SC036635 LIMITED
Overview
| Company Name | SC036635 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC036635 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SC036635 LIMITED?
- (4550) /
Where is SC036635 LIMITED located?
| Registered Office Address | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SC036635 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEWDEN STUART CRANE HIRE LIMITED | Feb 14, 1986 | Feb 14, 1986 |
| R.G. STUART (PLANT) LIMITED | Jul 11, 1961 | Jul 11, 1961 |
What are the latest accounts for SC036635 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SC036635 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Court order Order of court - dissolution void | 2 pages | OC-DV | ||||||||||
Certificate of change of name Company name changed hewden crane hire\certificate issued on 14/08/18 | pages | CERTNM | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 9 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jun 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Susan Shardlow on Jun 20, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Susan Shardlow on Jun 20, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Kevin Parkes on Jun 20, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Collins House Rutland Square Edinburgh EH1 2AA* on May 28, 2010 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Termination of appointment of Douglas Sprout as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Douglas Sprout as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neil Dickinson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Davies as a director | 2 pages | TM01 | ||||||||||
Appointment of Susan Shardlow as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Susan Shardlow as a director | 3 pages | AP01 | ||||||||||
Appointment of Douglas Sprout as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Robert Netherway as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Robert Netherway as a director | 2 pages | TM01 | ||||||||||
Appointment of Kevin Parkes as a director | 7 pages | AP01 | ||||||||||
legacy | 4 pages | 288a | ||||||||||
Who are the officers of SC036635 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARDLOW, Susan | Secretary | Chester Road Stretford M32 0RL Manchester Trafford House United Kingdom | British | 151325760001 | ||||||
| PARKES, Kevin | Director | Chester Road Stretford M32 0RL Manchester Trafford House United Kingdom | United Kingdom | British | 146059290002 | |||||
| SHARDLOW, Susan | Director | Chester Road Stretford M32 0RL Manchester Trafford House United Kingdom | United Kingdom | British | 151325710002 | |||||
| DEAKIN, Alastair Wright | Secretary | Wheatlands Hazelden Road Newton Mearns G77 6RR Glasgow | British | 63127160001 | ||||||
| NETHERWAY, Robert William | Secretary | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 30995760008 | ||||||
| SPROUT, Douglas | Secretary | C/O Finning (Uk) Ltd Watling Street WS11 8LL Cannock Staffordshire | Canadian | 149464770001 | ||||||
| DAVIES, Michael | Director | Watling Street WS11 8LL Cannock Finning (Uk) Ltd Staffordshire | United Kingdom | British | 140297230001 | |||||
| DEAKIN, Alastair Wright | Director | Wheatlands Hazelden Road Newton Mearns G77 6RR Glasgow | Scotland | British | 63127160001 | |||||
| DICKINSON, Neil Robert | Director | C/O Finning (Uk) Ltd. Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | British | 102224030002 | |||||
| FINDLAY, Alexander Fraser | Director | Pitfour 1 Leewood Park FK15 0NX Dunblane Perthshire | British | 634480001 | ||||||
| GOODWIN, Matthew Dean, Sir | Director | 87 Kelvin Court G12 0AH Glasgow | Scotland | British | 56200004 | |||||
| HOTCHKISS, Colin Archibald | Director | Watling Street WS11 8LL Cannock C/O Finning (Uk) Ltd Staffordshire | Canadian | 133634850001 | ||||||
| JARVIS, Paul James Christopher | Director | 49 Oatlands Avenue KT13 9SS Weybridge Surrey | England | British | 2293800001 | |||||
| LANE, David John | Director | Ryelands 8 Oak Way GL10 2QJ Stonehouse Gloucestershire | British | 1133340001 | ||||||
| LEDGER, Raymond Henry | Director | 4 Brunswick House 5/6 West Park HG1 1BL Harrogate North Yorkshire | British | 59499280002 | ||||||
| LLOYD, Nicholas Bradley | Director | Hewden, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 91982390004 | ||||||
| LOWE, Alexander | Director | 18a The Uplands WF8 4HZ Pontefract West Yorkshire | England | British | 181428940002 | |||||
| MCDERMONT, Andrew Johnston | Director | 12 Deroran Place FK8 2PG Stirling Stirlingshire | British | 635770001 | ||||||
| NAPIER, Alistair George St Clair | Director | 33/13 Murrayfield Road EH12 6EP Edinburgh Scotland | British | 57915070001 | ||||||
| NETHERWAY, Robert William | Director | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | United Kingdom | British | 30995760008 | |||||
| PERRY, James | Director | 7 Stonefield Avenue PA2 7RN Paisley Renfrewshire | British | 44878840001 | ||||||
| POULTON, Raymond | Director | 32 Canaan Lowton WA3 1EG Warrington | British | 36264130001 | ||||||
| QUENBY, Roger Brian | Director | 1 Millbrae Gargunnock FK8 3BB Stirling Stirlingshire | Scotland | British | 636400001 | |||||
| SADLER, Michael Peter | Director | Winterfields Farm Wiggonholt RH20 2EJ Pulborough West Sussex | United Kingdom | British | 18229220001 | |||||
| SHERLOCK, Brian Foster | Director | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 107903020002 | ||||||
| SPROUT, Douglas | Director | C/O Finning (Uk) Ltd Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | Canadian | 149547490001 | |||||
| STUART, Ronald Grierson | Director | 17 Newlands Road Newlands G43 2JD Glasgow | British | 612540001 | ||||||
| THOMPSON, Stanley | Director | 1 Grey Towers Drive Nunthorpe TS7 0LS Middlesbrough Cleveland | England | English | 17738530001 | |||||
| WOODALL, Norman | Director | 5 Woodland Grove Ackworth WF7 7EP Pontefract West Yorkshire | British | 635790001 |
Does SC036635 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0