ENIAN LTD.

Register to unlock more data on OkredoRegister

ENIAN LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC479856

Incorporation date

11/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2015)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2023
Registered office address changed from 64a Cumberland Street Edinburgh Scotland EH3 6RE United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-03-21
dot icon10/02/2023
Voluntary strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon04/01/2023
Application to strike the company off the register
dot icon11/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon11/10/2022
Previous accounting period shortened from 2022-12-31 to 2022-05-31
dot icon11/10/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon30/09/2022
Previous accounting period extended from 2021-12-31 to 2022-05-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon14/05/2022
Termination of appointment of Roderick Alan Crozier as a director on 2022-05-14
dot icon05/04/2022
Termination of appointment of Varun Dutt Sharma as a director on 2022-04-05
dot icon15/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Registration of charge SC4798560002, created on 2021-09-07
dot icon10/08/2021
Satisfaction of charge SC4798560001 in full
dot icon14/07/2021
Termination of appointment of Neil Williams as a director on 2021-07-14
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon28/01/2021
Appointment of Eric Paul Dresselhuys as a director on 2021-01-27
dot icon28/01/2021
Termination of appointment of Sacha Rene Meckler as a director on 2021-01-27
dot icon04/01/2021
Registration of charge SC4798560001, created on 2020-12-14
dot icon01/07/2020
Appointment of Mr Varun Dutt Sharma as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Guy Samuel Turner as a director on 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon18/05/2020
Statement of capital following an allotment of shares on 2019-05-07
dot icon16/05/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon15/05/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon27/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon29/01/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon17/01/2020
Change of details for Paul Phillip Bruner as a person with significant control on 2020-01-17
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-21
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon30/12/2019
Appointment of Mr Roderick Alan Crozier as a director on 2019-12-30
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-10-29
dot icon25/10/2019
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon18/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/10/2019
Termination of appointment of Varun Sharma as a director on 2019-10-16
dot icon11/09/2019
Statement of capital following an allotment of shares on 2019-09-09
dot icon27/08/2019
Appointment of Dr Neil Williams as a director on 2019-08-26
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon14/05/2019
Change of details for Mr Paul Phillip Bruner as a person with significant control on 2019-05-14
dot icon14/05/2019
Director's details changed for Mr Paul Phillip Bruner on 2019-05-14
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-04-17
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon27/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon15/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon15/03/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon04/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon01/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-08-04
dot icon01/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-08-15
dot icon01/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-04-11
dot icon17/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/11/2018
Appointment of Varun Sharma as a director on 2018-06-12
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-08-15
dot icon04/08/2018
Statement of capital following an allotment of shares on 2018-08-04
dot icon25/07/2018
Notification of Paul Phillip Bruner as a person with significant control on 2018-07-23
dot icon24/07/2018
Director's details changed
dot icon23/07/2018
Director's details changed for Mr Paul Phillip Bruner on 2018-07-23
dot icon11/07/2018
Confirmation statement made on 2018-06-11 with updates
dot icon11/04/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon03/04/2018
Director's details changed for Mr Guy Samuel Turner on 2018-03-30
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon12/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon16/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/01/2018
Director's details changed for Mr Paul Phillip Bruner on 2018-01-08
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-11-24
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-10-23
dot icon28/11/2017
Registered office address changed from C/O Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL to 64a Cumberland Street Edinburgh Scotland EH3 6RE on 2017-11-28
dot icon14/10/2017
Termination of appointment of Alan Miguel Anderson Ramos as a director on 2017-10-13
dot icon30/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon20/04/2017
Appointment of Mr Alan Miguel Anderson Ramos as a director on 2017-04-20
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/02/2017
Resolutions
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-16
dot icon20/12/2016
Termination of appointment of Farid Indica Tejani as a director on 2016-12-08
dot icon01/07/2016
Appointment of Mr Guy Samuel Turner as a director on 2016-06-24
dot icon26/06/2016
Appointment of Mr Farid Tejani as a director on 2016-06-24
dot icon15/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-03-13
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon12/05/2016
Statement of capital following an allotment of shares on 2015-07-01
dot icon12/05/2016
Statement of capital following an allotment of shares on 2015-02-23
dot icon12/05/2016
Sub-division of shares on 2015-02-23
dot icon07/04/2016
Appointment of Mr Sacha Rene Meckler as a director on 2016-04-07
dot icon08/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/10/2015
Termination of appointment of Christopher Angus Nater as a director on 2015-10-01
dot icon12/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon29/05/2015
Registered office address changed from C/O Chiene + Tait Llp 61 61 Dublin Street Edinburgh EH3 6NL Scotland to C/O Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL on 2015-05-29
dot icon29/05/2015
Registered office address changed from 3 Sienna Gardens Flat 7 Edinburgh EH9 1PF Scotland to C/O Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL on 2015-05-29
dot icon23/01/2015
Certificate of change of name
dot icon22/01/2015
Appointment of Mr Christopher Angus Nater as a director on 2015-01-19
dot icon22/01/2015
Registered office address changed from C/O Chris Nater 3 Sienna Gardens, Flat 7 3 Sienna Gardens Flat 7 Edinburgh EH9 1PF Scotland to 3 Sienna Gardens Flat 7 Edinburgh EH9 1PF on 2015-01-22
dot icon22/01/2015
Registered office address changed from Ecci Infirmary Street Old High School Edinburgh Midlothian EH1 1LZ United Kingdom to 3 Sienna Gardens Flat 7 Edinburgh EH9 1PF on 2015-01-22
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon-48.06 % *

* during past year

Cash in Bank

£106,726.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
70.67K
-
0.00
205.50K
-
2022
4
4.42K
-
0.00
106.73K
-
2022
4
4.42K
-
0.00
106.73K
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

4.42K £Descended-93.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.73K £Descended-48.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruner, Paul Phillip
Director
11/06/2014 - Present
3
Dresselhuys, Eric Paul
Director
27/01/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ENIAN LTD.

ENIAN LTD. is an(a) Dissolved company incorporated on 11/06/2014 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ENIAN LTD.?

toggle

ENIAN LTD. is currently Dissolved. It was registered on 11/06/2014 and dissolved on 28/03/2023.

Where is ENIAN LTD. located?

toggle

ENIAN LTD. is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does ENIAN LTD. do?

toggle

ENIAN LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ENIAN LTD. have?

toggle

ENIAN LTD. had 4 employees in 2022.

What is the latest filing for ENIAN LTD.?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.