SC036635 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSC036635 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC036635
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SC036635 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEWDEN STUART CRANE HIRE LIMITEDFeb 14, 1986Feb 14, 1986
    R.G. STUART (PLANT) LIMITEDJul 11, 1961Jul 11, 1961

    What are the latest accounts for SC036635 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SC036635 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    2 pagesOC-DV

    Certificate of change of name

    Company name changed hewden crane hire\certificate issued on 14/08/18
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jun 20, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2010

    Statement of capital on Jul 14, 2010

    • Capital: GBP 1,000
    SH01

    Director's details changed for Susan Shardlow on Jun 20, 2010

    2 pagesCH01

    Secretary's details changed for Susan Shardlow on Jun 20, 2010

    2 pagesCH03

    Director's details changed for Kevin Parkes on Jun 20, 2010

    2 pagesCH01

    Registered office address changed from * Collins House Rutland Square Edinburgh EH1 2AA* on May 28, 2010

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Termination of appointment of Douglas Sprout as a secretary

    2 pagesTM02

    Termination of appointment of Douglas Sprout as a director

    2 pagesTM01

    Termination of appointment of Neil Dickinson as a director

    2 pagesTM01

    Termination of appointment of Michael Davies as a director

    2 pagesTM01

    Appointment of Susan Shardlow as a secretary

    3 pagesAP03

    Appointment of Susan Shardlow as a director

    3 pagesAP01

    Appointment of Douglas Sprout as a secretary

    3 pagesAP03

    Termination of appointment of Robert Netherway as a secretary

    2 pagesTM02

    Termination of appointment of Robert Netherway as a director

    2 pagesTM01

    Appointment of Kevin Parkes as a director

    7 pagesAP01

    legacy

    4 pages288a

    Who are the officers of SC036635 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARDLOW, Susan
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United Kingdom
    Secretary
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United Kingdom
    British151325760001
    PARKES, Kevin
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United Kingdom
    Director
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United Kingdom
    United KingdomBritish146059290002
    SHARDLOW, Susan
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United Kingdom
    Director
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United Kingdom
    United KingdomBritish151325710002
    DEAKIN, Alastair Wright
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    Secretary
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    British63127160001
    NETHERWAY, Robert William
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Secretary
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    British30995760008
    SPROUT, Douglas
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Secretary
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Canadian149464770001
    DAVIES, Michael
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    Director
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    United KingdomBritish140297230001
    DEAKIN, Alastair Wright
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    Director
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    ScotlandBritish63127160001
    DICKINSON, Neil Robert
    C/O Finning (Uk) Ltd.
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd.
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomBritish102224030002
    FINDLAY, Alexander Fraser
    Pitfour 1 Leewood Park
    FK15 0NX Dunblane
    Perthshire
    Director
    Pitfour 1 Leewood Park
    FK15 0NX Dunblane
    Perthshire
    British634480001
    GOODWIN, Matthew Dean, Sir
    87 Kelvin Court
    G12 0AH Glasgow
    Director
    87 Kelvin Court
    G12 0AH Glasgow
    ScotlandBritish56200004
    HOTCHKISS, Colin Archibald
    Watling Street
    WS11 8LL Cannock
    C/O Finning (Uk) Ltd
    Staffordshire
    Director
    Watling Street
    WS11 8LL Cannock
    C/O Finning (Uk) Ltd
    Staffordshire
    Canadian133634850001
    JARVIS, Paul James Christopher
    49 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    Director
    49 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    EnglandBritish2293800001
    LANE, David John
    Ryelands 8 Oak Way
    GL10 2QJ Stonehouse
    Gloucestershire
    Director
    Ryelands 8 Oak Way
    GL10 2QJ Stonehouse
    Gloucestershire
    British1133340001
    LEDGER, Raymond Henry
    4 Brunswick House 5/6 West Park
    HG1 1BL Harrogate
    North Yorkshire
    Director
    4 Brunswick House 5/6 West Park
    HG1 1BL Harrogate
    North Yorkshire
    British59499280002
    LLOYD, Nicholas Bradley
    Hewden, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    British91982390004
    LOWE, Alexander
    18a The Uplands
    WF8 4HZ Pontefract
    West Yorkshire
    Director
    18a The Uplands
    WF8 4HZ Pontefract
    West Yorkshire
    EnglandBritish181428940002
    MCDERMONT, Andrew Johnston
    12 Deroran Place
    FK8 2PG Stirling
    Stirlingshire
    Director
    12 Deroran Place
    FK8 2PG Stirling
    Stirlingshire
    British635770001
    NAPIER, Alistair George St Clair
    33/13 Murrayfield Road
    EH12 6EP Edinburgh
    Scotland
    Director
    33/13 Murrayfield Road
    EH12 6EP Edinburgh
    Scotland
    British57915070001
    NETHERWAY, Robert William
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    United KingdomBritish30995760008
    PERRY, James
    7 Stonefield Avenue
    PA2 7RN Paisley
    Renfrewshire
    Director
    7 Stonefield Avenue
    PA2 7RN Paisley
    Renfrewshire
    British44878840001
    POULTON, Raymond
    32 Canaan
    Lowton
    WA3 1EG Warrington
    Director
    32 Canaan
    Lowton
    WA3 1EG Warrington
    British36264130001
    QUENBY, Roger Brian
    1 Millbrae
    Gargunnock
    FK8 3BB Stirling
    Stirlingshire
    Director
    1 Millbrae
    Gargunnock
    FK8 3BB Stirling
    Stirlingshire
    ScotlandBritish636400001
    SADLER, Michael Peter
    Winterfields Farm
    Wiggonholt
    RH20 2EJ Pulborough
    West Sussex
    Director
    Winterfields Farm
    Wiggonholt
    RH20 2EJ Pulborough
    West Sussex
    United KingdomBritish18229220001
    SHERLOCK, Brian Foster
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    British107903020002
    SPROUT, Douglas
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomCanadian149547490001
    STUART, Ronald Grierson
    17 Newlands Road
    Newlands
    G43 2JD Glasgow
    Director
    17 Newlands Road
    Newlands
    G43 2JD Glasgow
    British612540001
    THOMPSON, Stanley
    1 Grey Towers Drive
    Nunthorpe
    TS7 0LS Middlesbrough
    Cleveland
    Director
    1 Grey Towers Drive
    Nunthorpe
    TS7 0LS Middlesbrough
    Cleveland
    EnglandEnglish17738530001
    WOODALL, Norman
    5 Woodland Grove
    Ackworth
    WF7 7EP Pontefract
    West Yorkshire
    Director
    5 Woodland Grove
    Ackworth
    WF7 7EP Pontefract
    West Yorkshire
    British635790001

    Does SC036635 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2011Commencement of winding up
    Apr 25, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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