HOW ENGINEERING SERVICES SCOTLAND LIMITED

HOW ENGINEERING SERVICES SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOW ENGINEERING SERVICES SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC061035
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for HOW ENGINEERING SERVICES SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HOW ENGINEERING SERVICES SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 27, 2011

    LRESSP

    Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XG on Aug 16, 2011

    2 pagesAD01

    Annual return made up to Sep 29, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2010

    Statement of capital on Oct 01, 2010

    • Capital: GBP 260,000
    SH01

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

    8 pagesAA

    Termination of appointment of Bernard Spencer as a director

    1 pagesTM01

    Appointment of Mr Bruce Anthony Melizan as a director

    2 pagesAP01

    Termination of appointment of Richard Phillips as a director

    1 pagesTM01

    Appointment of Mr Simon Trayton Ashdown as a director

    2 pagesAP01

    Director's details changed for Mr Richard Louis Phillips on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Mr Bernard William Spencer on Nov 11, 2009

    2 pagesCH01

    Secretary's details changed for Stephanie Alison Pound on Nov 04, 2009

    1 pagesCH03

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 26/09/2008
    RES13

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of HOW ENGINEERING SERVICES SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POUND, Stephanie Alison
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    British77355850005
    ASHDOWN, Simon Trayton
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish117331880001
    MELIZAN, Bruce Anthony
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritish,Trinidadian92905500001
    BRADBURY, Trevor
    58 Tudor Hill
    B73 6BE Sutton Coldfield
    West Midlands
    Secretary
    58 Tudor Hill
    B73 6BE Sutton Coldfield
    West Midlands
    British47884750001
    DIXON, Clive Sidney
    159 Aston Cantlow Road
    Wilmcote
    CV37 9XW Stratford Upon Avon
    Warwickshire
    Secretary
    159 Aston Cantlow Road
    Wilmcote
    CV37 9XW Stratford Upon Avon
    Warwickshire
    British75060001
    JONES, Marcus Faughey
    Lindridge House
    Forton Road
    TF10 7JR Newport
    Shropshire
    Secretary
    Lindridge House
    Forton Road
    TF10 7JR Newport
    Shropshire
    British69189090002
    SPENCER, William Leslie
    Bay Tree Cottage
    The Fleet Fittleworth
    RH20 1HS Pulborough
    West Sussex
    Secretary
    Bay Tree Cottage
    The Fleet Fittleworth
    RH20 1HS Pulborough
    West Sussex
    British73855720001
    STOCK, Michael John
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    Secretary
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    British129726080001
    ASHDOWN, Simon Trayton
    2 College Drive
    KT7 0LB Thames Ditton
    Surrey
    Director
    2 College Drive
    KT7 0LB Thames Ditton
    Surrey
    EnglandBritish117331880001
    BRACKNALL, Barry
    Hollowbrook Cottage
    Bishop Sutton
    BS39 5TX Bristol
    North East Somerset
    Director
    Hollowbrook Cottage
    Bishop Sutton
    BS39 5TX Bristol
    North East Somerset
    United KingdomBritish66548150001
    FORD, Peter Frederick
    Dennisworth
    Shortwood Road Pucklechurch
    BS17 3PH Bristol
    Avon
    Director
    Dennisworth
    Shortwood Road Pucklechurch
    BS17 3PH Bristol
    Avon
    British76994590001
    GATELEY, Christopher
    29 Badger Way
    Hazlemere
    HP15 7LJ High Wycombe
    Buckinghamshire
    Director
    29 Badger Way
    Hazlemere
    HP15 7LJ High Wycombe
    Buckinghamshire
    British60152530001
    GILBERT, Clive Anthony
    Brookend
    Holberrow Green
    B96 6SF Redditch
    Worcestershire
    Director
    Brookend
    Holberrow Green
    B96 6SF Redditch
    Worcestershire
    EnglandBritish186253690001
    HOGARTH, Arthur
    Rykneld
    Quarry Hills Lane
    WS14 Lichfield
    Staffordshire
    Director
    Rykneld
    Quarry Hills Lane
    WS14 Lichfield
    Staffordshire
    British33214920001
    LAWSON, Alan George
    Hendref St Kenelms Farm
    St Kenelms Road
    B62 0NF Halesowen
    West Midlands
    Director
    Hendref St Kenelms Farm
    St Kenelms Road
    B62 0NF Halesowen
    West Midlands
    British93136500001
    LUDLOW, Grahame George Robert
    Compton House Oakfield
    Hawkhurst
    TN18 4JR Cranbrook
    Kent
    Director
    Compton House Oakfield
    Hawkhurst
    TN18 4JR Cranbrook
    Kent
    British51059130001
    MAROLI, Sushaan Shekar
    50 Greenbank Avenue
    Greenford
    HA0 2TF Wembley
    Middlesex
    Director
    50 Greenbank Avenue
    Greenford
    HA0 2TF Wembley
    Middlesex
    British56564240001
    MATTHEWS, John
    Springhill Cottage
    Foxlydiate Lane Webheath
    B97 5PB Redditch
    Worcestershire
    Director
    Springhill Cottage
    Foxlydiate Lane Webheath
    B97 5PB Redditch
    Worcestershire
    EnglandBritish93708330001
    MELIZAN, Bruce Anthony
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    Director
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    United KingdomBritish,Trinidadian92905500001
    PARKINSON, Christopher James
    Raygarth
    LA23 1AX Windermere
    Cumbria
    Director
    Raygarth
    LA23 1AX Windermere
    Cumbria
    British18976260001
    PHILLIPS, Richard Louis
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritish115755260001
    RINGROSE, Adrian Michael
    66 Bedford Avenue
    EN5 2ER Barnet
    Hertfordshire
    Director
    66 Bedford Avenue
    EN5 2ER Barnet
    Hertfordshire
    British74958050001
    SPENCER, Bernard William
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish98205010002
    SPENCER, Bernard William
    3 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond Upon Thames
    Surrey
    Director
    3 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond Upon Thames
    Surrey
    EnglandBritish98205010002
    STEAD, Terence Keith Parsons
    Derry Close 1 The Derry
    Ashton Keynes
    SN6 6PW Swindon
    Director
    Derry Close 1 The Derry
    Ashton Keynes
    SN6 6PW Swindon
    EnglandBritish62519500001
    STOCK, Michael John
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    Director
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    EnglandBritish129726080001
    SUMMERFIELD, David
    18 Knowle Wood Road
    Dorridge
    B93 8JJ Solihull
    West Midlands
    Director
    18 Knowle Wood Road
    Dorridge
    B93 8JJ Solihull
    West Midlands
    British16677830001
    THOMPSON, John Michael
    5 Saint Johns Road
    OX14 2HA Abingdon
    Oxfordshire
    Director
    5 Saint Johns Road
    OX14 2HA Abingdon
    Oxfordshire
    British81954880001
    VEITCH, Ronald William
    143 Sycamore Crescent
    East Kilbride
    G75 9JZ Glasgow
    Lanarkshire
    Director
    143 Sycamore Crescent
    East Kilbride
    G75 9JZ Glasgow
    Lanarkshire
    British771370001

    Does HOW ENGINEERING SERVICES SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Jul 14, 1986Registration of a charge
    • Feb 10, 1999Statement of satisfaction of a charge in full or part (419a)

    Does HOW ENGINEERING SERVICES SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2012Dissolved on
    Jul 27, 2011Commencement of winding up
    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