ENDURA LTD. - LIVINGSTON


Company Profile Company Filings

Overview

ENDURA LTD. is a Private Limited Company from LIVINGSTON and has the status: Active.
ENDURA LTD. was incorporated 33 years ago on 03/12/1990 and has the registered number: SC128821. The accounts status is FULL and accounts are next due on 31/12/2023.

ENDURA LTD. - LIVINGSTON

This company is listed in the following categories:
14190 - Manufacture of other wearing apparel and accessories n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

3 STARLAW BUSINESS PARK
LIVINGSTON
WEST LOTHIAN
EH54 8SF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALISTAIR KILGOUR Secretary 2020-02-13 CURRENT
MR CHIRAG YASHVANT PATEL Mar 1978 British Director 2018-02-28 CURRENT
MS PAMELA ANNE BARCLAY Nov 1970 British Director 2008-11-01 CURRENT
MR ANDREW MICHAEL LONG Apr 1971 British Director 2018-02-28 CURRENT
MR JAMES BROWN MCFARLANE Jan 1969 British Director 1992-05-19 CURRENT
MR JOHN COMISKEY Secretary 2015-04-27 UNTIL 2018-06-19 RESIGNED
SIOBHAN MARY MOONEY Mar 1968 British Director 1992-05-19 UNTIL 2002-06-05 RESIGNED
BRIAN JOHN GIBB Apr 1967 British Secretary 1996-11-01 UNTIL 2004-11-02 RESIGNED
MR TIMOTHY EDWARD CULLEN Secretary 2018-06-19 UNTIL 2020-02-13 RESIGNED
MR JAMES BROWN MCFARLANE Jan 1969 British Secretary 1992-05-19 UNTIL 1993-12-03 RESIGNED
MR JAMES BROWN MCFARLANE Jan 1969 British Secretary 2004-11-02 UNTIL 2015-04-27 RESIGNED
BREEZE PATERSON & CHAPMAN Secretary 1990-12-03 UNTIL 1996-11-01 RESIGNED
MR JOHN COMISKEY Jun 1968 British Director 2015-04-27 UNTIL 2019-07-31 RESIGNED
BRIAN JOHN GIBB Apr 1967 British Director 1992-05-19 UNTIL 2004-12-17 RESIGNED
KEVIN HAGUE Apr 1967 British Director 2004-10-01 UNTIL 2018-02-28 RESIGNED
MR CHRISTOPHER STEPHENSON Apr 1970 British Director 2018-02-28 UNTIL 2018-04-23 RESIGNED
RAESIDE CHISHOLM SOLICITORS LIMITED Corporate Secretary 1995-12-20 UNTIL 1996-11-01 RESIGNED
MR STEVEN SCOTT Apr 1965 British Director 2014-10-06 UNTIL 2018-02-28 RESIGNED
YVONNE ELIZABETH MORGAN Nov 1961 British Director 1990-12-03 UNTIL 1992-05-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pentland Group Limited 2021-11-02 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pentland Group Limited 2018-03-28 - 2021-11-02 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr James Brown Mcfarlane 2016-04-06 - 2018-03-28 1/1969 Livingston   West Lothian Ownership of shares 25 to 50 percent
Ms Pamela Barclay 2016-04-06 - 2018-03-28 11/1970 Livingston   West Lothian Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PATEN & CO LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
CLOSE NUMBER 9 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ID SUPPORT SERVICES GROUP LIMITED MIDDLETON Dissolved... GROUP 81100 - Combined facilities support activities
BDL SELECT OPERATIONS LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
MABEC (NOTTINGHAM) LIMITED TOWCESTER ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ENSCO 948 LIMITED MANCHESTER Dissolved... GROUP None Supplied
BROWN & BROWN (EUROPE) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
IQSA NOTTINGHAM HOLDING COMPANY LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
DAISY GROUP LIMITED NELSON Active FULL 70100 - Activities of head offices
DAISY PIKCO LIMITED NELSON Active FULL 70100 - Activities of head offices
DAISY FINCO LIMITED NELSON Active FULL 70100 - Activities of head offices
PETPLANET.CO.UK LTD. LIVINGSTON Active FULL 47910 - Retail sale via mail order houses or via Internet
JUNIOR GOLF PLUS TROON Dissolved... TOTAL EXEMPTION SMALL 93199 - Other sports activities
PENTA CO-INVEST GP LIMITED GLASGOW SCOTLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
LOCH LOMOND GOLF CLUB LIMITED ALEXANDRIA SCOTLAND Active FULL 93199 - Other sports activities
PENTA CO-INVESTMENT 2011 GP LIMITED GLASGOW Dissolved... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
PENTA 2012 LIMITED GLASGOW Dissolved... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
SIOBHAN MOONEY INTERIOR DESIGN LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
MAVEN CAPITAL (LLANDUDNO) LLP GLASGOW Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELITE CONTROL SYSTEMS LIMITED LIVINGSTON Active UNAUDITED ABRIDGED 62030 - Computer facilities management activities
ELITE SYSTEMS (INTERNATIONAL) LIMITED PARK, LIVINGSTON Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
HYALTECH LTD. LIVINGSTON Active FULL 32990 - Other manufacturing n.e.c.
BROADEX TECHNOLOGIES UK LIMITED LIVINGSTON UNITED KINGDOM Active FULL 26701 - Manufacture of optical precision instruments