H UK ENGINEERING LIMITED
Overview
| Company Name | H UK ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC291298 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of H UK ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOWDEN ENGINEERING LIMITED | Oct 11, 2006 | Oct 11, 2006 |
| HOWDEN TECHNOLOGY LIMITED | Nov 16, 2005 | Nov 16, 2005 |
| MM&S (5030) LIMITED | Oct 05, 2005 | Oct 05, 2005 |
What are the latest accounts for H UK ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for H UK ENGINEERING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 05, 2023 |
What are the latest filings for H UK ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 Dec 31, 2023 | 4 pages | AA | ||||||||||
Statement of capital on Dec 29, 2023
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 29, 2023
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Daniel Alexis Pryor as a director on Apr 04, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Guy Rostron on Nov 01, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Michael Hix as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Johnson as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Curtis Evan Jewell as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Change of details for Airgare Limited as a person with significant control on Sep 29, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Curtis Evan Jewell as a director on Apr 19, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Michael Hix as a director on Apr 19, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of H UK ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JEWELL, Curtis Evan | Director | City Quay DD1 3JA Dundee 14 United Kingdom | United States | American | 263196560001 | |||||||||
| JOHNSON, Kevin | Director | City Quay DD1 3JA Dundee 14 United Kingdom | United States | British | 284871020001 | |||||||||
| ROSTRON, Guy | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex United Kingdom | United Kingdom | British | 75670570002 | |||||||||
| MACLEAN, Fiona Margaret | Secretary | 3 Ormonde Avenue G44 3QU Glasgow | British | 141243930001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| BARRIE, Fionnuala Mary | Director | Old Govan Road PA4 8XJ Renfrew Howden Group Limited Scotland | United Kingdom | British | 228721440001 | |||||||||
| BRANDER, Ian Halliday | Director | May Bank Jeffreystock Farm PA12 4DP Lochwinnoch Renfrewshire | United Kingdom | British | 119686350001 | |||||||||
| BRANNAN, Charles Scott | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | Usa | 165891740001 | |||||||||
| BROWN, James | Director | 11 Great Western Terrace Hyndland G12 0UP Glasgow | Scotland | British | 36378360006 | |||||||||
| CLELAND, Robert John | Director | The Mews 17 Lynedoch Crescent G3 6EQ Glasgow Lanarkshire | British | 66601290007 | ||||||||||
| FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia United States | United States | American | 168688030001 | |||||||||
| HIX, Christopher Michael | Director | National Business Parkway 5th Floor 20701 Annapolis Junction 420 Maryland United States | United States | American | 283720490001 | |||||||||
| IRVINE, Alastair | Director | Old Govan Road PA4 8XJ Renfrew Howden Group Limited Scotland | United Kingdom | British | 245426750001 | |||||||||
| JEWELL, Curtis Evan | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United States | American | 263196560001 | |||||||||
| LEHMAN, Mark Paul | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 168688010001 | |||||||||
| MACLEAN, Fiona Margaret | Director | 3 Ormonde Avenue G44 3QU Glasgow | British | 141243930001 | ||||||||||
| MALONE, Donna | Director | PA4 8XJ Renfrew Old Govan Road Scotland | United Kingdom | British | 129200330002 | |||||||||
| MILLAR, Gordon Neil | Director | 16 Whin Road Ballygally BT40 2QJ Larne County Antrim Northern Ireland | British | 46306090001 | ||||||||||
| PRYOR, Daniel Alexis | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 263655630001 | |||||||||
| PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 162847810001 | |||||||||
| STOCKWELL, Andrew James | Director | Floor 322 High Holborn WC1V 7PB London 7th United Kingdom | England | British | 79587890002 | |||||||||
| WILSON, Robert Ross, Dr | Director | Riversdale Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | 33507420001 | ||||||||||
| ZABANEH, Elias | Director | PA4 8XJ Renfrew Old Govan Road Scotland | United Kingdom | Spanish | 162273240002 | |||||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of H UK ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Airgare Limited | Apr 06, 2016 | High Holborn WC1V 7PB London 6th Floor 322 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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