Company NameESNR Limited
Company StatusDissolved
Company NumberSC358582
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Roderick John Gibson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address4 Fair A Far Shot
Cramond
Edinburgh
Midlothian
EH4 6LD
Scotland
Director NameDr Philip Michael White
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleConsultant (Hospital)
Country of ResidenceScotland
Correspondence AddressHolly Cottage
Musselburgh
East Lothian
EH21 7UA
Scotland
Director NameMr Robert John Sellar
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address65 Ravelston Dykes Road
Edinburgh
Lothian
EH4 3NU
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont Grove
Edinburgh
EH7 4DP
Scotland

Location

Registered Address37 Market Square
Duns
TD11 3AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Philip Michael White
33.33%
Ordinary
1 at £1Dr Robin John Sellar
33.33%
Ordinary
1 at £1Dr Roderick John Gibson
33.33%
Ordinary

Financials

Year2014
Net Worth£10,931
Cash£18,750
Current Liabilities£7,822

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 3
(5 pages)
19 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Philip Michael White on 23 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Roderick John Gibson on 23 April 2010 (2 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
7 September 2009Ad 23/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
15 June 2009Director appointed dr roderick john gibson (2 pages)
15 June 2009Director appointed dr philip michael white (2 pages)
15 June 2009Director appointed dr robert john sellar (2 pages)
15 June 2009Appointment terminated director raymond stewart hogg (1 page)
23 April 2009Incorporation (18 pages)