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. 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.
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 |