Ensco 325 Limited

DataGardener
live
Micro

Ensco 325 Limited

sc378970Private Limited With Share Capital

69 St. Vincent Street, Glasgow, G25TF
Incorporated

21/05/2010

Company Age

15 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Ensco 325 Limited (sc378970) is a private limited with share capital incorporated on 21/05/2010 (15 years old) and registered in glasgow, G25TF. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 21/05/2010
G25TF
1 employees

Financial Overview

Total Assets

£345.7K

Liabilities

£3.42M

Net Assets

£-3.08M

Cash

£191

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

15

Registered

5

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

82
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-10-2016
Capital Name Of Class Of Shares
Category:Capital
Date:05-10-2016
Resolution
Category:Resolution
Date:05-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:04-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-03-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:19-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Legacy
Category:Mortgage
Date:24-01-2013
Legacy
Category:Mortgage
Date:10-01-2013
Legacy
Category:Mortgage
Date:07-01-2013
Legacy
Category:Mortgage
Date:20-12-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:04-09-2012
Change Account Reference Date Company
Category:Accounts
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Resolution
Category:Resolution
Date:20-04-2011
Capital Allotment Shares
Category:Capital
Date:20-04-2011
Legacy
Category:Mortgage
Date:11-01-2011
Legacy
Category:Mortgage
Date:21-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2010
Termination Secretary Company With Name
Category:Officers
Date:23-07-2010
Termination Director Company With Name
Category:Officers
Date:23-07-2010
Incorporation Company
Category:Incorporation
Date:21-05-2010

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date29/08/2025
Latest Accounts30/11/2024

Trading Addresses

218 St Vincent Street, Glasgow, Strathclyde, G25SGRegistered
218 St Vincent Street, Glasgow, Lanarkshire, G25SG
69 St. Vincent Street, Glasgow, G25TFRegistered
69 St. Vincent Street, Glasgow, G25TFRegistered

Contact

01412496820
kapashicommercial.com
69 St. Vincent Street, Glasgow, G25TF