Ecpmog Mining Limited

General information

Name:

Ecpmog Mining Ltd

Office Address:

South Gyle Westpoint 4 Redheughs Rigg South Gyle EH12 9DQ Edinburgh

Number: SC359748

Incorporation date: 2009-05-19

Dissolution date: 2019-07-30

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Ecpmog Mining was founded on 2009-05-19 as a private limited company. The enterprise head office was based in Edinburgh on South Gyle Westpoint 4 Redheughs Rigg South Gyle. This place postal code is EH12 9DQ. The office registration number for Ecpmog Mining Limited was SC359748. Ecpmog Mining Limited had been active for ten years up until dissolution date on 2019-07-30. This particular Ecpmog Mining Limited business was known under three different names before it adapted the current name. The company first started under the name of Enads Construction & Power Mining International to be changed to Enads (nigeria) on 2017-12-20. The third business name was name until 2011.

The limited company was controlled by a solitary managing director: Adedapo O., who was assigned this position on 2009-05-19.

Adedapo O. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Ecpmog Mining Limited 2017-12-20
  • Enads Construction & Power Mining International Limited 2016-10-31
  • Enads (nigeria) Limited 2011-03-31
  • Enadscorp Limited 2009-05-19

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 05 October 2011

Address: Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

Latest update: 29 December 2023

Adedapo O.

Role: Director

Appointed: 19 May 2009

Latest update: 29 December 2023

People with significant control

Adedapo O.
Notified on 12 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 02 June 2018
Confirmation statement last made up date 19 May 2017
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 21 December 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 29 May 2013
Annual Accounts 17 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

10 Douglas Street

Post code:

DD1 5AJ

City / Town:

Dundee

HQ address,
2013

Address:

Suite 12, River Court 5 West Victoria Dock Road

Post code:

DD1 3JT

City / Town:

Dundee

HQ address,
2014

Address:

Suite 12, River Court 5 West Victoria Dock Road

Post code:

DD1 3JT

City / Town:

Dundee

HQ address,
2015

Address:

Suite 12, River Court 5 West Victoria Dock Road

Post code:

DD1 3JT

City / Town:

Dundee

Search other companies

Services (by SIC Code)

  • 9100 : Support activities for petroleum and natural gas extraction
10
Company Age

Similar companies nearby

Closest companies