Company NameJohn Gardiner Environmental Services Limited
Company StatusActive
Company NumberSC029238
CategoryPrivate Limited Company
Incorporation Date16 January 1953(71 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony James William Broadway
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1988(35 years, 9 months after company formation)
Appointment Duration35 years, 6 months
RoleManaging Director
Correspondence AddressWestquarter House
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameIsabella Doris Broadway
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1988(35 years, 9 months after company formation)
Appointment Duration35 years, 6 months
RoleSecretary
Correspondence AddressWestquarter House
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameSandra Braodway
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(39 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleDirector & Company Secretary
Correspondence AddressWest Quarter House
Glassford
Strathaven
Lanarkshire
ML10 6TB
Scotland
Secretary NameMrs Sandra Broadway
NationalityBritish
StatusCurrent
Appointed01 April 1994(41 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressWestquarter House
Strathaven
Lanarkshire
ML10 6TB
Scotland
Secretary NameIsabella Doris Broadway
NationalityBritish
StatusResigned
Appointed14 October 1988(35 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressWestquarter House
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameWilliam McLean
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(39 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 1994)
RoleContracts Director
Correspondence Address12 Kirkland Park Avenue
Strathaven
Lanarkshire
ML10 6EA
Scotland

Location

Registered AddressBroadway House
Caledonian Road
Larkhall
ML9 1SA
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Next Accounts Due31 January 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due17 January 2017 (overdue)

Charges

19 August 1993Delivered on: 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 October 1986Delivered on: 8 October 1986
Persons entitled: Leslie James Broadway

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 July 2018Order of court - dissolution void (1 page)
9 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2014First Gazette notice for compulsory strike-off (1 page)
9 March 2010Order of court - dissolution void (1 page)
6 October 2002Dissolved (1 page)
6 July 2002Notice of final meeting of creditors (2 pages)
25 February 1999Statement of receipts and payments (3 pages)
25 February 1999Statement of receipts and payments (3 pages)
10 March 1998Statement of receipts and payments (3 pages)
11 September 1997Statement of receipts and payments (3 pages)
11 October 1996Constitution of continuance liquidation creditors committee (2 pages)
2 October 1996Court order notice of winding up (1 page)
2 October 1996Appointment of a provisional liquidator (1 page)
2 October 1996Appointment of a provisional liquidator (1 page)
2 October 1996Notice of winding up order (1 page)
13 August 1996Notice of the appointment of receiver by a holder of a floating charge (4 pages)
6 August 1996Appointment of a provisional liquidator (1 page)
13 November 1995Full accounts made up to 31 March 1995 (9 pages)
18 May 1995Full accounts made up to 31 March 1994 (9 pages)