ODIN CONSULTING ENGINEERS LIMITED

ODIN CONSULTING ENGINEERS LIMITED

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

    Company NameODIN CONSULTING ENGINEERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC239044
    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 ODIN CONSULTING ENGINEERS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is ODIN CONSULTING ENGINEERS LIMITED located?

    Registered Office Address
    Afton House First Floor
    26 West Nile Street
    G1 2PF Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ODIN CONSULTING ENGINEERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLP 2002-59 LIMITEDNov 01, 2002Nov 01, 2002

    What are the latest accounts for ODIN CONSULTING ENGINEERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for ODIN CONSULTING ENGINEERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Mark Turner as a director on Oct 11, 2018

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Application to strike the company off the register

    4 pagesDS01

    Satisfaction of charge SC2390440005 in full

    1 pagesMR04

    Satisfaction of charge SC2390440006 in full

    1 pagesMR04

    Accounts for a small company made up to Nov 30, 2016

    7 pagesAA

    Registration of charge SC2390440007, created on Aug 30, 2017

    47 pagesMR01

    Registered office address changed from Orient House 16 Mcphater Street Glasgow G4 0HW to Afton House First Floor 26 West Nile Street Glasgow G1 2PF on Dec 08, 2016

    1 pagesAD01

    Director's details changed for Mr Doug Tidswell on Dec 07, 2016

    2 pagesCH01

    Director's details changed for Mr Peter Vincent Stienlet on Dec 07, 2016

    2 pagesCH01

    Director's details changed for Dr Grant Vincent Richardson on Dec 07, 2016

    2 pagesCH01

    Director's details changed for Mr Conor John Murphy on Dec 07, 2016

    2 pagesCH01

    Director's details changed for Mr Nicholas Beckwith on Dec 07, 2016

    2 pagesCH01

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Termination of appointment of David Irvine as a director on Feb 03, 2016

    1 pagesTM01

    Accounts for a small company made up to Nov 30, 2015

    9 pagesAA

    Appointment of Mr Doug Tidswell as a director on Nov 02, 2015

    2 pagesAP01

    Appointment of Mr Conor John Murphy as a director on Nov 02, 2015

    2 pagesAP01

    Appointment of Mr Nicholas Beckwith as a director on Nov 02, 2015

    2 pagesAP01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registration of charge SC2390440006, created on Dec 18, 2015

    18 pagesMR01

    Who are the officers of ODIN CONSULTING ENGINEERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKWITH, Nicholas Mark
    First Floor
    26 West Nile Street
    G1 2PF Glasgow
    Afton House
    Scotland
    Director
    First Floor
    26 West Nile Street
    G1 2PF Glasgow
    Afton House
    Scotland
    United KingdomBritish204464850001
    MURPHY, Conor John
    First Floor
    26 West Nile Street
    G1 2PF Glasgow
    Afton House
    Scotland
    Director
    First Floor
    26 West Nile Street
    G1 2PF Glasgow
    Afton House
    Scotland
    United KingdomIrish84827890002
    RICHARDSON, Grant Vincent, Dr
    First Floor
    26 West Nile Street
    G1 2PF Glasgow
    Afton House
    Scotland
    Director
    First Floor
    26 West Nile Street
    G1 2PF Glasgow
    Afton House
    Scotland
    United KingdomBritish173616430001
    STIENLET, Peter Vincent
    First Floor
    26 West Nile Street
    G1 2PF Glasgow
    Afton House
    Scotland
    Director
    First Floor
    26 West Nile Street
    G1 2PF Glasgow
    Afton House
    Scotland
    United KingdomBritish124906300002
    TIDSWELL, Doug Roy
    First Floor
    26 West Nile Street
    G1 2PF Glasgow
    Afton House
    Scotland
    Director
    First Floor
    26 West Nile Street
    G1 2PF Glasgow
    Afton House
    Scotland
    United KingdomBritish185001510001
    DOW, Morag Anne
    38 Delph Wynd
    Tullibody
    FK10 2TW Alloa
    Clacks
    Secretary
    38 Delph Wynd
    Tullibody
    FK10 2TW Alloa
    Clacks
    British90378110002
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    ADAM, Douglas Keiller
    Westport, Hairmyres
    G75 8QP East Kilbride
    27
    Director
    Westport, Hairmyres
    G75 8QP East Kilbride
    27
    British140271280001
    DOW, Morag Anne
    38 Delph Wynd
    Tullibody
    FK10 2TW Alloa
    Clacks
    Director
    38 Delph Wynd
    Tullibody
    FK10 2TW Alloa
    Clacks
    ScotlandBritish90378110002
    IRVINE, David
    Orient House
    16 Mcphater Street
    G4 0HW Glasgow
    Director
    Orient House
    16 Mcphater Street
    G4 0HW Glasgow
    ScotlandBritish92684900001
    TURNER, Mark
    First Floor
    26 West Nile Street
    G1 2PF Glasgow
    Afton House
    Scotland
    Director
    First Floor
    26 West Nile Street
    G1 2PF Glasgow
    Afton House
    Scotland
    EnglandBritish106433720001
    WARD, Barry Joseph
    Orient House
    16 Mcphater Street
    G4 0HW Glasgow
    Director
    Orient House
    16 Mcphater Street
    G4 0HW Glasgow
    ScotlandBritish127020730003
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of ODIN CONSULTING ENGINEERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parsons Group Limited
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    England
    Apr 06, 2016
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    England
    No
    Legal FormLimited 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.

    Does ODIN CONSULTING ENGINEERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 30, 2017
    Delivered On Sep 05, 2017
    Outstanding
    Brief description
    All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, any properties specified in the debenture) as well as the company’s present and future patents, trademarks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited (Crn: 02495714) (as Security Trustee)
    Transactions
    • Sep 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 29, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nucleus Commercial FINANCE1 Limited
    Transactions
    • Dec 29, 2015Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 23, 2015
    Satisfied
    Brief description
    1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nucleus Commercial FINANCE1 Limited
    Transactions
    • Dec 23, 2015Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 28, 2013
    Delivered On Apr 03, 2013
    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
    • Close Invoice Finance Limited
    Transactions
    • Apr 03, 2013Registration of a charge (MG01s)
    • Jan 16, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    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
    • Mar 09, 2005Registration of a charge (410)
    • Dec 15, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jun 20, 2003
    Delivered On Jul 11, 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
    • Jul 11, 2003Registration of a charge (410)
    • Nov 07, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 23, 2003
    Delivered On May 29, 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 29, 2003Registration of a charge (410)
    • Sep 08, 2003Statement 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