HOW ENGINEERING SERVICES SCOTLAND LIMITED
Overview
| Company Name | HOW ENGINEERING SERVICES SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC061035 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HOW ENGINEERING SERVICES SCOTLAND LIMITED?
- (7499) /
Where is HOW ENGINEERING SERVICES SCOTLAND LIMITED located?
| Registered Office Address | c/o MAZARS LLP 90 St. Vincent Street G2 5UB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOW ENGINEERING SERVICES SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for HOW ENGINEERING SERVICES SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XG on Aug 16, 2011 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Sep 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||||||
Termination of appointment of Bernard Spencer as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Bruce Anthony Melizan as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Phillips as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Trayton Ashdown as a director | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Richard Louis Phillips on Nov 11, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Bernard William Spencer on Nov 11, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Stephanie Alison Pound on Nov 04, 2009 | 1 pages | CH03 | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Full accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of HOW ENGINEERING SERVICES SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POUND, Stephanie Alison | Secretary | Capital Tower 91 Waterloo Road SE1 8RT London Capital Tower England | British | 77355850005 | ||||||
| ASHDOWN, Simon Trayton | Director | Capital Tower 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 117331880001 | |||||
| MELIZAN, Bruce Anthony | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | United Kingdom | British,Trinidadian | 92905500001 | |||||
| BRADBURY, Trevor | Secretary | 58 Tudor Hill B73 6BE Sutton Coldfield West Midlands | British | 47884750001 | ||||||
| DIXON, Clive Sidney | Secretary | 159 Aston Cantlow Road Wilmcote CV37 9XW Stratford Upon Avon Warwickshire | British | 75060001 | ||||||
| JONES, Marcus Faughey | Secretary | Lindridge House Forton Road TF10 7JR Newport Shropshire | British | 69189090002 | ||||||
| SPENCER, William Leslie | Secretary | Bay Tree Cottage The Fleet Fittleworth RH20 1HS Pulborough West Sussex | British | 73855720001 | ||||||
| STOCK, Michael John | Secretary | WR9 7NH Tibberton Foredraught House Worcs | British | 129726080001 | ||||||
| ASHDOWN, Simon Trayton | Director | 2 College Drive KT7 0LB Thames Ditton Surrey | England | British | 117331880001 | |||||
| BRACKNALL, Barry | Director | Hollowbrook Cottage Bishop Sutton BS39 5TX Bristol North East Somerset | United Kingdom | British | 66548150001 | |||||
| FORD, Peter Frederick | Director | Dennisworth Shortwood Road Pucklechurch BS17 3PH Bristol Avon | British | 76994590001 | ||||||
| GATELEY, Christopher | Director | 29 Badger Way Hazlemere HP15 7LJ High Wycombe Buckinghamshire | British | 60152530001 | ||||||
| GILBERT, Clive Anthony | Director | Brookend Holberrow Green B96 6SF Redditch Worcestershire | England | British | 186253690001 | |||||
| HOGARTH, Arthur | Director | Rykneld Quarry Hills Lane WS14 Lichfield Staffordshire | British | 33214920001 | ||||||
| LAWSON, Alan George | Director | Hendref St Kenelms Farm St Kenelms Road B62 0NF Halesowen West Midlands | British | 93136500001 | ||||||
| LUDLOW, Grahame George Robert | Director | Compton House Oakfield Hawkhurst TN18 4JR Cranbrook Kent | British | 51059130001 | ||||||
| MAROLI, Sushaan Shekar | Director | 50 Greenbank Avenue Greenford HA0 2TF Wembley Middlesex | British | 56564240001 | ||||||
| MATTHEWS, John | Director | Springhill Cottage Foxlydiate Lane Webheath B97 5PB Redditch Worcestershire | England | British | 93708330001 | |||||
| MELIZAN, Bruce Anthony | Director | Willowmead Orchard Road RG10 0SD Hurst Berkshire | United Kingdom | British,Trinidadian | 92905500001 | |||||
| PARKINSON, Christopher James | Director | Raygarth LA23 1AX Windermere Cumbria | British | 18976260001 | ||||||
| PHILLIPS, Richard Louis | Director | Capital Tower 91 Waterloo Road SE1 8RT London Capital Tower England | United Kingdom | British | 115755260001 | |||||
| RINGROSE, Adrian Michael | Director | 66 Bedford Avenue EN5 2ER Barnet Hertfordshire | British | 74958050001 | ||||||
| SPENCER, Bernard William | Director | Capital Tower 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 98205010002 | |||||
| SPENCER, Bernard William | Director | 3 Buckingham House Courtlands Sheen Road TW10 5AP Richmond Upon Thames Surrey | England | British | 98205010002 | |||||
| STEAD, Terence Keith Parsons | Director | Derry Close 1 The Derry Ashton Keynes SN6 6PW Swindon | England | British | 62519500001 | |||||
| STOCK, Michael John | Director | WR9 7NH Tibberton Foredraught House Worcs | England | British | 129726080001 | |||||
| SUMMERFIELD, David | Director | 18 Knowle Wood Road Dorridge B93 8JJ Solihull West Midlands | British | 16677830001 | ||||||
| THOMPSON, John Michael | Director | 5 Saint Johns Road OX14 2HA Abingdon Oxfordshire | British | 81954880001 | ||||||
| VEITCH, Ronald William | Director | 143 Sycamore Crescent East Kilbride G75 9JZ Glasgow Lanarkshire | British | 771370001 |
Does HOW ENGINEERING SERVICES SCOTLAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| By debenture floating charge | Created On Jun 27, 1986 Delivered On Jul 14, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HOW ENGINEERING SERVICES SCOTLAND 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