H UK ENGINEERING LIMITED

H UK ENGINEERING LIMITED

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

    Company NameH UK ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC291298
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of H UK ENGINEERING LIMITED?

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

    Where is H UK ENGINEERING LIMITED located?

    Registered Office Address
    14 City Quay
    DD1 3JA Dundee
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of H UK ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWDEN ENGINEERING LIMITEDOct 11, 2006Oct 11, 2006
    HOWDEN TECHNOLOGY LIMITEDNov 16, 2005Nov 16, 2005
    MM&S (5030) LIMITEDOct 05, 2005Oct 05, 2005

    What are the latest accounts for H UK ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for H UK ENGINEERING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2023

    What are the latest filings for H UK ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 Dec 31, 2023

    4 pagesAA

    Statement of capital on Dec 29, 2023

    • Capital: GBP 0.045245
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 29, 2023

    • Capital: GBP 4,522,459
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Alexis Pryor as a director on Apr 04, 2022

    1 pagesTM01

    Director's details changed for Guy Rostron on Nov 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Michael Hix as a director on Feb 14, 2022

    1 pagesTM01

    Appointment of Mr Kevin Johnson as a director on Feb 14, 2022

    2 pagesAP01

    Appointment of Curtis Evan Jewell as a director on Feb 14, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Change of details for Airgare Limited as a person with significant control on Sep 29, 2021

    2 pagesPSC05

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Curtis Evan Jewell as a director on Apr 19, 2021

    1 pagesTM01

    Appointment of Mr Christopher Michael Hix as a director on Apr 19, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Oct 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of H UK ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEWELL, Curtis Evan
    City Quay
    DD1 3JA Dundee
    14
    United Kingdom
    Director
    City Quay
    DD1 3JA Dundee
    14
    United Kingdom
    United StatesAmerican263196560001
    JOHNSON, Kevin
    City Quay
    DD1 3JA Dundee
    14
    United Kingdom
    Director
    City Quay
    DD1 3JA Dundee
    14
    United Kingdom
    United StatesBritish284871020001
    ROSTRON, Guy
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United KingdomBritish75670570002
    MACLEAN, Fiona Margaret
    3 Ormonde Avenue
    G44 3QU Glasgow
    Secretary
    3 Ormonde Avenue
    G44 3QU Glasgow
    British141243930001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BARRIE, Fionnuala Mary
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    United KingdomBritish228721440001
    BRANDER, Ian Halliday
    May Bank
    Jeffreystock Farm
    PA12 4DP Lochwinnoch
    Renfrewshire
    Director
    May Bank
    Jeffreystock Farm
    PA12 4DP Lochwinnoch
    Renfrewshire
    United KingdomBritish119686350001
    BRANNAN, Charles Scott
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    BROWN, James
    11 Great Western Terrace
    Hyndland
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    Hyndland
    G12 0UP Glasgow
    ScotlandBritish36378360006
    CLELAND, Robert John
    The Mews
    17 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    Director
    The Mews
    17 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    British66601290007
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    United StatesAmerican168688030001
    HIX, Christopher Michael
    National Business Parkway
    5th Floor
    20701 Annapolis Junction
    420
    Maryland
    United States
    Director
    National Business Parkway
    5th Floor
    20701 Annapolis Junction
    420
    Maryland
    United States
    United StatesAmerican283720490001
    IRVINE, Alastair
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    United KingdomBritish245426750001
    JEWELL, Curtis Evan
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United StatesAmerican263196560001
    LEHMAN, Mark Paul
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican168688010001
    MACLEAN, Fiona Margaret
    3 Ormonde Avenue
    G44 3QU Glasgow
    Director
    3 Ormonde Avenue
    G44 3QU Glasgow
    British141243930001
    MALONE, Donna
    PA4 8XJ Renfrew
    Old Govan Road
    Scotland
    Director
    PA4 8XJ Renfrew
    Old Govan Road
    Scotland
    United KingdomBritish129200330002
    MILLAR, Gordon Neil
    16 Whin Road
    Ballygally
    BT40 2QJ Larne
    County Antrim
    Northern Ireland
    Director
    16 Whin Road
    Ballygally
    BT40 2QJ Larne
    County Antrim
    Northern Ireland
    British46306090001
    PRYOR, Daniel Alexis
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican162847810001
    STOCKWELL, Andrew James
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    EnglandBritish79587890002
    WILSON, Robert Ross, Dr
    Riversdale Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Riversdale Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British33507420001
    ZABANEH, Elias
    PA4 8XJ Renfrew
    Old Govan Road
    Scotland
    Director
    PA4 8XJ Renfrew
    Old Govan Road
    Scotland
    United KingdomSpanish162273240002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of H UK ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Holborn
    WC1V 7PB London
    6th Floor 322
    United Kingdom
    Apr 06, 2016
    High Holborn
    WC1V 7PB London
    6th Floor 322
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3609194
    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.

    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