ASTRA SITE SERVICES LIMITED
Overview
| Company Name | ASTRA SITE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC177703 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASTRA SITE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYDRAULIC HAMMER HIRE LIMITED | Mar 20, 1998 | Mar 20, 1998 |
| TELEHANDLER HIRE LIMITED | Sep 11, 1997 | Sep 11, 1997 |
| WISTONDRIVE LIMITED | Aug 04, 1997 | Aug 04, 1997 |
What are the latest accounts for ASTRA SITE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for ASTRA SITE SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||
Accounts for a dormant company made up to Apr 30, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 30, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Jul 09, 2020 | 3 pages | RP04CS01 | ||||||
Change of details for Ashtead Plant Hire Company Limited as a person with significant control on May 18, 2020 | 2 pages | PSC05 | ||||||
Accounts for a dormant company made up to Apr 30, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Jul 09, 2020 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 9 pages | AA | ||||||
Previous accounting period shortened from Jun 30, 2019 to Apr 30, 2019 | 1 pages | AA01 | ||||||
Termination of appointment of Richard David Thomas as a director on Aug 14, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2018 | 19 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on May 01, 2019 | 1 pages | CH04 | ||||||
Confirmation statement made on Jul 09, 2018 with updates | 4 pages | CS01 | ||||||
Cessation of Donal Vincent O'meara as a person with significant control on Jun 29, 2018 | 1 pages | PSC07 | ||||||
Notification of Donal Vincent O'meara as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||
Appointment of Mr Phil Parker as a director on Jun 29, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Veronica Kearney as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||
Who are the officers of ASTRA SITE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Secretary | Hope Street EH2 4DB Edinburgh 12 Scotland |
| 137092310002 | ||||||||||
| PARKER, Philip John | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | 205532770001 | |||||||||
| PRATT, Michael Richard | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | England | British | 37254010002 | |||||||||
| BROWN-GRAHAM, Jennifer Noel | Secretary | Kirkstyle Cottage Eckford TD5 8LE Kelso Roxburghshire | British | 54983540001 | ||||||||||
| CLARKE, Peter Oliver | Secretary | 7 The Mayne IRISH Clonee County Meath Ireland | Irish | 69178520001 | ||||||||||
| CLARKE, Peter Oliver | Secretary | 7 The Mayne IRISH Clonee County Meath Ireland | Irish | 69178520001 | ||||||||||
| DUFF, Peter | Secretary | Rockville House Glassford ML10 6TU Strathaven Lanarkshire | British | 58567050002 | ||||||||||
| GRAHAM, Mark | Secretary | Kirkstyle Cottage Eckford TD5 8LE Kelso Roxburghshire | British | 54983560001 | ||||||||||
| KEARNEY, Veronica | Secretary | 62 Wood Lawn Park Drive IRISH Firhouse Dublin 16 Ireland | British | 78271440001 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| BROWN-GRAHAM, Jennifer Noel | Director | Kirkstyle Cottage Eckford TD5 8LE Kelso Roxburghshire | British | 54983540001 | ||||||||||
| CLARKE, Peter Oliver | Director | 7 The Mayne IRISH Clonee County Meath Ireland | Irish | 69178520001 | ||||||||||
| DHAIWAL, Satpal Singh | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | 58977720002 | |||||||||
| DUFF, Peter | Director | Rockville House Glassford ML10 6TU Strathaven Lanarkshire | Scotland | British | 58567050002 | |||||||||
| GRAHAM, Mark | Director | Fairfield Crailing TD8 Kelso Roxburghshire | United Kingdom | British | 54983560002 | |||||||||
| HART, John Francis | Director | 10 Lynton Avenue G46 7JP Glasgow | United Kingdom | British | 85095580001 | |||||||||
| KEARNEY, Veronica | Director | 62 Wood Lawn Park Drive IRISH Firhouse Dublin 16 Ireland | United Kingdom | British | 78271440001 | |||||||||
| O'MEARA, Donal Vincent | Director | Easter Inch Estate EH48 2FH Bathgate Easter Inch Road West Lothian | Ireland | Irish | 191409480001 | |||||||||
| THOMAS, Richard David | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | England | British | 171245630001 | |||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of ASTRA SITE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Sunbelt Rentals Limited | Jun 29, 2018 | Cheapside EC2V 6DT London 100 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Mark Graham | Jul 09, 2016 | Hope Street EH2 4DB Edinburgh 12 Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Donal Vincent O'Meara | Apr 06, 2016 | Hope Street EH2 4DB Edinburgh 12 Scotland | Yes | ||||
Nationality: Irish Country of Residence: Ireland | |||||||
Natures of Control
| |||||||
Does ASTRA SITE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 03, 2014 Delivered On Jul 08, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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