CROUCH HOGG WATERMAN LIMITED
Overview
| Company Name | CROUCH HOGG WATERMAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC136186 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CROUCH HOGG WATERMAN LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is CROUCH HOGG WATERMAN LIMITED located?
| Registered Office Address | 95 Bothwell Street G2 7HX Glasgow United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROUCH HOGG WATERMAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITRESHELF 128 LIMITED | Jan 24, 1992 | Jan 24, 1992 |
What are the latest accounts for CROUCH HOGG WATERMAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CROUCH HOGG WATERMAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 03, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from City Park 386 Alexandra Parade Glasgow G31 3AU to 95 Bothwell Street Glasgow United Kingdom G2 7HX on Feb 21, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Appointment of Mr Guy Douglas as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan R. Shattock as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian R Shelton as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel James Hannis as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tejender Singh Chaudhary as a secretary on Jun 03, 2019 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Change of details for Halcrow Group Limited as a person with significant control on Mar 25, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr Brian R Shelton as a director on Jun 21, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Samuel James Hannis on Jul 03, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of James Christopher Rowntree as a director on Jun 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CROUCH HOGG WATERMAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAUDHARY, Tejender Singh, Mr | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 259542110001 | |||||||
| DOUGLAS, Guy | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 258025190001 | |||||
| SHATTOCK, Jonathan R. | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 259549880001 | |||||
| HARRISON, Ernest George | Secretary | 3 Humbie Lawns Newton Mearns G77 5EA Glasgow | British | 41042570001 | ||||||
| MAIR, Kenneth | Secretary | 8 Willowbank Gardens KT20 5DS Tadworth Surrey | British | 545490002 | ||||||
| MONK, Brian Charles | Secretary | 45 Killermont Road Bearsden G61 2JB Glasgow Strathclyde | British | 66306410001 | ||||||
| RHODES, Jeremy Dalton | Secretary | Fieldhead 1 & 2 Grafton Road Burbage SN8 3AP Marlborough Wiltshire | British | 3849330002 | ||||||
| BISHOP & ROBERTSON CHALMERS | Nominee Secretary | 2 Blythswood Square G2 4AD Glasgow | 900003620001 | |||||||
| ALLUM, Anthony Kenneth | Director | Bulldog Cottage High Street Urchfont SN10 4RP Devizes Wiltshire | Uk | British | 126238460001 | |||||
| BANNISTER, William | Director | 8 Whitehill Avenue Cumbernauld G68 9BG Glasgow | British | 41616520001 | ||||||
| BINNIE, Robert Barr | Director | 18 Calderwood Road G43 2RP Glasgow | British | 41042380001 | ||||||
| BURRELL, Alastair Robertson | Director | Windygates Lanton TD8 6SX Jedburgh Roxburghshire | British | 535980001 | ||||||
| CARNIE, William Colin Greig | Director | Helen Cottage 26 Links Road KY8 6AU Earlsferry Fife | Scotland | British | 119739890001 | |||||
| COATES, Alasdair John Fraser | Director | Endeavour House Forder Way PE7 8GX Hampton Halcrow Group Ltd Peterborough United Kingdom | United Kingdom | British | 119145310001 | |||||
| COCKBURN, John Love | Director | 15 Chatelherault Crescent ML3 7PZ Hamilton Lanarkshire | British | 41046970001 | ||||||
| DIFFIN, Robert Lawson | Director | 16 Durness Avenue Bearsden G61 2AL Glasgow | British | 41616580001 | ||||||
| DUNBAR, John Manson | Director | 83 Hyndland Road G12 9JE Glasgow Lanarkshire Scotland | British | 46739920001 | ||||||
| DUNBAR, William Gow | Director | 61 Beech Avenue Newton Mearns G77 5QR Glasgow | Scotland | British | 33249440001 | |||||
| GAMMIE, Peter Geoffrey | Director | Alstone House 243 Farleigh Road CR6 9EL Warlingham Surrey | United Kingdom | British | 39597080002 | |||||
| HANNIS, Samuel James, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 194337810003 | |||||
| HARRINGTON, Sarah Elizabeth | Director | 43 Brook Green W6 7EF London Elms House England England | United Kingdom | British | 172293460001 | |||||
| HARRISON, Ernest George | Director | 3 Humbie Lawns Newton Mearns G77 5EA Glasgow | British | 41042570001 | ||||||
| HARRISON, Martin | Director | Melrose Cottage Cheap Street GL54 4AA Chedworth Gloucestershire | British | 53707000003 | ||||||
| INNES, Stuart Reid | Director | Lodgefield 17 Chattan Gardens IV12 4QP Nairn | Scotland | British | 41616490001 | |||||
| JOHNSTON, James Campbell | Director | 55 Kinnaird Crescent Bearsden G61 2BN Glasgow | British | 41616610001 | ||||||
| KENNEDY, Craig Daniel | Director | 1 The Beeches Brookfield PA5 8UZ Johnstone Renfrewshire | British | 41046950001 | ||||||
| LAING, Ian Robert Marr | Director | 53 Silverknowes Grove EH4 5NH Edinburgh | British | 41985980001 | ||||||
| LANG, James Russell | Nominee Director | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow | British | 900003610001 | ||||||
| LLOYD, David Owen | Director | Kingsley The Mead GL7 2BB Cirencester Gloucestershire | United Kingdom | British | 3133150001 | |||||
| LYNAS, Colin | Director | 127 Farndale Drive TS14 8JX Guisborough Cleveland | British | 55609810001 | ||||||
| MAPPLEBECK, Rupert Neil | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | England | British | 167746860001 | |||||
| MCKECHNIE, Archibald John | Director | 15 Heathfield Drive Milngavie G62 8AZ Glasgow Lanarkshire | British | 791880001 | ||||||
| MILLAR, James Allan | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | 900003600001 | ||||||
| MONK, Brian Charles | Director | 45 Killermont Road Bearsden G61 2JB Glasgow Strathclyde | British | 66306410001 | ||||||
| RAINE, Graham Mackinnon | Director | Braehead West Road EH41 3RH Haddington East Lothian | British | 41046450001 |
Who are the persons with significant control of CROUCH HOGG WATERMAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halcrow Group Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CROUCH HOGG WATERMAN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Dec 06, 1994 Delivered On Dec 13, 1994 | 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
| ||||
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