Company NameCombustion, Energy And Steam Specialists Limited
Company StatusDissolved
Company NumberSC127437
CategoryPrivate Limited Company
Incorporation Date20 September 1990(33 years, 7 months ago)
Dissolution Date19 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael Alexander Craigie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1990(1 week, 3 days after company formation)
Appointment Duration23 years, 8 months (closed 19 June 2014)
RoleMech Engineer
Correspondence Address77 John Street
Stromness
Isle Of Orkney
KW16 3AD
Scotland
Secretary NameLinda Wilhelmina Davidson
NationalityBritish
StatusClosed
Appointed19 September 1991(12 months after company formation)
Appointment Duration22 years, 9 months (closed 19 June 2014)
RoleCompany Director
Correspondence Address1 Skaill Cottage
Sandwick
Stromness
Orkney Islands
KW16 3LR
Scotland
Director NameAnthony Fred Melles
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address1 Cherry Tree Loan
Balerno
Midlothian
EH14 5AW
Scotland
Secretary NameSheila Catherine Melles
NationalityBritish
StatusResigned
Appointed20 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address1 Cherry Tree Loan
Balerno
Midlothian
EH14 5AW
Scotland
Secretary NameAnthony Fred Melles
NationalityBritish
StatusResigned
Appointed30 September 1990(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 1991)
RoleCompany Director
Correspondence Address1 Cherry Tree Loan
Balerno
Midlothian
EH14 5AW
Scotland
Director NameMr Glen Edward McLellan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 January 1998)
RoleProjecet Director
Correspondence Address5 Mayburn Court
Stromness
Orkney
KW16 3DH
Scotland

Location

Registered AddressJames Miller House
98 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

39.7k at 1John Cummings
9.37%
Ordinary
25k at 1Anglo Asian International LTD
5.91%
Ordinary
22.4k at 1George Powell
5.29%
Ordinary
-OTHER
24.82%
-
11k at 1Alan W Skelton
2.60%
Ordinary
11k at 1Astrolabe LTD
2.60%
Ordinary
11k at 1Luciano Business Systems
2.60%
Ordinary
10k at 1Al Salem Co
2.36%
Ordinary
10k at 1Atlantic Projects Co
2.36%
Ordinary
10k at 1Genesis Electricity Limited
2.36%
Ordinary
10k at 1Graham Tilson
2.36%
Ordinary
10k at 1Joseph Sandle
2.36%
Ordinary
10k at 1Offshore Power Corporation
2.36%
Ordinary
10k at 1Par Hollertz
2.36%
Ordinary
10k at 1Periyathiruvadi Gomathinayagam
2.36%
Ordinary
10k at 1Pt Sulzer Hickham Indonesia
2.36%
Ordinary
10k at 1Resource Investments LTD
2.36%
Ordinary
10k at 1Richard Henry Williamson
2.36%
Ordinary
10k at 1Slaters Electricals Limited
2.36%
Ordinary
10k at 1William J P Woodcock
2.36%
Ordinary
68k at 1Michael A Craigie
16.08%
Ordinary

Financials

Year2014
Net Worth£234,797
Cash£2,104
Current Liabilities£265,171

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Final Gazette dissolved following liquidation (1 page)
19 March 2014Order of court for early dissolution (1 page)
19 March 2014Order of court for early dissolution (1 page)
21 February 2011Registered office address changed from 2Nd Floor, Langstane House 221/229 Union Street Aberdeen Aberdeenshire AB11 6DR on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 2Nd Floor, Langstane House 221/229 Union Street Aberdeen Aberdeenshire AB11 6DR on 21 February 2011 (2 pages)
3 March 2010Court order notice of winding up (1 page)
3 March 2010Notice of winding up order (1 page)
3 March 2010Court order notice of winding up (1 page)
3 March 2010Notice of winding up order (1 page)
26 February 2010Registered office address changed from 77-79 John Street Stromness Orkney Islands KW16 3AD on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 77-79 John Street Stromness Orkney Islands KW16 3AD on 26 February 2010 (2 pages)
11 November 2009Ad 25/09/09\gbp si 594@1=594\gbp ic 433000/433594\ (1 page)
11 November 2009Ad 25/09/09\gbp si 594@1=594\gbp ic 433000/433594\ (1 page)
11 November 2009Ad 25/09/09\gbp si 10000@1=10000\gbp ic 423000/433000\ (1 page)
11 November 2009Ad 25/09/09\gbp si 10000@1=10000\gbp ic 423000/433000\ (1 page)
18 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
18 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (16 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (16 pages)
29 July 2009Ad 04/06/09\gbp si 20000@1=20000\gbp ic 397125/417125\ (1 page)
29 July 2009Ad 04/06/09\gbp si 20000@1=20000\gbp ic 397125/417125\ (1 page)
25 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages)
25 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 December 2008Ad 29/09/08\gbp si 10000@1=10000\gbp ic 387125/397125\ (1 page)
5 December 2008Ad 29/09/08\gbp si 10000@1=10000\gbp ic 387125/397125\ (1 page)
8 October 2008Return made up to 11/09/08; full list of members (16 pages)
8 October 2008Return made up to 11/09/08; full list of members (16 pages)
20 June 2008Ad 16/03/08\gbp si 500@1=500\gbp ic 386625/387125\ (1 page)
20 June 2008Ad 18/10/07\gbp si 5000@1=5000\gbp ic 381625/386625\ (1 page)
20 June 2008Ad 18/10/07\gbp si 5000@1=5000\gbp ic 381625/386625\ (1 page)
20 June 2008Ad 16/03/08\gbp si 500@1=500\gbp ic 386625/387125\ (1 page)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 October 2007Ad 13/04/07--------- £ si 10000@1=10000 (1 page)
4 October 2007Ad 17/08/07--------- £ si 10000@1=10000 (1 page)
4 October 2007Ad 30/05/07--------- £ si 5000@1=5000 (1 page)
4 October 2007Ad 30/05/07--------- £ si 5000@1=5000 (1 page)
4 October 2007Ad 05/07/07--------- £ si 2500@1=2500 (1 page)
4 October 2007Ad 06/08/07--------- £ si 2000@1=2000 (1 page)
4 October 2007Ad 17/08/07--------- £ si 10000@1=10000 (1 page)
4 October 2007Ad 06/08/07--------- £ si 2000@1=2000 (1 page)
4 October 2007Ad 05/07/07--------- £ si 2500@1=2500 (1 page)
4 October 2007Ad 13/04/07--------- £ si 10000@1=10000 (1 page)
3 October 2007Return made up to 11/09/07; full list of members (10 pages)
3 October 2007Return made up to 11/09/07; full list of members (10 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 October 2006Ad 01/08/06--------- £ si 10000@1=10000 (1 page)
11 October 2006Ad 21/08/06--------- £ si 5000@1=5000 (1 page)
11 October 2006Ad 21/08/06--------- £ si 5000@1=5000 (1 page)
11 October 2006Ad 01/08/06--------- £ si 10000@1=10000 (1 page)
9 October 2006Return made up to 11/09/06; full list of members (10 pages)
9 October 2006Return made up to 11/09/06; full list of members (10 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 September 2005Ad 15/09/04-27/07/05 £ si 40000@1=40000 £ ic 297125/337125 (2 pages)
23 September 2005Return made up to 11/09/05; full list of members (13 pages)
23 September 2005Return made up to 11/09/05; full list of members (13 pages)
23 September 2005Ad 15/09/04-27/07/05 £ si 40000@1=40000 £ ic 297125/337125 (2 pages)
16 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
16 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 September 2004Return made up to 11/09/04; change of members (6 pages)
22 September 2004Return made up to 11/09/04; change of members (6 pages)
22 September 2004Ad 29/10/03-08/03/04 £ si 36125@1 (2 pages)
22 September 2004Ad 29/10/03-08/03/04 £ si 36125@1 (2 pages)
2 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
2 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
10 October 2003Return made up to 11/09/03; change of members (6 pages)
10 October 2003Ad 06/11/02-28/01/03 £ si 20000@1 (2 pages)
10 October 2003Return made up to 11/09/03; change of members (6 pages)
10 October 2003Ad 06/11/02-28/01/03 £ si 20000@1 (2 pages)
10 December 2002Total exemption small company accounts made up to 30 September 2002 (10 pages)
10 December 2002Total exemption small company accounts made up to 30 September 2002 (10 pages)
1 October 2002Ad 14/01/02-21/02/02 £ si 15000@1=15000 £ ic 226000/241000 (2 pages)
1 October 2002Return made up to 11/09/02; full list of members (12 pages)
1 October 2002Return made up to 11/09/02; full list of members (12 pages)
1 October 2002Ad 14/01/02-21/02/02 £ si 15000@1=15000 £ ic 226000/241000 (2 pages)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
1 October 2001Return made up to 11/09/01; full list of members (12 pages)
1 October 2001Return made up to 11/09/01; full list of members (12 pages)
20 July 2001Partic of mort/charge * (5 pages)
20 July 2001Partic of mort/charge * (5 pages)
3 July 2001Partic of mort/charge * (6 pages)
3 July 2001Partic of mort/charge * (6 pages)
6 April 2001Partic of mort/charge * (5 pages)
6 April 2001Partic of mort/charge * (5 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (10 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (10 pages)
4 October 2000Ad 03/11/99-27/04/00 £ si 30000@1 (2 pages)
4 October 2000Ad 03/11/99-27/04/00 £ si 30000@1 (2 pages)
18 September 2000Return made up to 11/09/00; full list of members (11 pages)
18 September 2000Return made up to 11/09/00; full list of members (11 pages)
20 July 2000Full accounts made up to 30 September 1999 (15 pages)
20 July 2000Full accounts made up to 30 September 1999 (15 pages)
12 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Full accounts made up to 30 September 1998 (16 pages)
24 August 1999Full accounts made up to 30 September 1998 (16 pages)
9 October 1998Return made up to 11/09/98; full list of members (6 pages)
9 October 1998Return made up to 11/09/98; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
19 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1998£ nc 100000/1000000 23/12/97 (1 page)
6 January 1998£ nc 100000/1000000 23/12/97 (1 page)
23 October 1997Partic of mort/charge * (5 pages)
23 October 1997Partic of mort/charge * (5 pages)
9 October 1997Return made up to 11/09/97; full list of members (7 pages)
9 October 1997Return made up to 11/09/97; full list of members (7 pages)
29 September 1997Partic of mort/charge * (5 pages)
29 September 1997Partic of mort/charge * (5 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 January 1997Ad 08/01/97--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
22 January 1997Ad 08/01/97--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
17 January 1997Partic of mort/charge * (5 pages)
17 January 1997Partic of mort/charge * (5 pages)
19 September 1996Return made up to 11/09/96; no change of members
  • 363(287) ‐ Registered office changed on 19/09/96
(4 pages)
19 September 1996Return made up to 11/09/96; no change of members
  • 363(287) ‐ Registered office changed on 19/09/96
(4 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
16 February 1996Partic of mort/charge * (6 pages)
16 February 1996Partic of mort/charge * (6 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 October 1990Ad 30/09/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 October 1990Ad 30/09/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 September 1990Incorporation (15 pages)
20 September 1990Incorporation (15 pages)