UNDERGROUND MOLING SERVICES LIMITED

UNDERGROUND MOLING SERVICES LIMITED

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

    Company NameUNDERGROUND MOLING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC158708
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UNDERGROUND MOLING SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UNDERGROUND MOLING SERVICES LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EB Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNDERGROUND MOLING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for UNDERGROUND MOLING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Termination of appointment of Bethan Anne Elizabeth Melges as a director on Sep 09, 2019

    1 pagesTM01

    Director's details changed for Mrs Bethan Anne Elizabeth Melges on Apr 18, 2019

    2 pagesCH01

    Termination of appointment of Thomas Lee Foreman as a director on Oct 26, 2018

    1 pagesTM01

    Register(s) moved to registered inspection location Campsie House Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ

    2 pagesAD03

    Register inspection address has been changed to Campsie House Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ

    2 pagesAD02

    Registered office address changed from Campsie House Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ to Atria One 144 Morrison Street Edinburgh EH3 8EB on Apr 06, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2018

    LRESSP

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Jun 16, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Director's details changed for Mrs Bethan Melges on Dec 08, 2016

    2 pagesCH01

    Appointment of Mr Thomas Lee Foreman as a director on Dec 21, 2016

    2 pagesAP01

    Termination of appointment of Anoop Kang as a director on Dec 21, 2016

    1 pagesTM01

    Annual return made up to Jun 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Termination of appointment of Jonathan David Wilkinson as a director on Oct 16, 2015

    1 pagesTM01

    Termination of appointment of David Neville Benson as a director on Oct 09, 2015

    1 pagesTM01

    Appointment of Mr Anoop Kang as a director on Jan 07, 2016

    2 pagesAP01

    Appointment of Mrs Bethan Melges as a director on Jul 16, 2015

    2 pagesAP01

    Termination of appointment of Matthew Armitage as a secretary on Jun 16, 2015

    1 pagesTM02

    Termination of appointment of Matthew Armitage as a director on Jul 16, 2015

    1 pagesTM01

    Annual return made up to Jun 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Matthew Armitage as a director on Apr 16, 2015

    2 pagesAP01

    Who are the officers of UNDERGROUND MOLING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMITAGE, Matthew
    Buchanan Business Park,
    Cumbernauld Road
    G33 6HZ Stepps
    Campsie House
    Glasgow
    Secretary
    Buchanan Business Park,
    Cumbernauld Road
    G33 6HZ Stepps
    Campsie House
    Glasgow
    193473880001
    HAMILTON, Deborah Pamela
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    179636610001
    HOWELL, Simon
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Secretary
    Melville Street
    EH3 7PE Edinburgh
    3-5
    British157821920001
    MORRISON, James Alistair
    Abbey Lodge, 1 Abbey Wall Road
    Pittenweem
    KY10 2NB Fife
    Secretary
    Abbey Lodge, 1 Abbey Wall Road
    Pittenweem
    KY10 2NB Fife
    BritishEngineer168622230001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    71766470002
    ARMITAGE, Matthew
    Buchanan Business Park,
    Cumbernauld Road
    G33 6HZ Stepps
    Campsie House
    Glasgow
    Director
    Buchanan Business Park,
    Cumbernauld Road
    G33 6HZ Stepps
    Campsie House
    Glasgow
    United KingdomBritishChartered Secretary192052540001
    BENSON, David Neville
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritishGroup Financial Controller268612760001
    CLARK, James Anderson
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    ScotlandBritishDirector2203720001
    DUGUID, Robert Ellis
    12 Cornfield Road
    AB53 4BP Turriff
    Aberdeenshire
    Director
    12 Cornfield Road
    AB53 4BP Turriff
    Aberdeenshire
    BritishBuilding Contractor111953940001
    FELLOWES-PRYNNE, Philip Windover
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United KingdomBritishDirector179193160001
    FOREMAN, Thomas Lee
    144 Morrison Street
    EH3 8EB Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EB Edinburgh
    Atria One
    EnglandBritishDirector221070030001
    GRAHAM, John Andrew
    Glen Orchy Road
    ML1 5SA Cleland
    4
    Lanarkshire
    Scotland
    Director
    Glen Orchy Road
    ML1 5SA Cleland
    4
    Lanarkshire
    Scotland
    United KingdomBritishTechnician188833030001
    HAZLEWOOD, Mark Antony
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United KingdomBritishDirector263679050001
    KANG, Anoop
    Buchanan Business Park,
    Cumbernauld Road
    G33 6HZ Stepps
    Campsie House
    Glasgow
    Director
    Buchanan Business Park,
    Cumbernauld Road
    G33 6HZ Stepps
    Campsie House
    Glasgow
    EnglandBritishDirector198683900001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MACDIARMID, Donald William
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United KingdomBritishDirector64347580002
    MCILROY, Robert
    32 Hamilcomb Road
    ML4 2HG Bellshill
    Lanarkshire
    Director
    32 Hamilcomb Road
    ML4 2HG Bellshill
    Lanarkshire
    BritishFitter43769760001
    MELGES, Bethan Anne Elizabeth
    144 Morrison Street
    EH3 8EB Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EB Edinburgh
    Atria One
    EnglandBritishChartered Secretary199583330062
    MORRISON, David Gordon
    Riverside Drive
    AB39 2GP Stonehaven
    54
    Aberdeenshire
    Scotland
    Director
    Riverside Drive
    AB39 2GP Stonehaven
    54
    Aberdeenshire
    Scotland
    United KingdomBritishGeneral Manager94024960003
    MORRISON, James Alistair
    Abbey Lodge, 1 Abbey Wall Road
    Pittenweem
    KY10 2NB Fife
    Director
    Abbey Lodge, 1 Abbey Wall Road
    Pittenweem
    KY10 2NB Fife
    ScotlandBritishEngineer168622230001
    MURSELL, Haydn Jonathan
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritishFinance Director179634960001
    RAVEN, Hugh Edward Earle
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritishGeneral Counsel287037230001
    STEVENS, Matthew
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    UkBritishDirector147841500001
    WILKINSON, Jonathan David
    Buchanan Business Park,
    Cumbernauld Road
    G33 6HZ Stepps
    Campsie House
    Glasgow
    Scotland
    Director
    Buchanan Business Park,
    Cumbernauld Road
    G33 6HZ Stepps
    Campsie House
    Glasgow
    Scotland
    EnglandBritishCivil Engineer151856330001

    Who are the persons with significant control of UNDERGROUND MOLING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buchanan Business Park, Cumbernauld Road
    G33 6HZ Stepps
    Campsie House
    Glasgow
    Scotland
    Apr 06, 2016
    Buchanan Business Park, Cumbernauld Road
    G33 6HZ Stepps
    Campsie House
    Glasgow
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc258574
    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.

    Does UNDERGROUND MOLING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 21, 2006
    Delivered On Jan 04, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 04, 2007Registration of a charge (410)
    • Aug 04, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 09, 2001
    Delivered On Feb 19, 2001
    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
    • Feb 19, 2001Registration of a charge (410)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 29, 1997
    Delivered On Sep 04, 1997
    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
    • Sep 04, 1997Registration of a charge (410)
    • Nov 17, 2006Statement of satisfaction of a charge in full or part (419a)

    Does UNDERGROUND MOLING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2020Dissolved on
    Mar 08, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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