Background WavePink WaveYellow Wave

ENR DISSOLUTION LIMITED (Sc184914)

ENR DISSOLUTION LIMITED (SC184914) is an active UK company. incorporated on 17 April 1998. with registered office in Kirriemuir. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). ENR DISSOLUTION LIMITED has been registered for 27 years.

Company Number
SC184914
Status
active
Type
ltd
Incorporated
17 April 1998
Age
27 years
Address
Marywell Works, Kirriemuir, DD8 4BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENR DISSOLUTION LIMITED

ENR DISSOLUTION LIMITED is an active company incorporated on 17 April 1998 with the registered office located in Kirriemuir. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). ENR DISSOLUTION LIMITED was registered 27 years ago.(SIC: 13990)

Status

active

Active since 27 years ago

Company No

SC184914

LTD Company

Age

27 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

EXTENDAY LIMITED
From: 1 June 1998To: 28 June 2002
GEMWATER LIMITED
From: 17 April 1998To: 1 June 1998
Contact
Address

Marywell Works Marywell Brae Kirriemuir, DD8 4BJ,

Previous Addresses

, Gairie Works, Kirriemuir, Angus, DD8 4BL
From: 17 April 1998To: 11 June 2010
Timeline

12 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Loan Secured
Feb 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 17
Loan Cleared
Nov 17
Director Joined
Nov 18
Director Left
Aug 23
Director Left
Sept 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
30 April 2025
GUARANTEE2GUARANTEE2
Legacy
30 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2024
AAAnnual Accounts
Legacy
15 April 2024
PARENT_ACCPARENT_ACC
Legacy
15 April 2024
AGREEMENT2AGREEMENT2
Legacy
15 April 2024
GUARANTEE2GUARANTEE2
Legacy
8 April 2024
AGREEMENT2AGREEMENT2
Legacy
8 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2021
AAAnnual Accounts
Legacy
8 May 2021
AGREEMENT2AGREEMENT2
Legacy
8 May 2021
PARENT_ACCPARENT_ACC
Legacy
8 May 2021
GUARANTEE2GUARANTEE2
Legacy
31 March 2021
AGREEMENT2AGREEMENT2
Legacy
31 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2020
AAAnnual Accounts
Legacy
24 March 2020
PARENT_ACCPARENT_ACC
Legacy
24 March 2020
AGREEMENT2AGREEMENT2
Legacy
24 March 2020
GUARANTEE2GUARANTEE2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Memorandum Articles
7 December 1999
MEM/ARTSMEM/ARTS
Resolution
7 December 1999
RESOLUTIONSResolutions
Legacy
7 December 1999
88(2)R88(2)R
Legacy
15 September 1999
410(Scot)410(Scot)
Legacy
29 June 1999
363b363b
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
225Change of Accounting Reference Date
Memorandum Articles
1 June 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
287Change of Registered Office
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Incorporation Company
17 April 1998
NEWINCIncorporation