Enerfoil Magnum Limited
- Active
- Incorporated on 7 Dec 2000
Reg Address: 10 Knockbreck Street, Tain, Ross Shire IV19 1BJ
- Summary The company with name "Enerfoil Magnum Limited" is a ltd and located in 10 Knockbreck Street, Tain, Ross Shire IV19 1BJ. Enerfoil Magnum Limited is currently in active status and it was incorporated on 7 Dec 2000 (23 years 9 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Enerfoil Magnum Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ewan Weir | Director | 1 Jan 2023 | British | Active |
2 | Shirley Helen Shearer | Director | 27 Feb 2018 | British | Active |
3 | Colin Douglas Shearer | Director | 21 May 2001 | British | Active |
4 | Samantha Heidi Shearer | Secretary | 21 May 2001 | British | Resigned 27 Feb 2018 |
5 | BRIAN REID LTD. | Corporate Nominee Secretary | 7 Dec 2000 | - | Resigned 7 Dec 2000 |
6 | STEPHEN MABBOTT LTD. | Corporate Nominee Director | 7 Dec 2000 | - | Resigned 7 Dec 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Colin Douglas Shearer Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Shirley Helen Shearer Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Colin Douglas Shearer Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
4 | Shirley Helen Shearer Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Enerfoil Magnum Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 14 Sep 2023 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 20 Jan 2023 | Download PDF 2 Pages |
3 | Confirmation Statement - No Updates | 24 Oct 2022 | Download PDF 3 Pages |
4 | Accounts - Micro Entity | 12 Sep 2022 | Download PDF |
5 | Accounts - Micro Entity | 8 Jun 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 23 Nov 2020 | Download PDF 3 Pages |
7 | Accounts - Dormant | 27 Sep 2020 | Download PDF 3 Pages |
8 | Confirmation Statement - No Updates | 25 Nov 2019 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 25 Sep 2019 | Download PDF 3 Pages |
10 | Confirmation Statement - No Updates | 4 Dec 2018 | Download PDF 3 Pages |
11 | Accounts - Dormant | 5 Sep 2018 | Download PDF 2 Pages |
12 | Gazette - Filings Brought Up To Date | 28 Feb 2018 | Download PDF 1 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 27 Feb 2018 | Download PDF 1 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Feb 2018 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 27 Feb 2018 | Download PDF 3 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2018 | Download PDF 2 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Feb 2018 | Download PDF 2 Pages |
18 | Gazette - Notice Compulsory | 20 Feb 2018 | Download PDF 1 Pages |
19 | Accounts - Dormant | 30 Sep 2017 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 24 Dec 2016 | Download PDF 7 Pages |
21 | Accounts - Dormant | 5 Jul 2016 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 6 May 2016 | Download PDF 2 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2015 | Download PDF 4 Pages |
24 | Accounts - Dormant | 3 Aug 2015 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2014 | Download PDF 4 Pages |
26 | Accounts - Dormant | 3 Sep 2014 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Mar 2014 | Download PDF 4 Pages |
28 | Accounts - Dormant | 30 Sep 2013 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2012 | Download PDF 4 Pages |
30 | Accounts - Dormant | 12 Sep 2012 | Download PDF 3 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2012 | Download PDF 4 Pages |
32 | Accounts - Dormant | 8 Sep 2011 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2011 | Download PDF 4 Pages |
34 | Accounts - Dormant | 30 Jul 2010 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2009 | Download PDF |
36 | Officers - Change Person Director Company With Change Date | 11 Dec 2009 | Download PDF 2 Pages |
37 | Accounts - Dormant | 29 Sep 2009 | Download PDF 2 Pages |
38 | Annual Return - Legacy | 18 Dec 2008 | Download PDF 3 Pages |
39 | Accounts - Dormant | 13 Jun 2008 | Download PDF 2 Pages |
40 | Annual Return - Legacy | 11 Dec 2007 | Download PDF 2 Pages |
41 | Accounts - Dormant | 28 Aug 2007 | Download PDF 2 Pages |
42 | Annual Return - Legacy | 19 Dec 2006 | Download PDF 2 Pages |
43 | Accounts - Dormant | 22 Feb 2006 | Download PDF 2 Pages |
44 | Annual Return - Legacy | 9 Dec 2005 | Download PDF 2 Pages |
45 | Accounts - Dormant | 6 Sep 2005 | Download PDF 2 Pages |
46 | Annual Return - Legacy | 24 Nov 2004 | Download PDF 6 Pages |
47 | Accounts - Dormant | 10 Sep 2004 | Download PDF 2 Pages |
48 | Annual Return - Legacy | 1 Dec 2003 | Download PDF 6 Pages |
49 | Accounts - Dormant | 13 Feb 2003 | Download PDF 1 Pages |
50 | Annual Return - Legacy | 4 Dec 2002 | Download PDF 6 Pages |
51 | Accounts - Dormant | 3 Sep 2002 | Download PDF 2 Pages |
52 | Annual Return - Legacy | 8 Feb 2002 | Download PDF 6 Pages |
53 | Officers - Legacy | 12 Jun 2001 | Download PDF 2 Pages |
54 | Officers - Legacy | 29 May 2001 | Download PDF 2 Pages |
55 | Officers - Legacy | 13 Dec 2000 | Download PDF 1 Pages |
56 | Officers - Legacy | 13 Dec 2000 | Download PDF 1 Pages |
57 | Incorporation - Company | 7 Dec 2000 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Magnum Heating Ltd. Mutual People: Shirley Helen Shearer , Colin Douglas Shearer | Active |
2 | Karelia House Ltd. Mutual People: Shirley Helen Shearer | Active |