Background WavePink WaveYellow Wave

ENSCO 1533 LIMITED (SC550781)

ENSCO 1533 LIMITED (SC550781) is an active UK company. incorporated on 21 November 2016. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ENSCO 1533 LIMITED has been registered for 9 years. Current directors include MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul.

Company Number
SC550781
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
19 Royal Exchange Square, Glasgow, G1 3AJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1533 LIMITED

ENSCO 1533 LIMITED is an active company incorporated on 21 November 2016 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ENSCO 1533 LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

SC550781

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 21/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 September 2026
Period: 1 January 2025 - 21 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

19 Royal Exchange Square Glasgow, G1 3AJ,

Previous Addresses

3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ Scotland
From: 9 April 2024To: 12 January 2026
23 Royal Exchange Square Glasgow G1 3AJ Scotland
From: 24 November 2016To: 9 April 2024
Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland
From: 21 November 2016To: 24 November 2016
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
New Owner
Jul 19
Owner Exit
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MACCULLOCH, Gary Cameron

Active
Royal Exchange Square, GlasgowG1 3AJ
Born April 1980
Director
Appointed 29 Mar 2024

MARTIN, Kevin Paul

Active
Royal Exchange Square, GlasgowG1 3AJ
Born March 1982
Director
Appointed 29 Mar 2024

MORTIMER, Lynn

Resigned
Royal Exchange Square, GlasgowG1 3AJ
Secretary
Appointed 22 Nov 2016
Resigned 22 Dec 2025

HBJG SECRETARIAL LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 21 Nov 2016
Resigned 22 Nov 2016

CUMMINGS, Peter Joseph

Resigned
Royal Exchange Square, GlasgowG1 3AJ
Born July 1955
Director
Appointed 25 Jul 2023
Resigned 16 Jan 2024

HUNTER, Annette

Resigned
Royal Exchange Square, GlasgowG1 3AJ
Born July 1966
Director
Appointed 22 Nov 2016
Resigned 22 Mar 2023

MORTIMER, Lynn

Resigned
Royal Exchange Square, GlasgowG1 3AJ
Born July 1967
Director
Appointed 22 Nov 2016
Resigned 22 Dec 2025

MURPHY, James

Resigned
Royal Exchange Square, GlasgowG1 3AJ
Born May 1955
Director
Appointed 02 Aug 2019
Resigned 22 Mar 2023

WALKER, Andrew Graham Alexander

Resigned
Canning Street, EdinburghEH3 8EH
Born October 1968
Director
Appointed 21 Nov 2016
Resigned 22 Nov 2016

HBJG LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 21 Nov 2016
Resigned 22 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Royal Exchange Square, GlasgowG1 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2019

Miss Lynn Mortimer

Ceased
Royal Exchange Square, GlasgowG1 3AJ
Born July 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 Jul 2019
Ceased 02 Aug 2019
Canning Street, EdinburghEH3 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2016
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

65

Change Account Reference Date Company Previous Shortened
13 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
15 August 2019
466(Scot)466(Scot)
Memorandum Articles
14 August 2019
MAMA
Resolution
14 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
14 August 2019
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
16 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Incorporation Company
21 November 2016
NEWINCIncorporation