Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENSCO 325 LIMITED
Company Information for

ENSCO 325 LIMITED

69 ST. VINCENT STREET, GLASGOW, G2 5TF,
Company Registration Number
SC378970
Private Limited Company
Active

Company Overview

About Ensco 325 Ltd
ENSCO 325 LIMITED was founded on 2010-05-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ensco 325 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENSCO 325 LIMITED
 
Legal Registered Office
69 ST. VINCENT STREET
GLASGOW
G2 5TF
Other companies in G2
 
Filing Information
Company Number SC378970
Company ID Number SC378970
Date formed 2010-05-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 02:10:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSCO 325 LIMITED
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 ENSCO 325 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER TRAYNOR
Director 2010-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
HBJGW SECRETARIAL LIMITED
Company Secretary 2010-05-21 2010-07-16
DEBORAH JANE ALMOND
Director 2010-05-21 2010-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER TRAYNOR THE VISION BUILDING SPV LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
CHRISTOPHER TRAYNOR FALKIRK PROPERTY SPV LIMITED Director 2017-03-24 CURRENT 2017-03-24 Liquidation
CHRISTOPHER TRAYNOR ENSCO 333 LIMITED Director 2010-09-21 CURRENT 2010-07-28 Active
CHRISTOPHER TRAYNOR SCOPE REAL ESTATE LIMITED Director 2008-11-20 CURRENT 2008-09-30 Active
CHRISTOPHER TRAYNOR BE COMMERCIAL LIMITED Director 2008-11-20 CURRENT 2008-09-18 Active
CHRISTOPHER TRAYNOR BE CAPITAL LIMITED Director 2008-11-20 CURRENT 2008-09-26 Active
CHRISTOPHER TRAYNOR BE EQUITY LIMITED Director 2008-11-20 CURRENT 2008-09-30 Active - Proposal to Strike off
CHRISTOPHER TRAYNOR BE FINANCIAL SERVICES LIMITED Director 2008-11-20 CURRENT 2008-10-15 Active - Proposal to Strike off
CHRISTOPHER TRAYNOR TRAYNOR WILLIAMS IRONMONGERY LIMITED Director 2008-01-24 CURRENT 2008-01-24 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
2024-01-31Director's details changed for Mr Christopher Traynor on 2024-01-31
2024-01-31Change of details for Mr Christopher Traynor as a person with significant control on 2024-01-31
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM 218 st Vincent Street Glasgow G2 5SG
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3789700014
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-01-26Director's details changed for Mr Christopher Traynor on 2022-01-26
2022-01-26CH01Director's details changed for Mr Christopher Traynor on 2022-01-26
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-06-03CH01Director's details changed for Mr Christopher Traynor on 2021-06-03
2020-08-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3789700015
2019-07-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-10-05SH10Particulars of variation of rights attached to shares
2016-10-05SH08Change of share class name or designation
2016-10-05RES12Resolution of varying share rights or name
2016-10-05RES01ADOPT ARTICLES 20/09/2016
2016-09-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0121/05/16 ANNUAL RETURN FULL LIST
2015-09-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04466(Scot)Alter floating charge SC3789700011
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3789700007
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3789700010
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3789700009
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3789700006
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3789700008
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3789700015
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3789700014
2015-07-02466(Scot)Alter floating charge SC3789700013
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3789700011
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3789700013
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3789700012
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0121/05/15 FULL LIST
2014-09-30AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0121/05/14 FULL LIST
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3789700010
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3789700009
2014-03-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3789700006
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3789700007
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3789700008
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3789700006
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-29AR0121/05/13 FULL LIST
2013-01-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-10MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2013-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-09-03AA01CURREXT FROM 31/10/2012 TO 30/11/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-07-30AR0121/05/12 FULL LIST
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-23AA01PREVEXT FROM 31/05/2011 TO 31/10/2011
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM MATHERAN 27-29 SHERBROOKE AVENUE POLLOCKSHIELDS GLASGOW G41 4ER
2011-06-23AR0121/05/11 FULL LIST
2011-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-20SH0103/03/11 STATEMENT OF CAPITAL GBP 100
2011-01-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM MATHERAN 27-29 SHERBROOKE AVENUE POLLOKSHIELDS GLASGOW G41 4ER
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2010-07-23AP01DIRECTOR APPOINTED CHRISTOPHER TRAYNOR
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND
2010-05-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ENSCO 325 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENSCO 325 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-07 Outstanding BANK OF SCOTLAND PLC
2015-07-07 Outstanding BANK OF SCOTLAND PLC
2015-06-26 Outstanding BANK OF SCOTLAND PLC
2015-06-26 Outstanding BANK OF SCOTLAND PLC
2015-06-26 Outstanding BANK OF SCOTLAND PLC
2014-03-31 Satisfied SANTANDER UK PLC
2014-03-31 Satisfied SANTANDER UK PLC
2014-03-17 Satisfied SANTANDER UK PLC
2014-03-17 Satisfied SANTANDER UK PLC
2014-03-13 Satisfied SANTANDER UK PLC
STANDARD SECURITY 2013-01-24 Outstanding GLASGOW SCULPTURE STUDIOS LIMITED
STANDARD SECURITY 2013-01-07 Outstanding BRITISH WATERWAYS BOARD
STANDARD SECURITY 2012-12-20 Outstanding BRITISH WATERWAYS BOARD
STANDARD SECURITY 2011-01-05 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2010-12-14 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ENSCO 325 LIMITED

Intangible Assets
Patents
We have not found any records of ENSCO 325 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSCO 325 LIMITED
Trademarks
We have not found any records of ENSCO 325 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSCO 325 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ENSCO 325 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ENSCO 325 LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENSCO 325 LIMITED 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 ENSCO 325 LIMITED 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.