ENSHIP LIMITED

Register to unlock more data on OkredoRegister

ENSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC261892

Incorporation date

14/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Tern Place Denmore Road, Bridge Of Don, Aberdeen, Scotland AB23 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon05/01/2026
Termination of appointment of David William Rumsey as a director on 2025-12-31
dot icon13/10/2025
Statement of company's objects
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Memorandum and Articles of Association
dot icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/10/2025
Termination of appointment of Deborah Abrehart as a secretary on 2025-09-30
dot icon02/10/2025
Appointment of Ms Rachel Elizabeth Fletcher as a secretary on 2025-10-01
dot icon25/04/2025
Director's details changed for Mr Michael John Christopher Cahill on 2025-04-17
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon20/09/2023
Memorandum and Articles of Association
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/09/2023
Resolutions
dot icon30/08/2023
Registered office address changed from 303 King Street Aberdeen Scotland AB24 5AP Scotland to Tern Place Denmore Road Bridge of Don Aberdeen Scotland AB23 8JX on 2023-08-30
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/08/2022
Rectified The resolution was removed from the public register on 08/09/2022 as it was extra-statutory information.
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon01/12/2020
Termination of appointment of Rachel Louise Spencer as a secretary on 2020-11-30
dot icon01/12/2020
Appointment of Mrs Deborah Abrehart as a secretary on 2020-12-01
dot icon30/10/2020
Termination of appointment of Andrew Robert Rham as a director on 2020-10-30
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/07/2020
Termination of appointment of James Robert Buchannan Braid as a director on 2020-07-30
dot icon25/03/2020
Director's details changed for Mr Innes Murdo Cameron on 2015-07-01
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/07/2019
Director's details changed for Mr David William Rumsey on 2019-07-24
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/04/2018
Secretary's details changed for Mrs Rachel Spencer on 2018-04-09
dot icon12/04/2018
Termination of appointment of Michael John Christopher Cahill as a secretary on 2018-04-09
dot icon12/04/2018
Appointment of Mrs Rachel Spencer as a secretary on 2018-04-09
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon02/01/2018
Termination of appointment of Penny Watson as a secretary on 2017-12-21
dot icon02/01/2018
Appointment of Mr Michael John Christopher Cahill as a secretary on 2017-12-21
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon12/01/2017
Registered office address changed from 70 st. Clement Street Aberdeen AB11 5BD to 303 King Street Aberdeen Scotland AB24 5AP on 2017-01-12
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/04/2016
Director's details changed for Mr Michael John Christopher Cahill on 2016-03-29
dot icon02/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon20/10/2015
Secretary's details changed for Ms Penny Watson on 2015-07-20
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr David William Rumsey on 2015-01-15
dot icon15/01/2015
Director's details changed for Mr Andrew Robert Rham on 2015-01-15
dot icon15/01/2015
Director's details changed for Mr Michael John Christopher Cahill on 2015-01-15
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Director's details changed for James Robert Buchannan Braid on 2014-08-29
dot icon29/08/2014
Director's details changed for Mr Innes Murdo Cameron on 2014-08-29
dot icon28/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon04/12/2013
Director's details changed for Andrew Robert Rham on 2013-09-07
dot icon22/11/2013
Appointment of Ms Penny Watson as a secretary
dot icon22/11/2013
Termination of appointment of Nicholas Bucksey as a secretary
dot icon12/09/2013
Accounts made up to 2012-12-31
dot icon28/06/2013
Termination of appointment of Donald Grant as a director
dot icon27/06/2013
Termination of appointment of Guy Campbell as a director
dot icon08/04/2013
Appointment of Mr Nicholas Richard Bucksey as a secretary
dot icon08/04/2013
Termination of appointment of Stephen Deasey as a secretary
dot icon14/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon07/09/2012
Accounts made up to 2012-02-29
dot icon23/03/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon17/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon31/12/2011
Appointment of Andrew Robert Rham as a director
dot icon13/12/2011
Appointment of Mr Michael John Christopher Cahill as a director
dot icon13/12/2011
Appointment of Mr Guy Mcgregor Campbell as a director
dot icon13/12/2011
Appointment of Mr David William Rumsey as a director
dot icon13/12/2011
Appointment of Mr Stephen Gregory Deasey as a secretary
dot icon13/12/2011
Termination of appointment of Mackinnons as a secretary
dot icon13/12/2011
Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 2011-12-13
dot icon06/07/2011
Accounts for a small company made up to 2011-02-28
dot icon28/02/2011
Purchase of own shares.
dot icon24/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon24/02/2011
Termination of appointment of John Black as a director
dot icon07/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/01/2010
Secretary's details changed for Mackinnons on 2010-01-14
dot icon20/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon20/01/2010
Director's details changed for Donald Alexander Grant on 2010-01-14
dot icon20/01/2010
Director's details changed for John Black on 2010-01-14
dot icon20/01/2010
Director's details changed for Innes Murdo Cameron on 2010-01-14
dot icon20/01/2010
Director's details changed for James Robert Buchannan Braid on 2010-01-14
dot icon19/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/03/2009
Resolutions
dot icon06/02/2009
Return made up to 14/01/09; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon25/04/2008
Secretary's change of particulars mackinnons logged form
dot icon09/04/2008
Return made up to 14/01/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon19/04/2007
Return made up to 14/01/07; full list of members
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon19/09/2006
Director's particulars changed
dot icon25/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/07/2006
Ad 26/06/06--------- £ si 4@1=4 £ ic 24500/24504
dot icon10/03/2006
Return made up to 14/01/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon23/09/2005
Resolutions
dot icon23/09/2005
£ ic 28000/24500 29/07/05 £ sr 3500@1=3500
dot icon15/07/2005
Registered office changed on 15/07/05 from: 21 albert street aberdeen AB25 1XX
dot icon27/01/2005
Return made up to 14/01/05; full list of members
dot icon21/01/2005
Ad 01/03/04--------- £ si 27999@1=27999 £ ic 1/28000
dot icon08/11/2004
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon02/03/2004
Director resigned
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon26/02/2004
Memorandum and Articles of Association
dot icon20/02/2004
Resolutions
dot icon18/02/2004
Certificate of change of name
dot icon14/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cahill, Michael John Christopher
Director
30/11/2011 - 30/04/2026
59
Fletcher, Rachel Elizabeth
Secretary
01/10/2025 - Present
-
Fletcher, Rachel Elizabeth
Director
30/04/2026 - Present
18
Rumsey, David William
Director
30/11/2011 - 31/12/2025
11
Cameron, Innes Murdo
Director
25/02/2004 - Present
3

Persons with Significant Control

0

No PSC data available.

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 ENSHIP LIMITED

ENSHIP LIMITED is an(a) Active company incorporated on 14/01/2004 with the registered office located at Tern Place Denmore Road, Bridge Of Don, Aberdeen, Scotland AB23 8JX. There are currently 3 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 ENSHIP LIMITED?

toggle

ENSHIP LIMITED is currently Active. It was registered on 14/01/2004 .

Where is ENSHIP LIMITED located?

toggle

ENSHIP LIMITED is registered at Tern Place Denmore Road, Bridge Of Don, Aberdeen, Scotland AB23 8JX.

What does ENSHIP LIMITED do?

toggle

ENSHIP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENSHIP LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.