IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED
Overview
Company Name | IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC345934 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED located?
Registered Office Address | C/O Johnston Carmichael 227 West George Street G2 2ND Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED?
Company Name | From | Until |
---|---|---|
IBERDROLA ENGINEERING AND CONSTRUCTION LIMITED | Mar 18, 2010 | Mar 18, 2010 |
IBEROLA ENGINEERING AND CONSTRUCTION UK LIMITED | Mar 18, 2010 | Mar 18, 2010 |
IBERDROLA ENGINEERING AND CONSTRUCTION LIMITED | Oct 13, 2009 | Oct 13, 2009 |
IBERDROLA ENGINEERING AND CONSTRUCTION SCOTLAND LIMITED | Aug 05, 2008 | Aug 05, 2008 |
IBERDROLA INGENIERIA Y CONSTRUCCION SCOTLAND LIMITED | Jul 18, 2008 | Jul 18, 2008 |
What are the latest accounts for IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Ochil House Technology Avenue Hamilton Technology Park, Blantyre Glasgow G72 0HT Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Sep 28, 2018 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 24, 2018
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr Fernando Valverde Tauroni on Jul 01, 2018 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Peter William Jones on Jul 01, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 17, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Emilio Samuel Hernandez Munoz as a secretary on May 30, 2018 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Fernando Valverde Tauroni on Feb 09, 2018 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Gareth David Hislop as a secretary on Dec 01, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Fernando Valverde Tauroni as a director on Jul 19, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 18, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Rafael Del Pino Martinez as a director on Jun 28, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8SP to Ochil House Technology Avenue Hamilton Technology Park, Blantyre Glasgow G72 0HT on Sep 07, 2016 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 18, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Termination of appointment of Miguel Antonio Higuera Diaz as a director on Jan 16, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Rafael Del Pino Martinez as a director on Jan 16, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Gareth David Hislop as a secretary on Jul 06, 2015 | 2 pages | AP03 | ||||||||||||||
Appointment of Emilio Samuel Hernandez Munoz as a secretary on Jul 06, 2015 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||||||
Who are the officers of IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Peter William | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | Director | 140386100002 | ||||
VALVERDE TAURONI, Fernando | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Spain | Spanish | Finance Director | 238448470002 | ||||
HERNANDEZ MUNOZ, Emilio Samuel | Secretary | Technology Avenue Hamilton Technology Park, Blantyre G72 0HT Glasgow Ochil House Scotland | 199654970001 | |||||||
HISLOP, Gareth David | Secretary | Technology Avenue Hamilton Technology Park, Blantyre G72 0HT Glasgow Ochil House Scotland | 199655460001 | |||||||
RODRIGUEZ SERRANO, Carlos | Secretary | Edificio D, 6 Planta 28050 Madrid Avenida De Manoteras No 20 Spain | Spanish | Director | 138005710001 | |||||
DALGLEN SECRETARIES LIMITED | Nominee Secretary | 310 St Vincent Street G2 5QR Glasgow Dalmore House Strathclyde | 900015270001 | |||||||
DEL PINO MARTINEZ, Rafael | Director | Technology Avenue Hamilton Technology Park, Blantyre G72 0HT Glasgow Ochil House Scotland | Scotland | Spanish | Finance Director | 205422640001 | ||||
HIGUERA DIAZ, Miguel Antonio | Director | Robertson Street G2 8SP Glasgow 1 Atlantic Quay | Spain | Spanish | Director | 140386340001 | ||||
MIERES ROYO, Jose Antonio | Director | Edificio D, 6 Planta 28050 Madrid Avenida De Manoteras No 20 Spain | Spanish | Renewable Energies Division Manager | 138005530001 | |||||
MURUZABAL SITGES, Tomas | Director | Edificio D, 6 Planta 28050 Madrid Avenida De Manoteras No 20 Spain | Spanish | Grid Division Manager | 138005670001 | |||||
DALGLEN DIRECTORS LIMITED | Nominee Director | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015260001 |
Who are the persons with significant control of IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iberdrola Sa | Apr 06, 2016 | No 5 Bilbao Plaza Euskadi, Spain | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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