Company NameAndrews Industrial Equipment (Scotland) Limited
Company StatusDissolved
Company NumberSC061278
CategoryPrivate Limited Company
Incorporation Date8 December 1976(47 years, 4 months ago)
Dissolution Date14 February 2023 (1 year, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Carl David Webb
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2020(43 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Keith David Price
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2021(44 years, 2 months after company formation)
Appointment Duration2 years (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Secretary NameMr Ian Stuart Poole
StatusClosed
Appointed25 June 2021(44 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 14 February 2023)
RoleCompany Director
Correspondence AddressWest Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameJohn Eric Johnson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1989(12 years, 11 months after company formation)
Appointment Duration5 months (resigned 05 April 1990)
RoleCompany Director
Correspondence AddressLongville
Perton
Wolverhampton
WV6 7HD
Director NameGordon Donaldson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1989(12 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1990)
RoleCompany Director
Correspondence Address2 The Beeches
Houston
Johnstone
Renfrewshire
PA6 7DQ
Scotland
Director NameJohn Leslie Andrews
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1989(12 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlde Orchards
Upper Westbeech
Pattingham
South Staffordshire
WV6 7HG
Secretary NameColin Christopher Shilvock
NationalityBritish
StatusResigned
Appointed04 November 1989(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1991)
RoleCompany Director
Correspondence Address86 Stevens Road
Pedmore
Stourbridge
West Midlands
DY9 0XW
Director NameMr Timothy John Maunder
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1990(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 April 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Director NamePeter John Webber
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressParana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Secretary NameMr Timothy John Maunder
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Secretary NameMr Stuart Ross
NationalityBritish
StatusResigned
Appointed23 April 1992(15 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Secretary NameJeremiah Stephen Reidy
NationalityBritish
StatusResigned
Appointed04 August 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address61 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HA
Director NameMr Eric Ward Hook
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(17 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Secretary NameSimon Richard Harbridge
NationalityBritish
StatusResigned
Appointed01 January 1995(18 years after company formation)
Appointment Duration4 years, 9 months (resigned 05 October 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCharlbury House Marlbrook Lane
Sale Green
Droitwich
Worcestershire
WR9 7LW
Director NameSimon Richard Harbridge
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharlbury House Marlbrook Lane
Sale Green
Droitwich
Worcestershire
WR9 7LW
Director NameJohn Richard Hall
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2002)
RoleOperations Director
Correspondence Address19 Mainwood Road
Timperley
Altrincham
Cheshire
WA15 7BX
Secretary NameMr Mark James Calderbank
NationalityBritish
StatusResigned
Appointed13 October 1999(22 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 24 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameRobert John Stevens
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(23 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2006)
RoleChief Executive Officer
Correspondence Address24 Ringley Park Avenue
Reigate
Surrey
RH2 7ET
Director NameMr Kevin Edward James Ford
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(25 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Jean Christophe Francois George Pillois
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2011(34 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 December 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address63 Oakley Gardens
London
SW3 5QQ
Director NamePaul Thomas Wood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(35 years after company formation)
Appointment Duration9 years, 1 month (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr David Himsworth
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(38 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWest Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Andrew William Phillips
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(38 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland

Contact

Telephone01902 328700
Telephone regionWolverhampton

Location

Registered AddressWest Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
ConstituencyLinlithgow and East Falkirk
WardFalkirk North

Shareholders

1000 at £1Andrews Sykes Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 March 1992Delivered on: 24 March 1992
Persons entitled: Midland Bank PLC

Classification: Supplemental charge to a fixed & floating charge dated 27/04/88
Secured details: All sums due or to become due.
Particulars: 1. all goodwill and uncalled capital for the time being of the company. 2. all patents patent applications inventions trade marks trade names registered designs copyrights know how and other intellectual property rights and all licences and ancillary rights and benefits including all royalties fees and licences and ancillary rights and benifits including all royalties fees and other income deriving from the same both present and future of the company.
Outstanding
27 April 1988Delivered on: 13 May 1988
Persons entitled: Midland Bank PLC

Classification: Fixed & 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

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
21 November 2022Application to strike the company off the register (1 page)
28 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
25 June 2021Termination of appointment of Mark James Calderbank as a secretary on 24 June 2021 (1 page)
25 June 2021Appointment of Mr Ian Stuart Poole as a secretary on 25 June 2021 (2 pages)
6 February 2021Termination of appointment of Paul Thomas Wood as a director on 27 January 2021 (1 page)
6 February 2021Appointment of Mr Keith David Price as a director on 27 January 2021 (2 pages)
25 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 January 2020Appointment of Mr Carl David Webb as a director on 9 January 2020 (2 pages)
15 January 2020Termination of appointment of Andrew William Phillips as a director on 13 January 2020 (1 page)
27 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 January 2019Termination of appointment of David Himsworth as a director on 31 December 2018 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 June 2018Director's details changed for Mr Andrew William Phillips on 26 May 2018 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 October 2015Secretary's details changed for Mark James Calderbank on 25 October 2015 (1 page)
28 October 2015Secretary's details changed for Mark James Calderbank on 25 October 2015 (1 page)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 May 2015Appointment of Mr Andrew William Phillips as a director on 5 May 2015 (2 pages)
13 May 2015Appointment of Mr Andrew William Phillips as a director on 5 May 2015 (2 pages)
13 May 2015Appointment of Mr Andrew William Phillips as a director on 5 May 2015 (2 pages)
8 January 2015Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014 (1 page)
8 January 2015Appointment of Mr David Himsworth as a director on 7 January 2015 (2 pages)
8 January 2015Appointment of Mr David Himsworth as a director on 7 January 2015 (2 pages)
8 January 2015Appointment of Mr David Himsworth as a director on 7 January 2015 (2 pages)
8 January 2015Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014 (1 page)
19 November 2014Section 519 (2 pages)
19 November 2014Section 519 (2 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
22 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 February 2012Appointment of Paul Thomas Wood as a director (3 pages)
3 February 2012Termination of appointment of Jean Pillois as a director (2 pages)
3 February 2012Termination of appointment of Jean Pillois as a director (2 pages)
3 February 2012Appointment of Paul Thomas Wood as a director (3 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 February 2011Appointment of Jean-Christophe Pillois as a director (3 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 February 2011Appointment of Jean-Christophe Pillois as a director (3 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
9 October 2009Secretary's details changed for Mark James Calderbank on 1 October 2009 (1 page)
9 October 2009Director's details changed for Kevin Edward James Ford on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kevin Edward James Ford on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mark James Calderbank on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mark James Calderbank on 1 October 2009 (1 page)
9 October 2009Director's details changed for Kevin Edward James Ford on 1 October 2009 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 October 2008Return made up to 25/10/08; full list of members (3 pages)
29 October 2008Return made up to 25/10/08; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 November 2007Return made up to 25/10/07; full list of members (6 pages)
9 November 2007Return made up to 25/10/07; full list of members (6 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2006Return made up to 25/10/06; full list of members (6 pages)
2 November 2006Return made up to 25/10/06; full list of members (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
4 November 2005Return made up to 25/10/05; full list of members (7 pages)
4 November 2005Return made up to 25/10/05; full list of members (7 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 November 2004Return made up to 25/10/04; full list of members (7 pages)
11 November 2004Return made up to 25/10/04; full list of members (7 pages)
7 September 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
7 September 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
13 November 2003Return made up to 25/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 November 2003Return made up to 25/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 September 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
11 September 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
12 November 2002Return made up to 25/10/02; full list of members (7 pages)
12 November 2002Return made up to 25/10/02; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
5 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
2 November 2001Return made up to 25/10/01; full list of members (6 pages)
2 November 2001Return made up to 25/10/01; full list of members (6 pages)
29 September 2001Auditor's resignation (1 page)
29 September 2001Auditor's resignation (1 page)
25 September 2001Full accounts made up to 30 December 2000 (7 pages)
25 September 2001Full accounts made up to 30 December 2000 (7 pages)
3 September 2001Resolutions
  • RES13 ‐ S388(A) & S249AA(1) 31/08/01
(1 page)
3 September 2001Resolutions
  • RES13 ‐ S388(A) & S249AA(1) 31/08/01
(1 page)
30 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2000Return made up to 25/10/00; full list of members (6 pages)
13 November 2000Return made up to 25/10/00; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 1 January 2000 (7 pages)
2 November 2000Accounts for a dormant company made up to 1 January 2000 (7 pages)
2 November 2000Accounts for a dormant company made up to 1 January 2000 (7 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
30 January 2000New director appointed (3 pages)
30 January 2000New director appointed (3 pages)
11 November 1999Return made up to 25/10/99; full list of members (7 pages)
11 November 1999Return made up to 25/10/99; full list of members (7 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999Secretary resigned;director resigned (1 page)
19 August 1999Full accounts made up to 26 December 1998 (8 pages)
19 August 1999Full accounts made up to 26 December 1998 (8 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
27 October 1998Accounts for a dormant company made up to 27 December 1997 (8 pages)
27 October 1998Accounts for a dormant company made up to 27 December 1997 (8 pages)
27 October 1998Return made up to 25/10/98; no change of members (4 pages)
27 October 1998Return made up to 25/10/98; no change of members (4 pages)
16 November 1997Return made up to 25/10/97; full list of members (6 pages)
16 November 1997Return made up to 25/10/97; full list of members (6 pages)
30 October 1997Accounts for a dormant company made up to 28 December 1996 (8 pages)
30 October 1997Accounts for a dormant company made up to 28 December 1996 (8 pages)
13 March 1997Auditor's resignation (1 page)
13 March 1997Auditor's resignation (1 page)
24 February 1997Registered office changed on 24/02/97 from: anniesland industrial estate netherton road glasgow G13 1EU (1 page)
24 February 1997Registered office changed on 24/02/97 from: anniesland industrial estate netherton road glasgow G13 1EU (1 page)
11 November 1996Full accounts made up to 30 December 1995 (8 pages)
11 November 1996Full accounts made up to 30 December 1995 (8 pages)
23 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
31 October 1995Full accounts made up to 31 March 1995 (7 pages)
31 October 1995Full accounts made up to 31 March 1995 (7 pages)
30 October 1995Return made up to 25/10/95; full list of members (6 pages)
30 October 1995Return made up to 25/10/95; full list of members (6 pages)