ENSCAPE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ENSCAPE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC312413

Incorporation date

23/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon12/12/2025
Notification of Janet Eilidh Macleod as a person with significant control on 2025-01-28
dot icon12/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon05/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon30/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/03/2024
Registered office address changed from 11 Carron Terrace Stonehaven Aberdeenshire AB39 2HX to 5 South Charlotte Street Edinburgh Edinburgh EH2 4AN on 2024-03-19
dot icon19/03/2024
Director's details changed for Mr Brian Mcleod Menzies on 2024-03-15
dot icon19/03/2024
Secretary's details changed for Janet Macleod on 2024-03-15
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon08/05/2023
Micro company accounts made up to 2022-06-30
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon24/03/2021
Micro company accounts made up to 2020-06-30
dot icon25/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon06/12/2019
Change of details for Mr Brian Mcleod Menzies as a person with significant control on 2019-12-06
dot icon06/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon06/12/2019
Director's details changed for Mr Brian Mcleod Menzies on 2019-12-06
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon29/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon22/12/2016
Resolutions
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-22
dot icon22/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/12/2009
Director's details changed for Brian Mcleod Menzies on 2009-10-02
dot icon24/12/2008
Return made up to 23/11/08; full list of members
dot icon24/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon24/11/2008
Accounting reference date shortened from 30/11/2008 to 30/06/2008
dot icon17/06/2008
Director's change of particulars / brian menzies / 03/12/2007
dot icon13/06/2008
Compulsory strike-off action has been discontinued
dot icon12/06/2008
Return made up to 23/11/07; full list of members
dot icon10/06/2008
Certificate of change of name
dot icon06/06/2008
Accounts for a dormant company made up to 2007-11-30
dot icon06/06/2008
Registered office changed on 06/06/2008 from 82 evan street stonehaven AB39 2HR
dot icon08/05/2008
First Gazette notice for compulsory strike-off
dot icon23/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.54K
-
0.00
77.69K
-
2022
1
46.60K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Menzies, Brian Mcleod
Director
23/11/2006 - Present
2
Macleod, Janet
Secretary
23/11/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENSCAPE CONSULTING LIMITED

ENSCAPE CONSULTING LIMITED is an(a) Active company incorporated on 23/11/2006 with the registered office located at 5 South Charlotte Street, Edinburgh, Edinburgh EH2 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENSCAPE CONSULTING LIMITED?

toggle

ENSCAPE CONSULTING LIMITED is currently Active. It was registered on 23/11/2006 .

Where is ENSCAPE CONSULTING LIMITED located?

toggle

ENSCAPE CONSULTING LIMITED is registered at 5 South Charlotte Street, Edinburgh, Edinburgh EH2 4AN.

What does ENSCAPE CONSULTING LIMITED do?

toggle

ENSCAPE CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ENSCAPE CONSULTING LIMITED?

toggle

The latest filing was on 12/12/2025: Notification of Janet Eilidh Macleod as a person with significant control on 2025-01-28.