26gs (secretaries) Limited

General information

Name:

26gs (secretaries) Ltd

Office Address:

26 George Square Edinburgh EH8 9LD

Number: SC303580

Incorporation date: 2006-06-08

Dissolution date: 2021-11-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

26gs (secretaries) began its operations in the year 2006 as a Private Limited Company under the ID SC303580. The company's registered office was located in Southside at 26 George Square. This particular 26gs (secretaries) Limited business had been operating in this business for 15 years. The business name of the company was replaced in the year 2015 to 26gs (secretaries) Limited. The firm previous business name was Warners (secretaries).

John C. and William G. were listed as company's directors and were managing the company for 13 years.

The companies that controlled this firm were: Ennova Limited owned over 3/4 of company shares. This business could have been reached in Edinburgh at George Square, EH8 9LD.

  • Previous company's names
  • 26gs (secretaries) Limited 2015-05-01
  • Warners (secretaries) Limited 2006-06-08

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 26 November 2008

Latest update: 1 December 2023

William G.

Role: Director

Appointed: 26 November 2008

Latest update: 1 December 2023

People with significant control

Ennova Limited
Address: 26 George Square, Edinburgh, EH8 9LD, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 22 June 2021
Confirmation statement last made up date 08 June 2020
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 26 February 2013
Annual Accounts 20 November 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 20 November 2013
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 12 January 2015
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 17 July 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 1 July 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies