Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ennsub Group Limited
Ennsub Group Limited is a dissolved company incorporated on 5 December 2014 with the registered office located in Aberdeen, City of Aberdeen. Ennsub Group Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 January 2017
(8 years ago)
Was
2 years 1 month old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC492817
Private limited company
Scottish Company
Age
10 years
Incorporated
5 December 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ennsub Group Limited
Contact
Address
Johnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Same address since
incorporation
Companies in AB10 1HA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Paul Lavelle
Director • British • Lives in England • Born in Jul 1956
Mr James Scott Macknocher
Director • Engineer • British • Lives in Scotland • Born in Jan 1966
LC Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Enventi Limited
Mr Paul Lavelle and Mr James Scott Macknocher are mutual people.
Active
Union Supplies (Aberdeen) Limited
LC Secretaries Limited is a mutual person.
Active
SGL Carbon Limited
LC Secretaries Limited is a mutual person.
Active
Carr-Hill AB10 Ltd
LC Secretaries Limited is a mutual person.
Active
YPM 2012 Limited
LC Secretaries Limited is a mutual person.
Active
Prosafe Offshore Limited
LC Secretaries Limited is a mutual person.
Active
Stonebee Travel Limited
Mr Paul Lavelle is a mutual person.
Active
Premier Endoscopy Ltd
LC Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Ennsub Group Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 17 Jan 2017
Compulsory Gazette Notice
8 Years Ago on 1 Nov 2016
Confirmation Submitted
9 Years Ago on 23 Dec 2015
John Smith Resigned
10 Years Ago on 20 Jul 2015
New Charge Registered
10 Years Ago on 26 Mar 2015
New Charge Registered
10 Years Ago on 26 Mar 2015
Mr Paul Lavelle Appointed
10 Years Ago on 18 Feb 2015
John Smith Appointed
10 Years Ago on 18 Feb 2015
Mr James Scott Macknocher Details Changed
10 Years Ago on 10 Jan 2015
Mr James Scott Macknocher Appointed
10 Years Ago on 5 Dec 2014
Get Alerts
Get Credit Report
Discover Ennsub Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 17 Jan 2017
First Gazette notice for compulsory strike-off
Submitted on 1 Nov 2016
Annual return made up to 5 December 2015 with full list of shareholders
Submitted on 23 Dec 2015
Resolutions
Submitted on 9 Oct 2015
Termination of appointment of John Smith as a director on 20 July 2015
Submitted on 4 Aug 2015
Resolutions
Submitted on 30 Mar 2015
Registration of charge SC4928170001, created on 26 March 2015
Submitted on 27 Mar 2015
Registration of charge SC4928170002, created on 26 March 2015
Submitted on 27 Mar 2015
Director's details changed for Mr James Scott Macknocher on 10 January 2015
Submitted on 20 Mar 2015
Statement of capital following an allotment of shares on 19 February 2015
Submitted on 26 Feb 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs