Company NameA.& R.Hepburn (Engineering) Limited
Company StatusDissolved
Company NumberSC064842
CategoryPrivate Limited Company
Incorporation Date10 May 1978(45 years, 11 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameGordon Walker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1988(10 years after company formation)
Appointment Duration24 years, 11 months (resigned 26 April 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Eskfield Grove
Eskbank
Dalkeith
Midlothian
EH22 3FA
Scotland
Director NameJames Stewart Hepburn
NationalityBritish
StatusResigned
Appointed27 June 1988(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 1990)
RoleEngineer
Correspondence Address69 Pirnieried Place
Edinburgh
Director NameMr Andrew Stewart Hepburn
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1988(10 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 30 January 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence Address65 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HD
Scotland
Director NameRoss Stewart Hepburn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(16 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 14 August 2015)
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Craigleith Rise
Edinburgh
Midlothian
EH4 3TR
Scotland
Secretary NameRoss Stewart Hepburn
NationalityBritish
StatusResigned
Appointed21 August 1998(20 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 January 2008)
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Craigleith Rise
Edinburgh
Midlothian
EH4 3TR
Scotland
Director NameMs Williamina Shaw Rodger
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(29 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address97 Oak Place
Mayfield
Dalkeith
Midlothian
EH22 5NB
Scotland
Director NameMr David William Edmonds
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Stone Avenue
Mayfield
Dalkeith
Midlothian
EH22 5PD
Scotland
Director NameJulie Craig
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address1 Bond Street
Somerton Park
South Australia 5044
Australia
Director NameMr Michael Hogg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleRailway Worker
Country of ResidenceUnited Kingdom
Correspondence Address29a Stone Place
Mayfield
Dalkeith
Midlothian
EH22 5PW
Scotland
Director NameMr Robert Hogg
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed30 January 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address44 Bogwood Road
Mayfield
Dalkeith
Midlothian
EH22 5DZ
Scotland
Director NameBrian Tannerhill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Birkenside
Gorebridge
Midlothian
EH23 4JB
Scotland
Director NameMr Christopher John Shaw
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlencairn
13 Waverley Road Eskbank
Dalkeith
Midlothian
EH22 3DG
Scotland
Director NameMr Albert Shaw
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Blackcot Avenue
Mayfield
Midlothian
EH22 5RY
Scotland
Director NameMr Alan Paterson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleSenior Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address32 Castle Avenue
Port Seton
EH32 0ES
Scotland
Director NameMr Scott Paterson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleTelecoms Maintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address80 Denholm Avenue
Musselburgh
East Lothian
EH21 6TY
Scotland
Director NameMs Barbara Ramsay
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address30 Leighton Crescent
Easthouses
Dalkeith
Midlothian
EH22 4DX
Scotland
Secretary NameMr Christopher John Shaw
NationalityBritish
StatusResigned
Appointed30 January 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlencairn
13 Waverley Road Eskbank
Dalkeith
Midlothian
EH22 3DG
Scotland
Director NameMr Joseph Murdoch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(31 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Craigton Terrace
Aberdeen
AB15 7RN
Scotland
Director NameMr Sean Stuart McArthur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2010(31 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2013)
RoleManaging Director Major Contracts
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Avenue
Ellon
Aberdeenshire
AB41 9EP
Scotland
Director NameEric Archibald Ferguson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(31 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarley House 56 Ann Street
Stonehaven
Kincardineshire
AB39 2DB
Scotland
Secretary NameEric Archibald Ferguson
NationalityBritish
StatusResigned
Appointed26 March 2010(31 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressHarley House 56 Ann Street
Stonehaven
AB39 2DB
Scotland
Director NameMr William Charles Maclean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(33 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
Secretary NameMr William Charles Maclean
StatusResigned
Appointed01 January 2012(33 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
Director NameMr Craig John Lennox
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(34 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
Secretary NameGeorge Clark Still
StatusResigned
Appointed01 April 2014(35 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2018)
RoleCompany Director
Correspondence Address27 Rosehill Crescent
Aberdeen
AB24 4JN
Scotland
Director NameMr George Clark Still
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(39 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland

Contact

Websitehepburngroup.co.uk

Location

Registered AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

55.5k at £1Richard Irvin & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,604,246
Cash£1,012,856
Current Liabilities£391,425

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 March 2010Delivered on: 9 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 April 2006Delivered on: 5 May 2006
Satisfied on: 9 April 2010
Persons entitled: Rbs Invoice Finance Limited

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.
Fully Satisfied
20 July 2000Delivered on: 4 August 2000
Satisfied on: 2 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at west harbour road, granton.
Fully Satisfied
16 March 1994Delivered on: 22 March 1994
Satisfied on: 31 March 2010
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
28 January 1988Delivered on: 16 February 1988
Satisfied on: 6 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13-16 west harbour road, granton, edinburgh.
Fully Satisfied

Filing History

3 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
18 September 2015Termination of appointment of Ross Stewart Hepburn as a director on 14 August 2015 (1 page)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 55,500
(3 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 55,500
(5 pages)
17 April 2014Termination of appointment of William Maclean as a secretary (1 page)
16 April 2014Appointment of George Clark Still as a secretary (2 pages)
8 January 2014Termination of appointment of Craig Lennox as a director (1 page)
8 January 2014Termination of appointment of Sean Mcarthur as a director (1 page)
29 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 55,500
(5 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 May 2013Termination of appointment of Gordon Walker as a director (1 page)
12 November 2012Appointment of Mr Craig John Lennox as a director (2 pages)
15 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
13 October 2012Termination of appointment of Joseph Murdoch as a director (1 page)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 February 2012Appointment of Mr William Charles Maclean as a director (2 pages)
6 January 2012Appointment of Mr William Charles Maclean as a secretary (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a director (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a secretary (1 page)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 August 2011Director's details changed for Sean Stuart Mcarthur on 1 January 2011 (2 pages)
31 August 2011Director's details changed for Eric Archibald Ferguson on 1 January 2011 (2 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
31 August 2011Director's details changed for Eric Archibald Ferguson on 1 January 2011 (2 pages)
31 August 2011Director's details changed for Sean Stuart Mcarthur on 1 January 2011 (2 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (9 pages)
12 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 June 2010Resignation of auditor (1 page)
13 April 2010Appointment of Eric Archibald Ferguson as a secretary (3 pages)
12 April 2010Termination of appointment of Robert Hogg as a director (2 pages)
12 April 2010Appointment of Joseph Murdoch as a director (3 pages)
12 April 2010Termination of appointment of Barbara Ramsay as a director (2 pages)
12 April 2010Termination of appointment of Alan Paterson as a director (2 pages)
12 April 2010Appointment of Eric Archibald Ferguson as a director (3 pages)
12 April 2010Appointment of Sean Stuart Mcarthur as a director (3 pages)
12 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
12 April 2010Termination of appointment of Williamina Rodger as a director (2 pages)
12 April 2010Termination of appointment of Brian Tannerhill as a director (2 pages)
12 April 2010Termination of appointment of Julie Craig as a director (2 pages)
12 April 2010Termination of appointment of Albert Shaw as a director (2 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 April 2010Registered office address changed from Mcsence Business Enterprise Park 32 Sycamore Road Mayfield Dalkeith Midlothian EH225TA on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Scott Paterson as a director (2 pages)
12 April 2010Termination of appointment of Michael Hogg as a director (2 pages)
12 April 2010Termination of appointment of Christopher Shaw as a director (2 pages)
12 April 2010Termination of appointment of Christopher Shaw as a secretary (2 pages)
12 April 2010Termination of appointment of David Edmonds as a director (2 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
9 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
7 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
16 September 2009Return made up to 24/08/09; full list of members (9 pages)
30 July 2009Full accounts made up to 30 September 2008 (16 pages)
16 January 2009Return made up to 24/08/08; full list of members (9 pages)
15 January 2009Director's change of particulars / brian tannerhill / 01/12/2008 (1 page)
15 January 2009Return made up to 24/08/07; full list of members (4 pages)
8 August 2008Accounts for a small company made up to 30 September 2007 (8 pages)
20 February 2008New director appointed (3 pages)
13 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 February 2008Registered office changed on 08/02/08 from: 62 west harbour road edinburgh midlothian EH5 1PW (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008Nc inc already adjusted 30/01/08 (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Ad 30/01/08--------- £ si 44400@1=44400 £ ic 11127/55527 (2 pages)
8 February 2008New secretary appointed;new director appointed (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Dec mort/charge * (2 pages)
14 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
10 September 2007Ad 08/06/07--------- £ si [email protected]=27 £ ic 10000/10027 (2 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 September 2007Ad 08/06/07--------- £ si 1100@1=1100 £ ic 10027/11127 (2 pages)
10 September 2007Nc inc already adjusted 08/06/07 (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 September 2006Return made up to 24/08/06; full list of members (7 pages)
16 May 2006Alterations to a floating charge (5 pages)
11 May 2006Alterations to a floating charge (5 pages)
5 May 2006Partic of mort/charge * (3 pages)
23 August 2005Return made up to 24/08/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 August 2004Return made up to 24/08/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 August 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2002Return made up to 24/08/02; full list of members (7 pages)
28 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 October 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 August 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(7 pages)
4 August 2000Partic of mort/charge * (5 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Return made up to 24/08/99; full list of members
  • 363(287) ‐ Registered office changed on 01/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1998Return made up to 24/08/98; full list of members (6 pages)
6 October 1998New secretary appointed (2 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
28 August 1997Return made up to 24/08/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 August 1996Return made up to 24/08/96; full list of members (6 pages)
10 August 1995Return made up to 24/08/95; full list of members (6 pages)
21 November 1994New director appointed (2 pages)
7 October 1988New director appointed (2 pages)
17 November 1983Accounts made up to 31 March 1982 (11 pages)
10 May 1978Incorporation (20 pages)