E.ON UK TECHNICAL SERVICES LIMITED
Overview
| Company Name | E.ON UK TECHNICAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC137093 |
| 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 E.ON UK TECHNICAL SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is E.ON UK TECHNICAL SERVICES LIMITED located?
| Registered Office Address | 20 Castle Terrace EH1 2EG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of E.ON UK TECHNICAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY TECHNICAL SERVICES (UK) LIMITED | Sep 27, 1999 | Sep 27, 1999 |
| P.M. SERVICES (GLASGOW) LIMITED | Mar 30, 1992 | Mar 30, 1992 |
| CHANCEWORK LIMITED | Mar 11, 1992 | Mar 11, 1992 |
What are the latest accounts for E.ON UK TECHNICAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for E.ON UK TECHNICAL SERVICES 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) | ||||||||||
Registered office address changed from Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to 20 Castle Terrace Edinburgh EH1 2EG on Oct 21, 2014 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Fiona Stark as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Fiona Scott Stark as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of E.On Uk Directors Limited as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Dec 02, 2013
| 4 pages | SH19 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Martin Hoehler as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Deborah Gandley as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for E.On Uk Directors Limited on Mar 01, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for E.On Uk Secretaries Limited on Mar 01, 2010 | 2 pages | CH04 | ||||||||||
Appointment of Martin Hoehler as a director | 2 pages | AP01 | ||||||||||
Who are the officers of E.ON UK TECHNICAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| E.ON UK SECRETARIES LIMITED | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way United Kingdom |
| 65676600010 | ||||||||||
| GANDLEY, Deborah | Director | Castle Terrace EH1 2EG Edinburgh 20 | England | British | 96891580001 | |||||||||
| DOAK, Iain Kenneth | Secretary | 16 Castlehill Drive Newton Mearns G77 5JZ Glasgow Lanarkshire | British | 114863760001 | ||||||||||
| FERGUSON, Derek Owen | Secretary | 3 Birkwood Place Mearnskirk G77 5FW Glasgow | British | 87668290001 | ||||||||||
| FOLEY, Charles Gerard | Secretary | 20 Gilchrist Way ML2 8JX Wishaw Lanarkshire | British | 100794680001 | ||||||||||
| HENDERSON, Kenneth | Secretary | 9 Lilac Wynd Hallside G72 7GH Cambuslang Lanarkshire | British | 104245700001 | ||||||||||
| JONES, James William | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | British | 50395750003 | ||||||||||
| MCKECHAN, Ronald | Secretary | 19 Limeview Road PA2 8ND Paisley Renfrewshire | British | 74491830001 | ||||||||||
| PHIMISTER, Roseanna | Secretary | 67 Main Street Glenboig ML5 3EH Coatbridge Lanarkshire | British | 68172760001 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| CARR, Neal Richard | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | England | British | 97611950001 | |||||||||
| CRAMMOND, Dennis | Director | Broom Road Newton Mearns G77 5DP Glasgow 21 | British | 139210170001 | ||||||||||
| CURRAN, Stephen | Director | 14 Grahams Avenue PA12 4EG Lochwinnoch Renfrewshire | British | 75511580001 | ||||||||||
| DOAK, Iain Kenneth | Director | 16 Castlehill Drive Newton Mearns G77 5JZ Glasgow Lanarkshire | United Kingdom | British | 114863760001 | |||||||||
| FLETCHER, Andrew | Director | 28 Banastre Drive WA12 8BE Newton Le Willows Merseyside | British | 111921900001 | ||||||||||
| FOLEY, Charles Gerard | Director | 20 Gilchrist Way ML2 8JX Wishaw Lanarkshire | Scotland | British | 100794680001 | |||||||||
| FRASER, Gordon | Director | 16 Pentland Drive EH10 6PU Edinburgh | British | 1347180002 | ||||||||||
| GOULTON, Carl | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | England | British | 161980610002 | |||||||||
| HAUGHEY, William, Lord | Director | 141 Brownside Road Cambuslang G72 8AH Glasgow | Scotland | British | 1222040002 | |||||||||
| HENDERSON, Kenneth | Director | 9 Lilac Wynd Hallside G72 7GH Cambuslang Lanarkshire | British | 104245700001 | ||||||||||
| HENDERSON, Samantha | Director | 9 Lilac Wynd Hallside G72 7GH Cambuslang Lanarkshire | British | 103554500001 | ||||||||||
| HOEHLER, Martin | Director | 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp | England | German | 148861630001 | |||||||||
| JONES, Philip, Mr. | Director | 56 Wayfarers Drive WA12 8DG Newton Le Willows Merseyside | England | British | 50652610002 | |||||||||
| KHANNA, Vinod | Director | 187 Hinwick Road NN29 7QY Wollaston Northamptonshire | British | 71913190001 | ||||||||||
| KNOTTS, Patrick | Director | 21 Crosshill Drive Burnside G73 3QT Glasgow Lanarkshire | Scotland | British | 112316650001 | |||||||||
| MACLEAN, Charles Andrew Bourke | Director | Carruth PA11 3SG Bridge Of Weir Renfrewshire | Scotland | British | 215210002 | |||||||||
| MACLEAN, Charles Andrew Bourke | Director | Carruth PA11 3SG Bridge Of Weir Renfrewshire | Scotland | British | 215210002 | |||||||||
| MILLIGAN, Maureen | Director | 21 Strathallan Avenue G75 8GX East Kilbride Lanarkshire | British | 106053000001 | ||||||||||
| NEESON, Paul Gerard | Director | 85 Bonhill Road G82 2DU Dumbarton | Scotland | Scottish | 54148210002 | |||||||||
| PHIMISTER, Michael | Director | 67 Main Street Glenboig ML5 3EH Coatbridge Lanarkshire | British | 68172790001 | ||||||||||
| STARK, Fiona Scott | Director | 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp | United Kingdom | British | 64387740002 | |||||||||
| WALKER, Richard | Director | 1 Park Rise Romiley SK6 4PQ Stockport Cheshire | British | 100794760001 | ||||||||||
| WESTWOOD, Peter | Director | 29 Borrowcop Lane WS14 9DF Lichfield Staffordshire | Uk | British | 90550270002 | |||||||||
| E.ON UK DIRECTORS LIMITED | Director | Westwood Business Park CV4 8LG Coventry Westwood Way United Kingdom |
| 85049020006 | ||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does E.ON UK TECHNICAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Mar 05, 1998 Delivered On Mar 13, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 09, 1995 Delivered On Jan 17, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does E.ON UK TECHNICAL SERVICES 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