMITED BLOSSOMVALE SCOTLAND HOLDINGS LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active - Proposal to Strike off
LC SECRETARIES LIMITED CUMBERLAND CATHODIC PROTECTION LIMITED Company Secretary 2007-12-04 CURRENT 2004-01-06 Active
LC SECRETARIES LIMITED ATLANTIC OFFSHORE RESCUE LIMITED Company Secretary 2007-11-29 CURRENT 2006-07-13 In Administration/Administrative Receiver
LC SECRETARIES LIMITED ATLANTIC OFFSHORE ABERDEEN LIMITED Company Secretary 2007-11-29 CURRENT 2006-09-07 Dissolved 2018-01-09
LC SECRETARIES LIMITED ATLANTIC OFFSHORE SCOTLAND LIMITED Company Secretary 2007-11-29 CURRENT 2007-02-16 Active
LC SECRETARIES LIMITED IDEALITY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
LC SECRETARIES LIMITED CUTTING UNDERWATER TECHNOLOGIES LTD. Company Secretary 2007-07-26 CURRENT 1999-07-09 Active
LC SECRETARIES LIMITED DAN MOR DEVELOPMENTS LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-20 Active
LC SECRETARIES LIMITED EMAS CHIYODA SUBSEA SERVICES (UK) LIMITED Company Secretary 2007-06-22 CURRENT 2007-04-17 Liquidation
LC SECRETARIES LIMITED CLAYMORE HOMES LIMITED Company Secretary 2007-06-15 CURRENT 2007-01-24 Active
LC SECRETARIES LIMITED A B ROBB LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Liquidation
LC SECRETARIES LIMITED TREND PRODUCTIONS LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
LC SECRETARIES LIMITED MICHAEL CRAIG (BUILDERS) LIMITED Company Secretary 2007-02-16 CURRENT 2001-08-16 Liquidation
LC SECRETARIES LIMITED SEIMTEC LIMITED Company Secretary 2006-09-15 CURRENT 2006-03-28 In Administration
LC SECRETARIES LIMITED ROBERT TATE SIGNS LIMITED Company Secretary 2006-06-29 CURRENT 1979-09-11 Dissolved 2018-07-03
LC SECRETARIES LIMITED ACLARO SOFTWORKS (UK) LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2018-01-23
LC SECRETARIES LIMITED ANSCO (UK) LIMITED Company Secretary 2006-06-19 CURRENT 2006-04-11 Active
LC SECRETARIES LIMITED CARR-HILL AB10 LTD Company Secretary 2006-05-08 CURRENT 1985-06-13 Active
LC SECRETARIES LIMITED ORCA PHOTOGRAPHICS LIMITED Company Secretary 2006-04-03 CURRENT 1989-07-28 Dissolved 2015-03-13
LC SECRETARIES LIMITED LINNET ENTERPRISES LIMITED Company Secretary 2006-04-03 CURRENT 2001-10-22 Dissolved 2016-03-01
LC SECRETARIES LIMITED GT SEAFOODS IMPORT/EXPORT LIMITED Company Secretary 2006-04-03 CURRENT 2003-11-11 Dissolved 2016-01-05
LC SECRETARIES LIMITED MARITEAM LIMITED Company Secretary 2006-04-03 CURRENT 1990-06-05 Dissolved 2017-05-23
LC SECRETARIES LIMITED WEST AFRICAN ACTION UK LIMITED Company Secretary 2006-04-03 CURRENT 2000-08-24 Dissolved 2017-05-23
LC SECRETARIES LIMITED HARBRO LIMITED Company Secretary 2006-04-03 CURRENT 2002-04-25 Active
LC SECRETARIES LIMITED MICHAEL BROWN ELECTRICAL LIMITED Company Secretary 2006-04-03 CURRENT 2005-11-17 Active
LC SECRETARIES LIMITED THE GOLDCREST COMPANY (UK) LIMITED Company Secretary 2006-04-03 CURRENT 1972-08-14 Active
LC SECRETARIES LIMITED LOFTHUS SIGNS AND ENGRAVING (DORMANT) LIMITED Company Secretary 2006-04-03 CURRENT 1995-11-30 Dissolved 2018-05-15
LC SECRETARIES LIMITED INSIGHT (UK) LIMITED Company Secretary 2006-04-03 CURRENT 1997-08-19 Active
LC SECRETARIES LIMITED LONDON SHETLAND SECURITIES LIMITED Company Secretary 2006-04-03 CURRENT 1998-12-22 Active
LC SECRETARIES LIMITED WEALTHWAY LIMITED Company Secretary 2006-04-03 CURRENT 2000-05-25 Active
LC SECRETARIES LIMITED SFM CONSULTANCY SERVICES LIMITED Company Secretary 2006-04-03 CURRENT 2002-09-10 Liquidation
LC SECRETARIES LIMITED MICHAEL RASMUSSEN ASSOCIATES LIMITED Company Secretary 2006-04-03 CURRENT 2003-11-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED RIO PRESTIGE PERFORMANCE (UK) LIMITED Company Secretary 2006-04-03 CURRENT 2004-01-29 Active
LC SECRETARIES LIMITED PROCUREALL LIMITED Company Secretary 2006-04-03 CURRENT 2004-05-07 Active
LC SECRETARIES LIMITED E.C. MATHESON & SON LIMITED Company Secretary 2006-04-03 CURRENT 1933-03-14 Active
LC SECRETARIES LIMITED KIRKWOOD HOMES LIMITED Company Secretary 2006-04-03 CURRENT 1984-10-15 Active
LC SECRETARIES LIMITED L & N (SCOTLAND) LIMITED Company Secretary 2006-04-03 CURRENT 1996-03-05 Active
LC SECRETARIES LIMITED OUTDOOR ACCESS TRUST FOR SCOTLAND Company Secretary 2006-04-03 CURRENT 1998-06-01 Active
LC SECRETARIES LIMITED NORTHCOTE SERVICES LIMITED Company Secretary 2006-04-03 CURRENT 2001-06-18 Active
LC SECRETARIES LIMITED MACFARLANE TECHNOLOGY LIMITED Company Secretary 2006-04-03 CURRENT 2003-02-14 Active
LC SECRETARIES LIMITED G.F. FARQUHAR (FARMS) LIMITED Company Secretary 2006-04-03 CURRENT 2003-06-10 Active
LC SECRETARIES LIMITED LSE REALISATION LIMITED Company Secretary 2006-04-03 CURRENT 2004-05-07 In Administration/Administrative Receiver
LC SECRETARIES LIMITED NORTH SEA ADVISORY COUNCIL Company Secretary 2006-04-03 CURRENT 2004-09-10 Active - Proposal to Strike off
LC SECRETARIES LIMITED NESSGRO LIMITED Company Secretary 2006-04-03 CURRENT 2004-10-05 Active
PAUL LAVELLE LAVELLE BIKES LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
PAUL LAVELLE ENNSUB GROUP LIMITED Director 2015-02-18 CURRENT 2014-12-05 Dissolved 2017-01-17
PAUL LAVELLE ENVENTI LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
PAUL LAVELLE STONEBEE LIMITED Director 2003-08-01 CURRENT 2003-07-06 Active
PAUL LAVELLE STONEBEE TRAVEL LIMITED Director 2000-11-07 CURRENT 2000-10-26 Active
JAMES SCOTT MACKNOCHER ENNSUB GROUP LIMITED Director 2014-12-05 CURRENT 2014-12-05 Dissolved 2017-01-17
JAMES SCOTT MACKNOCHER ENVENTI LIMITED Director 2010-11-22 CURRENT 2010-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James Gate Newcastle upon Tyne NE1 4AD
2020-06-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-18
2019-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-18
2019-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-18
2018-12-02NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-12-02NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-18
2018-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-18
2017-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-18
2016-05-104.20Volunatary liquidation statement of affairs with form 4.19
2016-05-10600Appointment of a voluntary liquidator
2016-05-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-04-19
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
2015-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081762990003
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 081762990003
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 70
2015-08-19AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 081762990002
2015-03-20CH01Director's details changed for Mr James Scott Macknocher on 2015-01-10
2015-03-09RES01ADOPT ARTICLES 09/03/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 70
2015-02-25SH06Cancellation of shares. Statement of capital on 2015-02-04 GBP 70
2015-02-25SH03Purchase of own shares
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CONLON
2014-10-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-15CH01Director's details changed for Mr James Scott Macknocher on 2014-08-15
2013-10-02RES01ADOPT ARTICLES 02/10/13
2013-09-25AP04Appointment of corporate company secretary Lc Secretaries Limited
2013-09-25SH0113/09/13 STATEMENT OF CAPITAL GBP 100
2013-09-06AR0113/08/13 FULL LIST
2013-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-31AA01PREVSHO FROM 31/08/2013 TO 31/12/2012
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 081762990001
2012-12-19AP01DIRECTOR APPOINTED MR GORDON CONLON
2012-08-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities


Licences & Regulatory approval
We could not find any licences issued to ENNSUB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-29
Resolutions for Winding-up2016-04-29
Meetings of Creditors2016-04-08
Fines / Sanctions
No fines or sanctions have been issued against ENNSUB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding MAVEN CAPITAL PARTNERS UK LLP AS SECURITY TRUSTEE
2013-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENNSUB LTD

Intangible Assets
Patents
We have not found any records of ENNSUB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENNSUB LTD
Trademarks
We have not found any records of ENNSUB LTD registering or being granted any trademarks
Income
Government Income

Government spend with ENNSUB LTD

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2013-06-24 GBP £553

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENNSUB LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENNSUB LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-11-0073041910Line pipe of a kind used for oil or gas pipelines, seamless, of iron or steel, of an external diameter of <= 168,3 mm (excl. products of stainless steel or of cast iron)
2015-08-0056031410Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 150 g/m²
2014-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-11-0139219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2014-11-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-04-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2014-01-0194052050Electric table, desk, bedside or floor-standing lamps, of glass
2013-04-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2013-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-04-0184811005Pressure-reducing valves combined with filters or lubricators

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyENNSUB LTDEvent Date2016-04-20
Steven Philip Ross and Matthew Higgins , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address & contact details of case manager: Kelly Allison, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Tel: 0191 255 7000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENNSUB LTDEvent Date2016-04-19
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD 19 April 2016 the following Special and Ordinary Resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Matthew Higgins , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos: 9503 and 13570) be and are hereby appointed Joint Liquidators for purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address & contact details of case manager: Kelly Allison, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. James Scott MacKnocher , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyENNSUB LTDEvent Date2016-03-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 19 April 2016 at 2.00 pm for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 19 April 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 18 April 2016. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email, or in writing. Alternatively, a copy will be provided on written request by Lindsey Hailes, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. For further details are available from Kelly Allison on Tel: 0191 2557000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENNSUB LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENNSUB LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.