Company NameEnvironmental Advisory Unit Limited
Company StatusDissolved
Company NumberSC084281
CategoryPrivate Limited Company
Incorporation Date15 August 1983(40 years, 8 months ago)
Dissolution Date24 July 2014 (9 years, 9 months ago)
Previous NameMicran Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Catherine Jane Griffiths
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(23 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 24 July 2014)
RoleAccountant
Country of ResidenceWales
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameCatherine Anne Aldag
NationalityBritish
StatusClosed
Appointed01 January 2007(23 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 24 July 2014)
RoleSolicitor
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMrs Pauline Earl
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(24 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 24 July 2014)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameJohn Heathcote Dawson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 June 1989)
RoleFinance Director
Correspondence Address5 Priors Wood
Crowthorne
Berkshire
RG11 6BZ
Director NameHenry Bernard Newman
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches Fishers Wood
Sunningdale
Ascot
Berkshire
SL5 0JF
Director NameWalter Everett Christie
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cheltenham Court
23 Argyle Road
Southport
Merseyside
PR9 9LG
Secretary NameMr Robert Leonard Franklin
NationalityBritish
StatusResigned
Appointed22 December 1988(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address20 Lindfield Gardens
Guildford
Surrey
GU1 1TP
Director NamePeter Schaad
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 1989(5 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 1990)
RoleCompany Director
Correspondence Address26 Hyde Park Gate
London
SW7 5DJ
Director NameIan Williams
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1990(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address3 Trumpters House
Old Palace Yard
Richmond
TW9 1PE
Director NameKeith Wood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2001)
RoleCa
Correspondence AddressAndreas Spinfield Lane
Marlow
Buckinghamshire
SL7 2JT
Director NameHans Heinrich Steiner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed20 September 1993(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 1998)
RoleNational Chief Executive
Correspondence Address21 Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BT
Secretary NameGerald Michael Thorpe
NationalityBritish
StatusResigned
Appointed30 June 1994(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressMill Cottage Ewood Lane
Newdigate Dorking
Surrey
RH5 5AP
Director NameRomaine Romanet-Guedel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed24 June 1998(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Correspondence Address21 Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BT
Secretary NameKeith Wood
NationalityBritish
StatusResigned
Appointed30 June 1999(15 years, 10 months after company formation)
Appointment Duration5 months (resigned 02 December 1999)
RoleChartered Accountant
Correspondence AddressAndreas Spinfield Lane
Marlow
Buckinghamshire
SL7 2JT
Secretary NameDr Malcolm Lester Franks
NationalityBritish
StatusResigned
Appointed02 December 1999(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2002)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address18 Hazel Gardens
Edgware
Middlesex
HA8 8PB
Director NameChristopher Gordon Price
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2002)
RoleCert Acc
Correspondence Address23 Raeburn Way
College Farm
Sandhurst
Berkshire
GU47 0FH
Director NameJames Kearney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican/Australian
StatusResigned
Appointed01 August 2001(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleCo Director
Correspondence Address10 Carrick Road
Chester
Cheshire
CH4 8AW
Wales
Secretary NameGerard O'Dell
NationalityIrish
StatusResigned
Appointed31 March 2002(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2004)
RoleChartered Accountant
Correspondence Address11 Greensway
Curzon Park
Chester
Cheshire
CH4 8BE
Wales
Director NameGerard O'Dell
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2002(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2007)
RoleChartered Accountant
Correspondence Address6 College Farm Court
Newbridge
County Kildare
Irish
Director NameLuc Leroy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed30 March 2004(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2007)
RoleManaging Director
Correspondence AddressT Roucourtstraat No 11
Antwerp
8600
Foreign
Secretary NameMs Catherine Jane Griffiths
NationalityBritish
StatusResigned
Appointed18 November 2004(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairways
Frodsham
Cheshire
WA6 7RU

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

75k at £1Sgs Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Return of final meeting of voluntary winding up (8 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 75,000
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 75,000
(4 pages)
19 September 2013Registered office address changed from Sgs House Wellheads Drive Dyce Aberdeen AB2 0GQ on 19 September 2013 (2 pages)
19 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Pauline Earl on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Pauline Earl on 4 August 2010 (2 pages)
3 August 2010Secretary's details changed for Catherine Anne Aldag on 3 August 2010 (1 page)
3 August 2010Secretary's details changed for Catherine Anne Aldag on 3 August 2010 (1 page)
5 July 2010Director's details changed for Catherine Jane Griffiths on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Catherine Jane Griffiths on 5 June 2010 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 October 2008Return made up to 01/10/08; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 March 2008Return made up to 01/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
16 October 2006Return made up to 01/10/06; full list of members (7 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 January 2006Director's particulars changed (1 page)
14 November 2005Return made up to 01/10/05; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
18 October 2004Return made up to 01/10/04; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 July 2004New director appointed (2 pages)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 April 2004New director appointed (3 pages)
27 April 2004Director resigned (1 page)
17 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 October 2003Return made up to 01/10/03; full list of members (7 pages)
3 September 2003Secretary's particulars changed;director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
21 October 2002Return made up to 01/10/02; full list of members (7 pages)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 October 2001Director's particulars changed (1 page)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
13 November 2000Return made up to 01/10/00; full list of members (6 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 December 1999Secretary resigned (2 pages)
15 December 1999New secretary appointed (1 page)
29 November 1999Return made up to 01/10/99; full list of members (6 pages)
12 July 1999New secretary appointed (1 page)
12 July 1999Secretary resigned (1 page)
8 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 October 1998Return made up to 01/10/98; full list of members (6 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 July 1998New director appointed (2 pages)
1 July 1998Director resigned (1 page)
21 October 1997Return made up to 01/10/97; full list of members (6 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 October 1997Registered office changed on 21/10/97 from: unit A1 wellheads crescent dyce aberdeen AB2 0GA (1 page)
23 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 October 1995Return made up to 01/10/95; full list of members (6 pages)
3 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
24 October 1990Full accounts made up to 31 December 1989 (12 pages)
10 April 1987Registered office changed on 10/04/87 from: kings college old aberdeen AB9 1FX (1 page)