Ensco 333 Limited

DataGardener
live
Micro

Ensco 333 Limited

sc382702Private Limited With Share Capital

Suite 3/1 69 St. Vincent Street, Glasgow, G25TF
Incorporated

28/07/2010

Company Age

15 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Ensco 333 Limited (sc382702) is a private limited with share capital incorporated on 28/07/2010 (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 28/07/2010
G25TF
1 employees

Financial Overview

Total Assets

£41.1K

Liabilities

£267.5K

Net Assets

£-226.4K

Cash

£78

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

14

Registered

2

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

78
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
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:07-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
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 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
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 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 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:31-07-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:20-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-12-2012
Gazette Notice Compulsary
Category:Gazette
Date:30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-11-2011
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:09-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-07-2011
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:08-01-2011
Legacy
Category:Mortgage
Date:24-12-2010
Termination Secretary Company With Name
Category:Officers
Date:25-10-2010
Termination Director Company With Name
Category:Officers
Date:25-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2010
Incorporation Company
Category:Incorporation
Date:28-07-2010

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
27 Sherbrooke Avenue, 27-29 Sherbrooke Avenue, Glasgow, Lanarkshire, G414ER
27 Sherbrooke Avenue, 27-29 Sherbrooke Avenue, Glasgow, Lanarkshire, G414ER
Suite 3/1, 69 St. Vincent Street, Glasgow, G25TFRegistered
27 Sherbrooke Avenue, 27-29 Sherbrooke Avenue, Glasgow, Lanarkshire, G414ER

Contact

Suite 3/1 69 St. Vincent Street, Glasgow, G25TF