CROUCH HOGG WATERMAN LIMITED

CROUCH HOGG WATERMAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCROUCH HOGG WATERMAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC136186
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CROUCH HOGG WATERMAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITRESHELF 128 LIMITEDJan 24, 1992Jan 24, 1992

    What are the latest accounts for CROUCH HOGG WATERMAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CROUCH HOGG WATERMAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 03, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Appointment of Mr Guy Douglas as a director on Jun 03, 2019

    2 pagesAP01

    Appointment of Mr Jonathan R. Shattock as a director on Jun 03, 2019

    2 pagesAP01

    Termination of appointment of Brian R Shelton as a director on Jun 03, 2019

    1 pagesTM01

    Termination of appointment of Samuel James Hannis as a director on Jun 03, 2019

    1 pagesTM01

    Appointment of Mr Tejender Singh Chaudhary as a secretary on Jun 03, 2019

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Change of details for Halcrow Group Limited as a person with significant control on Mar 25, 2019

    2 pagesPSC05

    Confirmation statement made on Jan 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Appointment of Mr Brian R Shelton as a director on Jun 21, 2017

    2 pagesAP01

    Director's details changed for Mr Samuel James Hannis on Jul 03, 2017

    2 pagesCH01

    Termination of appointment of James Christopher Rowntree as a director on Jun 21, 2017

    1 pagesTM01

    Confirmation statement made on Jan 13, 2017 with updates

    5 pagesCS01

    Who are the officers of CROUCH HOGG WATERMAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAUDHARY, Tejender Singh, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    259542110001
    DOUGLAS, Guy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritishDirector258025190001
    SHATTOCK, Jonathan R.
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritishSolicitor259549880001
    HARRISON, Ernest George
    3 Humbie Lawns
    Newton Mearns
    G77 5EA Glasgow
    Secretary
    3 Humbie Lawns
    Newton Mearns
    G77 5EA Glasgow
    British41042570001
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    MONK, Brian Charles
    45 Killermont Road
    Bearsden
    G61 2JB Glasgow
    Strathclyde
    Secretary
    45 Killermont Road
    Bearsden
    G61 2JB Glasgow
    Strathclyde
    BritishChartered Accountant66306410001
    RHODES, Jeremy Dalton
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    BritishCompany Secretary3849330002
    BISHOP & ROBERTSON CHALMERS
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900003620001
    ALLUM, Anthony Kenneth
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    Director
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    UkBritishChartered Engineer126238460001
    BANNISTER, William
    8 Whitehill Avenue
    Cumbernauld
    G68 9BG Glasgow
    Director
    8 Whitehill Avenue
    Cumbernauld
    G68 9BG Glasgow
    BritishConsulting Engineer41616520001
    BINNIE, Robert Barr
    18 Calderwood Road
    G43 2RP Glasgow
    Director
    18 Calderwood Road
    G43 2RP Glasgow
    BritishConsulting Engineer41042380001
    BURRELL, Alastair Robertson
    Windygates
    Lanton
    TD8 6SX Jedburgh
    Roxburghshire
    Director
    Windygates
    Lanton
    TD8 6SX Jedburgh
    Roxburghshire
    BritishConsulting Engineer535980001
    CARNIE, William Colin Greig
    Helen Cottage
    26 Links Road
    KY8 6AU Earlsferry
    Fife
    Director
    Helen Cottage
    26 Links Road
    KY8 6AU Earlsferry
    Fife
    ScotlandBritishConsulting Engineer119739890001
    COATES, Alasdair John Fraser
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    Director
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    United KingdomBritishManaging Director119145310001
    COCKBURN, John Love
    15 Chatelherault Crescent
    ML3 7PZ Hamilton
    Lanarkshire
    Director
    15 Chatelherault Crescent
    ML3 7PZ Hamilton
    Lanarkshire
    BritishConsulting Engineer41046970001
    DIFFIN, Robert Lawson
    16 Durness Avenue
    Bearsden
    G61 2AL Glasgow
    Director
    16 Durness Avenue
    Bearsden
    G61 2AL Glasgow
    BritishConsulting Engineer41616580001
    DUNBAR, John Manson
    83 Hyndland Road
    G12 9JE Glasgow
    Lanarkshire
    Scotland
    Director
    83 Hyndland Road
    G12 9JE Glasgow
    Lanarkshire
    Scotland
    BritishConsulting Engineer46739920001
    DUNBAR, William Gow
    61 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    Director
    61 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    ScotlandBritishChartered Engineer33249440001
    GAMMIE, Peter Geoffrey
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritishChartered Accountant39597080002
    HANNIS, Samuel James, Mr
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritishHuman Resources Director194337810003
    HARRINGTON, Sarah Elizabeth
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United KingdomBritishFinance Director172293460001
    HARRISON, Ernest George
    3 Humbie Lawns
    Newton Mearns
    G77 5EA Glasgow
    Director
    3 Humbie Lawns
    Newton Mearns
    G77 5EA Glasgow
    BritishConsulting Engineer41042570001
    HARRISON, Martin
    Melrose Cottage
    Cheap Street
    GL54 4AA Chedworth
    Gloucestershire
    Director
    Melrose Cottage
    Cheap Street
    GL54 4AA Chedworth
    Gloucestershire
    BritishChartered Engineer53707000003
    INNES, Stuart Reid
    Lodgefield 17 Chattan Gardens
    IV12 4QP Nairn
    Director
    Lodgefield 17 Chattan Gardens
    IV12 4QP Nairn
    ScotlandBritishConsulting Engineer41616490001
    JOHNSTON, James Campbell
    55 Kinnaird Crescent
    Bearsden
    G61 2BN Glasgow
    Director
    55 Kinnaird Crescent
    Bearsden
    G61 2BN Glasgow
    BritishConsulting Engineer41616610001
    KENNEDY, Craig Daniel
    1 The Beeches
    Brookfield
    PA5 8UZ Johnstone
    Renfrewshire
    Director
    1 The Beeches
    Brookfield
    PA5 8UZ Johnstone
    Renfrewshire
    BritishConsulting Engineer41046950001
    LAING, Ian Robert Marr
    53 Silverknowes Grove
    EH4 5NH Edinburgh
    Director
    53 Silverknowes Grove
    EH4 5NH Edinburgh
    BritishConsulting Engineer41985980001
    LANG, James Russell
    Flat 3f Melbourne Court
    Braid Park Drive Giffnock
    Glasgow
    Nominee Director
    Flat 3f Melbourne Court
    Braid Park Drive Giffnock
    Glasgow
    British900003610001
    LLOYD, David Owen
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    Director
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    United KingdomBritishChartered Engineer3133150001
    LYNAS, Colin
    127 Farndale Drive
    TS14 8JX Guisborough
    Cleveland
    Director
    127 Farndale Drive
    TS14 8JX Guisborough
    Cleveland
    BritishConsulting Engineer55609810001
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandBritishCompany Director167746860001
    MCKECHNIE, Archibald John
    15 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    Lanarkshire
    Director
    15 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    Lanarkshire
    BritishConsulting Engineer791880001
    MILLAR, James Allan
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    Nominee Director
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    British900003600001
    MONK, Brian Charles
    45 Killermont Road
    Bearsden
    G61 2JB Glasgow
    Strathclyde
    Director
    45 Killermont Road
    Bearsden
    G61 2JB Glasgow
    Strathclyde
    BritishChartered Accountant66306410001
    RAINE, Graham Mackinnon
    Braehead
    West Road
    EH41 3RH Haddington
    East Lothian
    Director
    Braehead
    West Road
    EH41 3RH Haddington
    East Lothian
    BritishConsulting Engineer41046450001

    Who are the persons with significant control of CROUCH HOGG WATERMAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3415971
    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.

    Does CROUCH HOGG WATERMAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 1994Registration of a charge (410)
    • Dec 31, 1997Statement of satisfaction of a charge in full or part (419a)

    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