Company NameHughes Engineering Limited
DirectorsEric Clark and William Alexander Halliday
Company StatusLiquidation
Company NumberSC093798
CategoryPrivate Limited Company
Incorporation Date13 June 1985(38 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Eric Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(31 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Devonburn Road
Lesmahagow
Lanark
Lanarkshire
ML11 9PX
Scotland
Director NameWilliam Alexander Halliday
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address15 Fleming Gardens
Camelon
Falkirk
FK1 4BS
Scotland
Director NameJames Mair Thomson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1989(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 February 1996)
RoleEngineer
Correspondence Address17 Balgray Avenue
Shortlees
Kilmarnock
Ayrshire
KA1 4QS
Scotland
Director NameJanice Mary Hughes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1989(3 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 15 August 2014)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressLanglands House
Langlands House, Symington
Kilmarnock
Ayrshire
KA1 5PT
Scotland
Director NameMr John Anthony Hughes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1989(3 years, 7 months after company formation)
Appointment Duration31 years, 2 months (resigned 01 April 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLanglands House
Symington
Ayrshire
KA1 5PT
Scotland
Secretary NameJanice Mary Hughes
NationalityBritish
StatusResigned
Appointed23 January 1989(3 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 15 August 2014)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressLanglands House
Langlands House, Symington
Kilmarnock
Ayrshire
KA1 5PT
Scotland
Director NameMr Joseph Farrell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(24 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2020)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence Address10 Manor Avenue
Kilmarnock
Ayrshire
KA3 1TR
Scotland

Contact

Websitehughesengineeringltd.co.uk
Telephone0141 8824487
Telephone regionGlasgow

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

15k at £1John Anthony Hughes
100.00%
Ordinary A

Financials

Year2014
Net Worth£769,861
Cash£703,468
Current Liabilities£137,323

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return23 August 2021 (2 years, 8 months ago)
Next Return Due6 September 2022 (overdue)

Charges

14 November 1985Delivered on: 22 November 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

9 February 2021Micro company accounts made up to 31 October 2020 (4 pages)
7 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
2 April 2020Termination of appointment of John Anthony Hughes as a director on 1 April 2020 (1 page)
31 March 2020Termination of appointment of Joseph Farrell as a director on 31 March 2020 (1 page)
13 February 2020Micro company accounts made up to 31 October 2019 (4 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
1 May 2019Appointment of Director William Alexander Halliday as a director on 1 May 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 October 2018 (7 pages)
27 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 September 2017Cessation of John Anthony Hughes as a person with significant control on 31 October 2016 (1 page)
6 September 2017Cessation of John Anthony Hughes as a person with significant control on 31 October 2016 (1 page)
6 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
6 September 2017Notification of Wastemaster Limited as a person with significant control on 31 October 2016 (2 pages)
6 September 2017Notification of Wastemaster Limited as a person with significant control on 31 October 2016 (2 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 November 2016Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
2 November 2016Registered office address changed from Langlands House Symington Ayrshire KA1 5PT to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2 November 2016 (1 page)
2 November 2016Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
2 November 2016Registered office address changed from Langlands House Symington Ayrshire KA1 5PT to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2 November 2016 (1 page)
5 September 2016Appointment of Mr Eric Clark as a director on 24 August 2016 (2 pages)
5 September 2016Appointment of Mr Eric Clark as a director on 24 August 2016 (2 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
15 March 2016Satisfaction of charge 1 in full (1 page)
15 March 2016Satisfaction of charge 1 in full (1 page)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 15,000
(4 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 15,000
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 February 2015Termination of appointment of Janice Mary Hughes as a director on 15 August 2014 (1 page)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 15,000
(4 pages)
13 February 2015Termination of appointment of Janice Mary Hughes as a secretary on 15 August 2014 (1 page)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 15,000
(4 pages)
13 February 2015Termination of appointment of Janice Mary Hughes as a secretary on 15 August 2014 (1 page)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 15,000
(4 pages)
13 February 2015Termination of appointment of Janice Mary Hughes as a director on 15 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 15,000
(6 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 15,000
(6 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 15,000
(6 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 February 2012Director's details changed for John Anthony Hughes on 5 February 2012 (2 pages)
8 February 2012Director's details changed for John Anthony Hughes on 5 February 2012 (2 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 February 2012Director's details changed for John Anthony Hughes on 5 February 2012 (2 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 February 2010Director's details changed for Mr. Joseph Farrell on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Janice Mary Hughes on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr. Joseph Farrell on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Janice Mary Hughes on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Janice Mary Hughes on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr. Joseph Farrell on 8 February 2010 (2 pages)
2 October 2009Director appointed mr. Joseph farrell (1 page)
2 October 2009Director appointed mr. Joseph farrell (1 page)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 February 2009Return made up to 05/02/09; full list of members (4 pages)
16 February 2009Return made up to 05/02/09; full list of members (4 pages)
1 April 2008Return made up to 05/02/08; full list of members (4 pages)
1 April 2008Return made up to 05/02/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 March 2007Return made up to 05/02/07; full list of members (2 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Return made up to 05/02/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 February 2006Return made up to 05/02/06; full list of members (2 pages)
21 February 2006Return made up to 05/02/06; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 February 2005Return made up to 05/02/05; full list of members (7 pages)
25 February 2005Return made up to 05/02/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 February 2004Return made up to 05/02/04; full list of members (7 pages)
13 February 2004Return made up to 05/02/04; full list of members (7 pages)
13 June 2003Particulars of contract relating to shares (3 pages)
13 June 2003Ad 20/05/03--------- £ si 150@1=150 £ ic 15000/15150 (2 pages)
13 June 2003Ad 20/05/03--------- £ si 150@1=150 £ ic 15000/15150 (2 pages)
13 June 2003Particulars of contract relating to shares (3 pages)
24 May 2003Nc inc already adjusted 20/05/03 (1 page)
24 May 2003Nc inc already adjusted 20/05/03 (1 page)
24 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 February 2003Return made up to 05/02/03; full list of members (7 pages)
5 February 2003Return made up to 05/02/03; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
7 February 2002Return made up to 05/02/02; full list of members (6 pages)
7 February 2002Return made up to 05/02/02; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 February 2001Return made up to 05/02/01; full list of members (6 pages)
1 February 2001Return made up to 05/02/01; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 March 2000Return made up to 31/01/00; full list of members (6 pages)
1 March 2000Return made up to 31/01/00; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 February 1999Return made up to 31/01/99; full list of members (6 pages)
2 February 1999Return made up to 31/01/99; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
20 February 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1995Director's particulars changed (2 pages)
20 February 1995Secretary's particulars changed (2 pages)
20 February 1995Secretary's particulars changed (2 pages)
20 February 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 October 1994Registered office changed on 14/10/94 from: brackenhill kilmaurs ayrshire KA3 2NH (1 page)
14 October 1994Registered office changed on 14/10/94 from: brackenhill kilmaurs ayrshire KA3 2NH (1 page)
5 February 1994Return made up to 31/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/94
(4 pages)
5 February 1994Return made up to 31/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/94
(4 pages)
3 February 1993Return made up to 31/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1993Return made up to 31/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 February 1992Director's particulars changed (2 pages)
12 February 1992Director's particulars changed (2 pages)
9 September 1988Director's particulars changed (2 pages)
9 September 1988Director's particulars changed (2 pages)
14 January 1987Return made up to 31/12/86; full list of members (6 pages)
14 January 1987Return made up to 31/12/86; full list of members (6 pages)