General information

Name:

Enian Limited.

Office Address:

64a Cumberland Street EH3 6RE Edinburgh

Number: SC479856

Incorporation date: 2014-06-11

Dissolution date: 2023-03-28

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Enian came into being in 2014 as a company enlisted under no SC479856, located at EH3 6RE Edinburgh at 64a Cumberland Street. This firm's last known status was dissolved. Enian had been operating in this business field for nine years. Enian Ltd. was registered nine years from now as Bwg Impact Products & Services.

As found in this specific enterprise's register, there were eleven directors including: Eric D. and Paul B..

Paul Phillip B. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Enian Ltd. 2015-01-23
  • Bwg Impact Products & Services Limited 2014-06-11

Trade marks

Trademark UK00003154713
Trademark image:-
Trademark name:REPSCORE
Status:Registered
Filing date:2016-03-14
Date of entry in register:2016-06-17
Renewal date:2026-03-14
Owner name:Enian Ltd.
Owner address:Chiene & Tait Financial Planning Ltd, 61 Dublin Street, EDINBURGH, United Kingdom, EH3 6NL
Trademark UK00003154712
Trademark image:-
Trademark name:Enian
Status:Registered
Filing date:2016-03-14
Date of entry in register:2016-06-17
Renewal date:2026-03-14
Owner name:Enian Ltd.
Owner address:Chiene & Tait Financial Planning Ltd, 61 Dublin Street, EDINBURGH, United Kingdom, EH3 6NL

Financial data based on annual reports

Company staff

Eric D.

Role: Director

Appointed: 27 January 2021

Latest update: 2 March 2024

Paul B.

Role: Director

Appointed: 11 June 2014

Latest update: 2 March 2024

People with significant control

Paul Phillip B.
Notified on 23 July 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 June 2023
Confirmation statement last made up date 11 June 2022
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 2014-06-11
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 8 March 2016
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2022 (AA)
filed on: 11th, October 2022
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Similar companies nearby

Closest companies