ASTRA SITE SERVICES LIMITED

ASTRA SITE SERVICES LIMITED

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

    Company NameASTRA SITE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC177703
    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 ASTRA SITE SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ASTRA SITE SERVICES LIMITED located?

    Registered Office Address
    12 Hope Street
    EH2 4DB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ASTRA SITE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDRAULIC HAMMER HIRE LIMITEDMar 20, 1998Mar 20, 1998
    TELEHANDLER HIRE LIMITEDSep 11, 1997Sep 11, 1997
    WISTONDRIVE LIMITEDAug 04, 1997Aug 04, 1997

    What are the latest accounts for ASTRA SITE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for ASTRA SITE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2022

    5 pagesAA

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    5 pagesAA

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jul 09, 2020

    3 pagesRP04CS01

    Change of details for Ashtead Plant Hire Company Limited as a person with significant control on May 18, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Apr 30, 2020

    5 pagesAA

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Jun 30, 2021Second Filing The information on the form CS01 has been replaced by a second filing on 30/06/2021

    Accounts for a dormant company made up to Apr 30, 2019

    9 pagesAA

    Previous accounting period shortened from Jun 30, 2019 to Apr 30, 2019

    1 pagesAA01

    Termination of appointment of Richard David Thomas as a director on Aug 14, 2019

    1 pagesTM01

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    19 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on May 01, 2019

    1 pagesCH04

    Confirmation statement made on Jul 09, 2018 with updates

    4 pagesCS01

    Cessation of Donal Vincent O'meara as a person with significant control on Jun 29, 2018

    1 pagesPSC07

    Notification of Donal Vincent O'meara as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Appointment of Mr Phil Parker as a director on Jun 29, 2018

    2 pagesAP01

    Termination of appointment of Veronica Kearney as a director on Jun 29, 2018

    1 pagesTM01

    Who are the officers of ASTRA SITE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC201105
    137092310002
    PARKER, Philip John
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    EnglandBritishFinance Director205532770001
    PRATT, Michael Richard
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    EnglandBritishDirector37254010002
    BROWN-GRAHAM, Jennifer Noel
    Kirkstyle Cottage Eckford
    TD5 8LE Kelso
    Roxburghshire
    Secretary
    Kirkstyle Cottage Eckford
    TD5 8LE Kelso
    Roxburghshire
    BritishCompany Director54983540001
    CLARKE, Peter Oliver
    7 The Mayne
    IRISH Clonee
    County Meath
    Ireland
    Secretary
    7 The Mayne
    IRISH Clonee
    County Meath
    Ireland
    Irish69178520001
    CLARKE, Peter Oliver
    7 The Mayne
    IRISH Clonee
    County Meath
    Ireland
    Secretary
    7 The Mayne
    IRISH Clonee
    County Meath
    Ireland
    Irish69178520001
    DUFF, Peter
    Rockville House
    Glassford
    ML10 6TU Strathaven
    Lanarkshire
    Secretary
    Rockville House
    Glassford
    ML10 6TU Strathaven
    Lanarkshire
    BritishSolicitor58567050002
    GRAHAM, Mark
    Kirkstyle Cottage Eckford
    TD5 8LE Kelso
    Roxburghshire
    Secretary
    Kirkstyle Cottage Eckford
    TD5 8LE Kelso
    Roxburghshire
    BritishCompany Director54983560001
    KEARNEY, Veronica
    62 Wood Lawn Park Drive
    IRISH Firhouse
    Dublin 16
    Ireland
    Secretary
    62 Wood Lawn Park Drive
    IRISH Firhouse
    Dublin 16
    Ireland
    BritishAccountant78271440001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BROWN-GRAHAM, Jennifer Noel
    Kirkstyle Cottage Eckford
    TD5 8LE Kelso
    Roxburghshire
    Director
    Kirkstyle Cottage Eckford
    TD5 8LE Kelso
    Roxburghshire
    BritishCompany Director54983540001
    CLARKE, Peter Oliver
    7 The Mayne
    IRISH Clonee
    County Meath
    Ireland
    Director
    7 The Mayne
    IRISH Clonee
    County Meath
    Ireland
    IrishCompany Director69178520001
    DHAIWAL, Satpal Singh
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    United KingdomBritishDirector58977720002
    DUFF, Peter
    Rockville House
    Glassford
    ML10 6TU Strathaven
    Lanarkshire
    Director
    Rockville House
    Glassford
    ML10 6TU Strathaven
    Lanarkshire
    ScotlandBritishSolicitor58567050002
    GRAHAM, Mark
    Fairfield
    Crailing
    TD8 Kelso
    Roxburghshire
    Director
    Fairfield
    Crailing
    TD8 Kelso
    Roxburghshire
    United KingdomBritishCompany Director54983560002
    HART, John Francis
    10 Lynton Avenue
    G46 7JP Glasgow
    Director
    10 Lynton Avenue
    G46 7JP Glasgow
    United KingdomBritishSolicitor85095580001
    KEARNEY, Veronica
    62 Wood Lawn Park Drive
    IRISH Firhouse
    Dublin 16
    Ireland
    Director
    62 Wood Lawn Park Drive
    IRISH Firhouse
    Dublin 16
    Ireland
    United KingdomBritishAccountant78271440001
    O'MEARA, Donal Vincent
    Easter Inch Estate
    EH48 2FH Bathgate
    Easter Inch Road
    West Lothian
    Director
    Easter Inch Estate
    EH48 2FH Bathgate
    Easter Inch Road
    West Lothian
    IrelandIrishDirector191409480001
    THOMAS, Richard David
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    EnglandBritishDirector171245630001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of ASTRA SITE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sunbelt Rentals Limited
    Cheapside
    EC2V 6DT London
    100
    England
    Jun 29, 2018
    Cheapside
    EC2V 6DT London
    100
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Mr Mark Graham
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Jul 09, 2016
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Donal Vincent O'Meara
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Apr 06, 2016
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Yes
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does ASTRA SITE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 03, 2014
    Delivered On Jul 08, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 08, 2014Registration of a charge (MR01)
    • Apr 27, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 03, 2012
    Delivered On Apr 18, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 18, 2012Registration of a charge (MG01s)
    • Jun 08, 2012Alteration to a floating charge (466 Scot)
    • Apr 25, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 28, 2011
    Delivered On Jul 02, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 2011Registration of a charge (MG01s)
    • May 31, 2012Alteration to a floating charge (466 Scot)
    • Jun 26, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 02, 2009
    Delivered On Jul 13, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 11, easter inch industrial estate, easter inch road, bathgate, west lothian WLN43272.
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Jul 13, 2009Registration of a charge (410)
    • Sep 27, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Apr 22, 1998
    Delivered On Apr 30, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 1998Registration of a charge (410)
    • Jun 07, 2011Statement 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