HUNTERSTON BULK HANDLING LIMITED

HUNTERSTON BULK HANDLING LIMITED

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

    Company NameHUNTERSTON BULK HANDLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC142485
    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 HUNTERSTON BULK HANDLING LIMITED?

    • Inland passenger water transport (50300) / Transportation and storage

    Where is HUNTERSTON BULK HANDLING LIMITED located?

    Registered Office Address
    16 Robertson Street
    Glasgow
    G2 8DS
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUNTERSTON BULK HANDLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for HUNTERSTON BULK HANDLING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HUNTERSTON BULK HANDLING 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 Apr 13, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 700,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Feb 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 700,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Termination of appointment of Margaret Mackay as a director on May 30, 2014

    1 pagesTM01

    Appointment of Ian Graeme Lloyd Charnock as a director

    2 pagesAP01

    Annual return made up to Feb 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 700,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Feb 08, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    legacy

    3 pagesMG03s

    Annual return made up to Feb 08, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Termination of appointment of Alan Barr as a director

    1 pagesTM01

    Appointment of Mr Mark Whitworth as a director

    2 pagesAP01

    Annual return made up to Feb 08, 2011 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Feb 08, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of HUNTERSTON BULK HANDLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRISON GILL, Caroline Ruth
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Secretary
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Other140064590001
    CHARNOCK, Ian Graeme Lloyd
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    Director
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director165341530001
    WHITWORTH, Mark
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    United Kingdom
    Director
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    United Kingdom
    EnglandBritishDirector120679580002
    BOWLEY, William John
    St Georges Road
    Formby
    L37 3HH Liverpool
    17
    Merseyside
    Secretary
    St Georges Road
    Formby
    L37 3HH Liverpool
    17
    Merseyside
    British132258810001
    DAVIDSON, Euan Ferguson
    Langhaugh Devonside Road
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh Devonside Road
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    BritishSolicitor40857040003
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Secretary
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishChartered Accountant42038120003
    JOHNSTON, George Penman
    79 Dorian Drive
    Clarkston
    G76 7NY Glasgow
    Lanarkshire
    Secretary
    79 Dorian Drive
    Clarkston
    G76 7NY Glasgow
    Lanarkshire
    BritishDirector And Secretary916900001
    SEMPLE, Mitchell Scott
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    Secretary
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    BritishAccountant365320001
    ALLISON, Thomas Eardley
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    Director
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    ScotlandBritishDirector1037730004
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Director
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    ScotlandBritishCompany Director121452150001
    DAVIDSON, Euan Ferguson
    Langhaugh Devonside Road
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Director
    Langhaugh Devonside Road
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    BritishSolicitor40857040003
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishDirector42038120003
    HAMILTON, Dawn
    1/R 10 Grantley Gardens
    Shawlands
    G41 3QA Glasgow
    Scotland
    Nominee Director
    1/R 10 Grantley Gardens
    Shawlands
    G41 3QA Glasgow
    Scotland
    British900004080001
    HUNT, David
    Tynedale 40 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Director
    Tynedale 40 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    ScotlandBritishDirctor Of Corpoate Services A64386280001
    JOHNSTON, George Penman
    79 Dorian Drive
    Clarkston
    G76 7NY Glasgow
    Lanarkshire
    Director
    79 Dorian Drive
    Clarkston
    G76 7NY Glasgow
    Lanarkshire
    BritishDirector And Secretary916900001
    LAWWELL, Peter Thomas
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    Director
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    BritishDirector93568460001
    MACKAY, Margaret Mcdade
    30 Grieve Croft, Silverwood
    Bothwell
    G71 8LU Glasgow
    Director
    30 Grieve Croft, Silverwood
    Bothwell
    G71 8LU Glasgow
    ScotlandBritishDirector72999580001
    MATHER, John
    29 Norwood Park
    Bearsden
    G61 2RF Glasgow
    Lanarkshire
    Director
    29 Norwood Park
    Bearsden
    G61 2RF Glasgow
    Lanarkshire
    BritishChairman65298500001
    MCKELLAR, Peter
    11 Spylaw Park
    EH13 0LP Edinburgh
    Lothian
    Director
    11 Spylaw Park
    EH13 0LP Edinburgh
    Lothian
    United KingdomBritishCorporate Adviser86757180001

    Does HUNTERSTON BULK HANDLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 30, 2003
    Delivered On May 16, 2003
    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
    • May 16, 2003Registration of a charge (410)
    • Dec 12, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jun 17, 1994
    Delivered On Jun 29, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at hunterston ore terminal,hunterston,ayrshire, area plot one & area plot two.
    Persons Entitled
    • British Steel PLC
    Transactions
    • Jun 29, 1994Registration of a charge (410)
    • Sep 02, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 12, 1993
    Delivered On Nov 23, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 23, 1993Registration of a charge (410)
    • Dec 23, 1993Alteration to a floating charge (466 Scot)
    • Oct 17, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 12, 1993
    Delivered On Nov 23, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 23, 1993Registration of a charge (410)
    • Dec 23, 1993Alteration to a floating charge (466 Scot)
    • Apr 17, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 15, 1993
    Delivered On Oct 27, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subject at former hunterston ore terminal, hunterston, ayrshire.
    Persons Entitled
    • British Steel PLC
    Transactions
    • Oct 27, 1993Registration of a charge (410)
    • Sep 02, 1996Statement 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