HURST ENERGY SERVICES LIMITED
Overview
Company Name | HURST ENERGY SERVICES LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC048315 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HURST ENERGY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HURST ENERGY SERVICES LIMITED?
Last Confirmation Statement Made Up To | May 10, 2025 |
---|---|
Next Confirmation Statement Due | May 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2024 |
Overdue | No |
What are the latest filings for HURST ENERGY SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Dec 04, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mark Douglas Raban on Feb 05, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lookers Directors Limited as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of HURST ENERGY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREARLEY, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Managing Director | 328484420001 | ||||
WHITAKER, Christopher Trevor | Director | Kennishead Road G53 7RA Darnley 1000 Glasgow United Kingdom | United Kingdom | British | Director | 319098450001 | ||||
BLAKEMAN, David John | Secretary | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | 80597120001 | ||||||
KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House England | 266095110001 | |||||||
MACGEEKIE, Glenda | Secretary | 528/540 Windmillhill Street Motherwell ML1 2AQ Lanarkshire | British | 163960460001 | ||||||
MCCREA, Francis Ian | Secretary | 10 Dorchester Park BT9 6RH Belfast County Antrim | British | 628190001 | ||||||
SCOTT, Gordon Martin | Secretary | 16b Cardy Road BT22 2LS Greyabbey County Down | British | 88110930001 | ||||||
LOOKERS SECRETARIES LIMITED | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 97071740001 | |||||||
BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Chartered Accountant | 278483950001 | ||||
BLAKEMAN, David John | Director | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | Solicitor | 80597120001 | |||||
BRUCE, Andrew Campbell | Director | 528/540 Windmillhill Street Motherwell ML1 2AQ Lanarkshire | United Kingdom | British | Director | 138836960001 | ||||
CHEEVERS, Kenneth Henderson | Director | 173a Mountsandal Road Coleraine Co Londonderry N Ireland | British | Director | 628210001 | |||||
GILLANDERS, Robert James | Director | Mount Pleasant 59 Station Road Garvagh BT51 5LA Coleraine County Londonderry N Ireland | British | Director | 628220001 | |||||
GREGSON, Robin Anthony | Director | 528/540 Windmillhill Street Motherwell ML1 2AQ Lanarkshire | England | English | Chartered Accountant | 107835250001 | ||||
HAYCOCK, Laurence Cambourn | Director | 16 Ardmillan Park Bangor N Ireland | British | Director | 628200001 | |||||
JONES, Peter | Director | 528/540 Windmillhill Street Motherwell ML1 2AQ Lanarkshire | United Kingdom | British | Director | 63556040002 | ||||
MACDONALD, Stuart Randolph | Director | 125 Andrew Lane High Lane SK6 8JD Stockport Cheshire | British | Chartered Accountant | 13510080001 | |||||
MAGUIRE, Frederick Sydney | Director | Llyndir Cottage, Llyndir Lane Burton, Rossett LL12 0AY Wrexham Clwyd | British | Chairman | 628230004 | |||||
MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Company Director | 190081580001 | ||||
PERRIE, James | Director | Kennishead Road G53 7RA Darnley 1000 Glasgow United Kingdom | United Kingdom | British | Director | 272947250001 | ||||
RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | Ceo | 261262130002 | ||||
REAY, Martin Paul | Director | 3 Etchells Road WA14 5XS West Timperley Lookers House Altrincham United Kingdom | United Kingdom | British | Chartered Accountant | 318222340001 | ||||
SCOTT, Gordon Martin | Director | 16b Cardy Road BT22 2LS Greyabbey County Down | British | Accountant | 88110930001 | |||||
SURGENOR, Henry Kenneth | Director | 62 Tuppeny Road Amoghia BT42 2NW Ballymena Northern Ireland | Northern Ireland | British | Director | 49695110001 | ||||
WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 65253040003 | ||||
LOOKERS DIRECTORS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Charles Hurst Holdings Limited | Apr 06, 2016 | Boucher Road Balmoral BT12 6LR Belfast 62 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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