ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ensco 1533 Limited

Ensco 1533 Limited is an active company incorporated on 21 November 2016 with the registered office located in Glasgow, City of Glasgow. Ensco 1533 Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC550781
Private limited company
Scottish Company
Age
8 years
Incorporated 21 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (10 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
3rd Floor, 11 Royal Exchange Square
Glasgow
G1 3AJ
Scotland
Address changed on 9 Apr 2024 (1 year 7 months ago)
Previous address was 23 Royal Exchange Square Glasgow G1 3AJ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in Scotland • Born in Jul 1967
Director • British • Lives in Scotland • Born in Apr 1980
Director • British • Lives in Scotland • Born in Mar 1982
Landfern Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lynnet Leisure (Properties) Limited
Gary Cameron Macculloch, Lynn Mortimer, and 1 more are mutual people.
Active
Gowton Limited
Gary Cameron Macculloch, Lynn Mortimer, and 1 more are mutual people.
Active
Glenerrol Limited
Gary Cameron Macculloch, Lynn Mortimer, and 1 more are mutual people.
Active
Lansforth Limited
Gary Cameron Macculloch, Lynn Mortimer, and 1 more are mutual people.
Active
Lynnet Leisure (Rogano) Limited
Gary Cameron Macculloch, Lynn Mortimer, and 1 more are mutual people.
Active
Bathsheba (Holdings) Limited
Gary Cameron Macculloch, Lynn Mortimer, and 1 more are mutual people.
Active
Bathsheba (Properties) Limited
Gary Cameron Macculloch, Lynn Mortimer, and 1 more are mutual people.
Active
Bathsheba (Citation) Limited
Gary Cameron Macculloch, Lynn Mortimer, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1.21M
Same as previous period
Total Liabilities
-£2.14M
Increased by £42.12K (+2%)
Net Assets
-£934.88K
Decreased by £42.12K (+5%)
Debt Ratio (%)
177%
Increased by 3.48% (+2%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Small Accounts Submitted
1 Year 4 Months Ago on 17 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 9 Apr 2024
Mr Gary Cameron Macculloch Appointed
1 Year 7 Months Ago on 29 Mar 2024
Mr Kevin Paul Martin Appointed
1 Year 7 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 16 Jan 2024
Peter Joseph Cummings Resigned
1 Year 10 Months Ago on 16 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 4 Dec 2023
Small Accounts Submitted
2 Years 2 Months Ago on 29 Aug 2023
Get Credit Report
Discover Ensco 1533 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 27 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 17 Jul 2024
Appointment of Mr Kevin Paul Martin as a director on 29 March 2024
Submitted on 9 Apr 2024
Appointment of Mr Gary Cameron Macculloch as a director on 29 March 2024
Submitted on 9 Apr 2024
Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ Scotland to 3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ on 9 April 2024
Submitted on 9 Apr 2024
Termination of appointment of Peter Joseph Cummings as a director on 16 January 2024
Submitted on 16 Jan 2024
Confirmation statement made on 16 January 2024 with updates
Submitted on 16 Jan 2024
Confirmation statement made on 20 November 2023 with no updates
Submitted on 4 Dec 2023
Accounts for a small company made up to 31 December 2022
Submitted on 29 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year