HURST ENERGY SERVICES LIMITED

HURST ENERGY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHURST ENERGY SERVICES LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC048315
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HURST ENERGY SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HURST ENERGY SERVICES LIMITED located?

    Registered Office Address
    1000 Kennishead Road
    G53 7RA Darnley
    Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HURST ENERGY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HURST ENERGY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

    What are the latest filings for HURST ENERGY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 04, 2024

    • Capital: GBP 0.07
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr James Brearley as a director on Oct 18, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024

    1 pagesTM01

    Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024

    1 pagesTM01

    Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 10, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021

    1 pagesTM01

    Director's details changed for Mr Mark Douglas Raban on Feb 05, 2020

    2 pagesCH01

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Lookers Directors Limited as a director on Apr 12, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Statement of company's objects

    2 pagesCC04

    Who are the officers of HURST ENERGY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREARLEY, James
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishManaging Director328484420001
    WHITAKER, Christopher Trevor
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Director
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    United KingdomBritishDirector319098450001
    BLAKEMAN, David John
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    Secretary
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    British80597120001
    KENNY, Philip John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    England
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    England
    266095110001
    MACGEEKIE, Glenda
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ Lanarkshire
    Secretary
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ Lanarkshire
    British163960460001
    MCCREA, Francis Ian
    10 Dorchester Park
    BT9 6RH Belfast
    County Antrim
    Secretary
    10 Dorchester Park
    BT9 6RH Belfast
    County Antrim
    British628190001
    SCOTT, Gordon Martin
    16b Cardy Road
    BT22 2LS Greyabbey
    County Down
    Secretary
    16b Cardy Road
    BT22 2LS Greyabbey
    County Down
    British88110930001
    LOOKERS SECRETARIES LIMITED
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    97071740001
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishChartered Accountant278483950001
    BLAKEMAN, David John
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    Director
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    BritishSolicitor80597120001
    BRUCE, Andrew Campbell
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ Lanarkshire
    Director
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ Lanarkshire
    United KingdomBritishDirector138836960001
    CHEEVERS, Kenneth Henderson
    173a Mountsandal Road
    Coleraine
    Co Londonderry
    N Ireland
    Director
    173a Mountsandal Road
    Coleraine
    Co Londonderry
    N Ireland
    BritishDirector628210001
    GILLANDERS, Robert James
    Mount Pleasant 59 Station Road
    Garvagh
    BT51 5LA Coleraine
    County Londonderry
    N Ireland
    Director
    Mount Pleasant 59 Station Road
    Garvagh
    BT51 5LA Coleraine
    County Londonderry
    N Ireland
    BritishDirector628220001
    GREGSON, Robin Anthony
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ Lanarkshire
    Director
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ Lanarkshire
    EnglandEnglishChartered Accountant107835250001
    HAYCOCK, Laurence Cambourn
    16 Ardmillan Park
    Bangor
    N Ireland
    Director
    16 Ardmillan Park
    Bangor
    N Ireland
    BritishDirector628200001
    JONES, Peter
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ Lanarkshire
    Director
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ Lanarkshire
    United KingdomBritishDirector63556040002
    MACDONALD, Stuart Randolph
    125 Andrew Lane
    High Lane
    SK6 8JD Stockport
    Cheshire
    Director
    125 Andrew Lane
    High Lane
    SK6 8JD Stockport
    Cheshire
    BritishChartered Accountant13510080001
    MAGUIRE, Frederick Sydney
    Llyndir Cottage, Llyndir Lane
    Burton, Rossett
    LL12 0AY Wrexham
    Clwyd
    Director
    Llyndir Cottage, Llyndir Lane
    Burton, Rossett
    LL12 0AY Wrexham
    Clwyd
    BritishChairman628230004
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishCompany Director190081580001
    PERRIE, James
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Director
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    United KingdomBritishDirector272947250001
    RABAN, Mark Douglas
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandBritishCeo261262130002
    REAY, Martin Paul
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    Director
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    United KingdomBritishChartered Accountant318222340001
    SCOTT, Gordon Martin
    16b Cardy Road
    BT22 2LS Greyabbey
    County Down
    Director
    16b Cardy Road
    BT22 2LS Greyabbey
    County Down
    BritishAccountant88110930001
    SURGENOR, Henry Kenneth
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Director
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Northern IrelandBritishDirector49695110001
    WALKER, Richard Scott
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishDirector65253040003
    LOOKERS DIRECTORS LIMITED
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    107587370001

    Who are the persons with significant control of HURST ENERGY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boucher Road
    Balmoral
    BT12 6LR Belfast
    62
    Northern Ireland
    Apr 06, 2016
    Boucher Road
    Balmoral
    BT12 6LR Belfast
    62
    Northern Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberR0000134
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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