Company NameHospital Engineering Limited
Company StatusDissolved
Company NumberSC058856
CategoryPrivate Limited Company
Incorporation Date30 October 1975(48 years, 6 months ago)
Dissolution Date13 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Ian Peter McDermott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1989(13 years, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 13 January 2016)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressUnit 6 Mercury Park, Mercury Way
Urmston
Manchester
M41 7HS
Director NameMr Simon James McDermott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1989(13 years, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 13 January 2016)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressUnit 6 Mercury Park
Mercury Way
Manchester
M41 7HS
Secretary NameMr Simon James McDermott
NationalityBritish
StatusClosed
Appointed28 February 1989(13 years, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 13 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Mercury Park
Mercury Way
Manchester
M41 7HS

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1.5k at £1I.p. Mcdermott
50.00%
Ordinary
1.5k at £1S.j. Mcdermott
50.00%
Ordinary

Financials

Year2014
Net Worth£935,254
Cash£193,873
Current Liabilities£570,038

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Final Gazette dissolved following liquidation (1 page)
13 October 2015Return of final meeting of voluntary winding up (4 pages)
13 October 2015Notice of final meeting of creditors (19 pages)
1 November 2014Satisfaction of charge 4 in full (7 pages)
27 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2014Registered office address changed from Collins House Rutland Square Edinburgh Midlothian EH1 2AA on 27 May 2014 (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014Secretary's details changed for Mr Simon James Mcdermott on 4 March 2014 (1 page)
18 March 2014Director's details changed for Mr Ian Peter Mcdermott on 10 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Ian Peter Mcdermott on 10 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Simon James Mcdermott on 4 March 2014 (2 pages)
18 March 2014Secretary's details changed for Mr Simon James Mcdermott on 4 March 2014 (1 page)
18 March 2014Director's details changed for Mr Simon James Mcdermott on 4 March 2014 (2 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 3,002
(5 pages)
16 April 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 16 April 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Director's details changed for Mr Simon James Mcdermott on 6 March 2012 (2 pages)
23 April 2012Director's details changed for Mr Simon James Mcdermott on 6 March 2012 (2 pages)
23 April 2012Secretary's details changed for Mr Simon James Mcdermott on 6 March 2012 (2 pages)
23 April 2012Secretary's details changed for Mr Simon James Mcdermott on 6 March 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Director's details changed for Mr Simon James Mcdermott on 1 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Simon James Mcdermott on 1 November 2011 (2 pages)
27 November 2011Director's details changed for Mr Simon James Mcdermott on 1 November 2011 (2 pages)
27 November 2011Director's details changed for Mr Simon James Mcdermott on 1 November 2011 (2 pages)
27 November 2011Secretary's details changed for Mr Simon James Mcdermott on 1 November 2011 (2 pages)
27 November 2011Secretary's details changed for Mr Simon James Mcdermott on 1 November 2011 (2 pages)
17 May 2011Director's details changed for Mr Ian Peter Mcdermott on 31 March 2011 (2 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 May 2011Secretary's details changed for Mr Simon James Mcdermott on 31 March 2011 (2 pages)
17 May 2011Director's details changed for Mr Simon James Mcdermott on 31 March 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Ian Peter Mcdermott on 31 March 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 31/03/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (16 pages)
20 May 2008Return made up to 31/03/08; full list of members (4 pages)
6 February 2008Full accounts made up to 31 March 2007 (15 pages)
10 May 2007Return made up to 31/03/07; full list of members (7 pages)
28 December 2006Full accounts made up to 31 March 2006 (14 pages)
2 June 2006Partic of mort/charge * (3 pages)
8 May 2006Return made up to 31/03/06; full list of members (7 pages)
4 January 2006Full accounts made up to 31 March 2005 (14 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
16 December 2004Full accounts made up to 31 March 2004 (15 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Full accounts made up to 31 March 2003 (15 pages)
20 May 2003Return made up to 31/03/03; full list of members (7 pages)
5 November 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
30 April 2002Return made up to 31/03/02; full list of members (7 pages)
30 April 2002Full accounts made up to 30 November 2001 (14 pages)
21 June 2001Full accounts made up to 30 November 2000 (14 pages)
21 May 2001Return made up to 31/03/01; full list of members (7 pages)
13 April 2000Return made up to 31/03/00; full list of members (7 pages)
13 April 2000Full accounts made up to 30 November 1999 (14 pages)
22 April 1999Full accounts made up to 30 November 1998 (17 pages)
21 April 1999Return made up to 31/03/99; no change of members (4 pages)
18 June 1998Return made up to 31/03/98; full list of members (6 pages)
29 April 1998Full accounts made up to 30 November 1997 (17 pages)
11 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
9 June 1997Return made up to 31/03/97; no change of members (4 pages)
24 September 1996Auditor's resignation (1 page)
11 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
12 July 1996Return made up to 31/03/96; no change of members (4 pages)
4 July 1996Partic of mort/charge * (5 pages)
15 February 1996Partic of mort/charge * (5 pages)
25 July 1995Accounts for a small company made up to 30 November 1994 (7 pages)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1994Return made up to 31/03/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 April 1993Return made up to 31/03/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1988Director resigned (4 pages)
10 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
10 June 1987New director appointed (2 pages)
24 November 1978Company name changed\certificate issued on 24/11/78 (3 pages)
30 October 1975Incorporation (17 pages)
30 October 1975Certificate of incorporation (1 page)