ODIN CONSULTING ENGINEERS LIMITED
Overview
| Company Name | ODIN CONSULTING ENGINEERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC239044 |
| 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 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 Address | No |
What were the previous names of ODIN CONSULTING ENGINEERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLP 2002-59 LIMITED | Nov 01, 2002 | Nov 01, 2002 |
What are the latest accounts for ODIN CONSULTING ENGINEERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for ODIN CONSULTING ENGINEERS 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) | ||
Termination of appointment of Mark Turner as a director on Oct 11, 2018 | 1 pages | TM01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Satisfaction of charge SC2390440005 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2390440006 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Nov 30, 2016 | 7 pages | AA | ||
Registration of charge SC2390440007, created on Aug 30, 2017 | 47 pages | MR01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Doug Tidswell on Dec 07, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Vincent Stienlet on Dec 07, 2016 | 2 pages | CH01 | ||
Director's details changed for Dr Grant Vincent Richardson on Dec 07, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Conor John Murphy on Dec 07, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Beckwith on Dec 07, 2016 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of David Irvine as a director on Feb 03, 2016 | 1 pages | TM01 | ||
Accounts for a small company made up to Nov 30, 2015 | 9 pages | AA | ||
Appointment of Mr Doug Tidswell as a director on Nov 02, 2015 | 2 pages | AP01 | ||
Appointment of Mr Conor John Murphy as a director on Nov 02, 2015 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Beckwith as a director on Nov 02, 2015 | 2 pages | AP01 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
Registration of charge SC2390440006, created on Dec 18, 2015 | 18 pages | MR01 | ||
Who are the officers of ODIN CONSULTING ENGINEERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BECKWITH, Nicholas Mark | Director | First Floor 26 West Nile Street G1 2PF Glasgow Afton House Scotland | United Kingdom | British | 204464850001 | |||||
| MURPHY, Conor John | Director | First Floor 26 West Nile Street G1 2PF Glasgow Afton House Scotland | United Kingdom | Irish | 84827890002 | |||||
| RICHARDSON, Grant Vincent, Dr | Director | First Floor 26 West Nile Street G1 2PF Glasgow Afton House Scotland | United Kingdom | British | 173616430001 | |||||
| STIENLET, Peter Vincent | Director | First Floor 26 West Nile Street G1 2PF Glasgow Afton House Scotland | United Kingdom | British | 124906300002 | |||||
| TIDSWELL, Doug Roy | Director | First Floor 26 West Nile Street G1 2PF Glasgow Afton House Scotland | United Kingdom | British | 185001510001 | |||||
| DOW, Morag Anne | Secretary | 38 Delph Wynd Tullibody FK10 2TW Alloa Clacks | British | 90378110002 | ||||||
| BLP SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005150001 | |||||||
| ADAM, Douglas Keiller | Director | Westport, Hairmyres G75 8QP East Kilbride 27 | British | 140271280001 | ||||||
| DOW, Morag Anne | Director | 38 Delph Wynd Tullibody FK10 2TW Alloa Clacks | Scotland | British | 90378110002 | |||||
| IRVINE, David | Director | Orient House 16 Mcphater Street G4 0HW Glasgow | Scotland | British | 92684900001 | |||||
| TURNER, Mark | Director | First Floor 26 West Nile Street G1 2PF Glasgow Afton House Scotland | England | British | 106433720001 | |||||
| WARD, Barry Joseph | Director | Orient House 16 Mcphater Street G4 0HW Glasgow | Scotland | British | 127020730003 | |||||
| BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||
| BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of ODIN CONSULTING ENGINEERS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Parsons Group Limited | Apr 06, 2016 | Thornton Street NE1 4AP Newcastle Upon Tyne Waterloo House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does ODIN CONSULTING ENGINEERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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