Background WavePink WaveYellow Wave

ENDEAVOUR ENTERPRISE (DONCASTER) LIMITED (SC325288)

ENDEAVOUR ENTERPRISE (DONCASTER) LIMITED (SC325288) is an active UK company. incorporated on 12 June 2007. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENDEAVOUR ENTERPRISE (DONCASTER) LIMITED has been registered for 18 years.

Company Number
SC325288
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
C/O Redpath Bruce Crown House, Glasgow, G2 2RQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR ENTERPRISE (DONCASTER) LIMITED

ENDEAVOUR ENTERPRISE (DONCASTER) LIMITED is an active company incorporated on 12 June 2007 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENDEAVOUR ENTERPRISE (DONCASTER) LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

SC325288

LTD Company

Age

18 Years

Incorporated 12 June 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SDG CALEDONIA NEWCO LIMITED
From: 12 June 2007To: 16 September 2021
Contact
Address

C/O Redpath Bruce Crown House 152 West Regent Street Glasgow, G2 2RQ,

Previous Addresses

C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 4 July 2019To: 1 September 2020
Lomond Court Castle Business Park Stirling FK9 4TU
From: 6 February 2015To: 4 July 2019
93 George Street Edinburgh EH2 3ES
From: 15 March 2010To: 6 February 2015
4a Melville Street Edinburgh EH3 7NS
From: 12 June 2007To: 15 March 2010
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Sept 11
Owner Exit
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
Owner Exit
May 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Resolution
16 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Legacy
1 July 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Corporate Director Company With Change Date
17 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Legacy
17 June 2009
288cChange of Particulars
Legacy
16 June 2009
363aAnnual Return
Legacy
3 April 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
17 March 2008
287Change of Registered Office
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
225Change of Accounting Reference Date
Incorporation Company
12 June 2007
NEWINCIncorporation