O T W SERVICES LIMITED
Overview
| Company Name | O T W SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC309624 |
| 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 O T W SERVICES LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
- Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is O T W SERVICES LIMITED located?
| Registered Office Address | 7 Hopetoun Crescent EH7 4AY Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of O T W SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMS (SHELF) NO. 250 LIMITED | Oct 04, 2006 | Oct 04, 2006 |
What are the latest accounts for O T W SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for O T W SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Nov 30, 2015 to May 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 7 Hopetoun Crescent Edinburgh EH7 4AY | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 5 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2012 | 14 pages | AA | ||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Oct 20, 2014 | 1 pages | TM02 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Brodies Secretarial Services Limited on Oct 08, 2014 | 1 pages | CH04 | ||||||||||
Director's details changed for Thomas Stephen Gleeson on Oct 08, 2014 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Gilmour as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Malcolm Saunders as a director | 1 pages | TM01 | ||||||||||
Who are the officers of O T W SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GLEESON, Thomas Stephen | Director | Hopetoun Crescent EH7 4AY Edinburgh 7 | Scotland | Irish | 153696510002 | |||||||||
| MURPHY, Michael | Secretary | Sommerville Ballygroman Kilumney IRISH Ovens County Cork Ireland | Irish | 66958110003 | ||||||||||
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Midlothian |
| 79799970001 | ||||||||||
| DMS SECRETARIES LIMITED | Secretary | Shaftesbury House 5 Waterloo Street G2 6AY Glasgow Lanarkshire | 115908640001 | |||||||||||
| BRET, Olivier Marie | Director | Pitreavie Court Pitreavie Business Park KY1 1RA Dunfermline 15 Fife | United Kingdom | French | 139803350003 | |||||||||
| EARNSHAW, Nigel John | Director | Craigleith Road EH4 2EH Edinburgh 133 Midlothian United Kingdom | United Kingdom | British | 127402830001 | |||||||||
| EARNSHAW, Nigel John | Director | 133 Craigleith Road EH4 2EH Edinburgh Midlothian | United Kingdom | British | 127402830001 | |||||||||
| FITZGERALD, Richard | Director | Rose Lodge Black Rock Road IRISH Cork Ireland | Ireland | Irish | 63501420001 | |||||||||
| GILMOUR, Thomas John | Director | 1 Spitfire Way FK3 9UB Grangemouth Gran Environmental Solutions Stirlingshire | Scotland | British | 152578240001 | |||||||||
| GLEESON, Tom | Director | Ballyhea Charleville Gurrane Cork Ireland | Ireland | Irish | 137305640001 | |||||||||
| HANLEY, Noel Patrick | Director | Glenhaven Smiths Road Charleville 28 Cork Ireland | Ireland | Irish | 153696330001 | |||||||||
| HUBERT, Jean-Marie | Director | Oakley Avenue W5 3SD London 24 | French | 128098810001 | ||||||||||
| LESLIE, Forbes Gillies | Nominee Director | 89 Springkell Avenue Pollokshields G41 4EJ Glasgow Strathclyde | British | 900028110001 | ||||||||||
| MACLEOD, Colin Neil | Nominee Director | 93 Ratho Drive, Windsor Gate Carrickstone, Cumbernauld G68 0GA Glasgow Strathclde | British | 900016920001 | ||||||||||
| MURPHY, Michael | Director | Sommerville Ballygroman Kilumney IRISH Ovens County Cork Ireland | Ireland | Irish | 66958110003 | |||||||||
| SAUNDERS, Malcolm Richard | Director | Woolley Street BA15 1AQ Bradford-On-Avon 48 Wiltshire United Kingdom | England | British | 146815560001 |
Who are the persons with significant control of O T W SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James William Mckinnon Manclark | Apr 06, 2016 | Hopetoun Crescent EH7 4AY Edinburgh 7 | No |
Nationality: British Country of Residence: Scotland | |||
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