SIR WILLIAM HALCROW & PARTNERS SCOTLAND LIMITED

SIR WILLIAM HALCROW & PARTNERS SCOTLAND LIMITED

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

    Company NameSIR WILLIAM HALCROW & PARTNERS SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC142384
    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 SIR WILLIAM HALCROW & PARTNERS SCOTLAND LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is SIR WILLIAM HALCROW & PARTNERS SCOTLAND LIMITED located?

    Registered Office Address
    City Park
    368 Alexandra Parade
    G31 3AU Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIR WILLIAM HALCROW & PARTNERS SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SIR WILLIAM HALCROW & PARTNERS SCOTLAND 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

    Termination of appointment of William Gow Dunbar as a director on Mar 28, 2012

    1 pagesTM01

    Appointment of Mr Alasdair John Fraser Coates as a director on Mar 08, 2012

    2 pagesAP01

    Appointment of Mr Rupert Neil Mapplebeck as a director on Mar 08, 2012

    2 pagesAP01

    Termination of appointment of Kenneth Mair as a secretary on Mar 08, 2012

    1 pagesTM02

    Annual return made up to Feb 02, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2012

    Statement of capital on Feb 13, 2012

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 02, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Feb 02, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG03s

    Director's details changed for John Henry Wotton on Oct 27, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2005

    10 pagesAA

    legacy

    1 pages288c

    Who are the officers of SIR WILLIAM HALCROW & PARTNERS SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritish119145310001
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandBritish167746860001
    WOTTON, John Henry
    368 Alexandra Parade
    G31 3AU Glasgow
    City Park
    United Kingdom
    Director
    368 Alexandra Parade
    G31 3AU Glasgow
    City Park
    United Kingdom
    British36758220001
    CADWALLADER, Anthony Charles
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    Secretary
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    British92090002
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    RHODES, Jeremy Dalton
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    British3849330002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALLUM, Anthony Kenneth
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    Director
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    UkBritish126238460001
    BALLANTYNE, John Reid
    39 Seafield Drive
    KA7 4BJ Ayr
    Ayrshire
    Director
    39 Seafield Drive
    KA7 4BJ Ayr
    Ayrshire
    British38052250001
    BOYD, Richard David
    7 Pitt Terrace
    FK8 2EZ Stirling
    Director
    7 Pitt Terrace
    FK8 2EZ Stirling
    ScotlandScottish38052300001
    BRIEN, Andrew Thomas
    Oakfield
    46 High Street
    Fortrose
    Ross-Shire
    Director
    Oakfield
    46 High Street
    Fortrose
    Ross-Shire
    British32919270001
    BUDGE, Francis Rainer
    High Point,1 Fortunes Field
    Broad Hinton
    SN4 9PW Swindon
    Wiltshire
    Director
    High Point,1 Fortunes Field
    Broad Hinton
    SN4 9PW Swindon
    Wiltshire
    British38052390001
    DUNBAR, William Gow
    61 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    Director
    61 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    ScotlandBritish33249440001
    EVERY, Robert Anthony
    Starlings Wych Hill
    GU22 0EU Woking
    Surrey
    Director
    Starlings Wych Hill
    GU22 0EU Woking
    Surrey
    British5064540001
    FULLER, Andrew Nicholas
    64e Bruce Gardens
    IV3 5EW Inverness
    Director
    64e Bruce Gardens
    IV3 5EW Inverness
    British38052440002
    GAMMIE, Peter Geoffrey
    42 Gibsons Hill
    SW16 3JP London
    Director
    42 Gibsons Hill
    SW16 3JP London
    British39597080001
    HARRISON, Martin
    Melrose Cottage
    Cheap Street
    GL54 4AA Chedworth
    Gloucestershire
    Director
    Melrose Cottage
    Cheap Street
    GL54 4AA Chedworth
    Gloucestershire
    British53707000003
    KEITH, James Edwin
    139 Dukes Road
    Rutherglen
    G73 5AE Glasgow
    Director
    139 Dukes Road
    Rutherglen
    G73 5AE Glasgow
    British38052470001
    ROWDON, Ian Johnston
    26 Kirkhouse Road
    Blanefield
    G63 9BX Glasgow
    Lanarkshire
    Director
    26 Kirkhouse Road
    Blanefield
    G63 9BX Glasgow
    Lanarkshire
    United KingdomBritish92140001
    SCOTT, Victor Montgomery
    9 Red Row
    KY11 3HU Limekiln
    Fife
    Director
    9 Red Row
    KY11 3HU Limekiln
    Fife
    British18726890001
    SCOTT, Victor Montgomery
    9 Red Row
    KY11 3HU Limekiln
    Fife
    Director
    9 Red Row
    KY11 3HU Limekiln
    Fife
    British18726890001
    STRACHAN, John Andrew
    12 Dunavon Park
    ML10 6LP Strathaven
    Lanarkshire
    Director
    12 Dunavon Park
    ML10 6LP Strathaven
    Lanarkshire
    British18726910001
    WOND, Ian
    54 Craigievar Avenue
    FK2 8DQ Falkirk
    Director
    54 Craigievar Avenue
    FK2 8DQ Falkirk
    ScotlandBritish90920980001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does SIR WILLIAM HALCROW & PARTNERS SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 27, 1993
    Delivered On May 18, 1993
    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
    • May 18, 1993Registration of a charge (410)
    • Jan 09, 2010Statement of satisfaction of a floating charge (MG03s)

    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