ESH REMEDIOS LIMITED
Overview
| Company Name | ESH REMEDIOS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC426012 |
| 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 | Yes |
What is the purpose of ESH REMEDIOS LIMITED?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is ESH REMEDIOS LIMITED located?
| Registered Office Address | SC426012 - COMPANIES HOUSE DEFAULT ADDRESS 24238 EH7 9HR Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ESH REMEDIOS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ESH REMEDIOS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 12, 2024 |
What are the latest filings for ESH REMEDIOS 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 | ||
Registered office address changed to PO Box 24238, Sc426012 - Companies House Default Address, Edinburgh, EH7 9HR on Dec 16, 2024 | 1 pages | RP05 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alistair Law as a secretary on Jan 31, 2021 | 2 pages | AP03 | ||
Termination of appointment of Mark Sowerby as a secretary on Jan 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mark Andrew Sowerby as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||
Registered office address changed from Brathens Eco-Business Park Hill of Brathens Glassel Banchory Aberdeenshire AB31 4BW to Botany Mill Roxburgh Street Galashiels TD1 1PB on Aug 08, 2019 | 1 pages | AD01 | ||
Termination of appointment of John Peter Davies as a director on Jul 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Sowerby as a secretary on Jan 29, 2018 | 2 pages | AP03 | ||
Termination of appointment of Brian Manning as a director on Apr 28, 2017 | 1 pages | TM01 | ||
Appointment of Mr Mark Andrew Sowerby as a director on Jan 29, 2018 | 2 pages | AP01 | ||
Who are the officers of ESH REMEDIOS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAW, Alistair | Secretary | Bowburn North Industrial Estate Bowburn DH6 5PF Durham Esh House England | 279362320001 | |||||||
| BLACK, Gavin Macfarlane | Director | Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom | United Kingdom | British | 20293950001 | |||||
| PATON, Graeme Iain, Professor | Director | Bowburn North Industrial Estate DH6 5PF Bowburn North Industrial Estate Esh House Durham United Kingdom | Scotland | British | 66736930002 | |||||
| RADCLIFFE, Andrew Edward | Director | Bowburn North Industrial Estate DH6 5PF Bowburn North Industrial Estate Esh House Durham United Kingdom | United Kingdom | British | 155424860001 | |||||
| TEASDALE, William Moore | Director | Bowburn North Industrial Estate DH6 5PF Bowburn North Industrial Estate Esh House Durham United Kingdom | United Kingdom | British | 82921240001 | |||||
| SOWERBY, Mark | Secretary | Bowburn North Industrial Estate Bowburn DH6 5PF Durham Esh House England | 242700920001 | |||||||
| DAVIES, John Peter | Director | Bowburn North Industrial Estate DH6 5PF Bowburn North Industrial Estate Esh House Durham United Kingdom | United Kingdom | British | 153658220001 | |||||
| MANNING, Brian | Director | Bowburn North Industrial Estate DH6 5PF Bowburn North Industrial Estate Esh House Durham United Kingdom | United Kingdom | British | 129464640001 | |||||
| SOWERBY, Mark Andrew | Director | Bowburn North Industrial Estate Bowburn DH6 5PF Durham Esh House England | England | British | 242174300001 |
Who are the persons with significant control of ESH REMEDIOS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Esh Holdings Limited | Jun 12, 2017 | Bowburn North Industrial Estate Bowburn DH6 5PF Durham Esh House England | 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