Company NameWSP Consulting Engineers (Scotland) Limited
Company StatusDissolved
Company NumberSC142027
CategoryPrivate Limited Company
Incorporation Date31 December 1992(31 years, 4 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(21 years, 9 months after company formation)
Appointment Duration12 months (closed 16 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NamePeter Scott Byles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence Address11 Westfield Grove
Gosforth
Newcastle Upon Tyne
NE3 4YA
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(1 week, 1 day after company formation)
Appointment Duration16 years, 4 months (resigned 06 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(1 week, 1 day after company formation)
Appointment Duration21 years, 9 months (resigned 20 October 2014)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address7 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed08 January 1993(1 week, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 September 2005(12 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN

Contact

Websitewww.wspgroup.com

Location

Registered Address7 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Wsp Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015Application to strike the company off the register (3 pages)
16 June 2015Application to strike the company off the register (3 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
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)
25 March 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
25 March 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
25 March 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
25 March 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
25 March 2013Registered office address changed from C/O Wsp Group Limited 4/5 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH Scotland on 25 March 2013 (1 page)
25 March 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
25 March 2013Registered office address changed from C/O Wsp Group Limited 4/5 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH Scotland on 25 March 2013 (1 page)
25 March 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
2 November 2012Registered office address changed from C/O Wsp Group Plc 4/5 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 2 November 2012 (1 page)
2 November 2012Registered office address changed from C/O Wsp Group Plc 4/5 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 2 November 2012 (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
2 November 2012Registered office address changed from C/O Wsp Group Plc 4/5 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 2 November 2012 (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 May 2009Director appointed peter richard gill (3 pages)
26 May 2009Director appointed peter richard gill (3 pages)
14 May 2009Appointment terminated director malcolm paul (1 page)
14 May 2009Appointment terminated director malcolm paul (1 page)
6 April 2009Return made up to 24/03/09; full list of members (4 pages)
6 April 2009Return made up to 24/03/09; full list of members (4 pages)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 April 2008Return made up to 24/03/08; full list of members (4 pages)
11 April 2008Return made up to 24/03/08; full list of members (4 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 April 2007Return made up to 24/03/07; full list of members (3 pages)
17 April 2007Return made up to 24/03/07; full list of members (3 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 May 2006Return made up to 24/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2006Return made up to 24/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: c/o wsp scotland LIMITED croythorne house 23 ravelston terrace edinburgh, EH4 3TP (1 page)
30 August 2005Registered office changed on 30/08/05 from: c/o wsp scotland LIMITED croythorne house 23 ravelston terrace edinburgh, EH4 3TP (1 page)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 April 2005Return made up to 24/03/05; full list of members (7 pages)
3 April 2005Return made up to 24/03/05; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 April 2004Return made up to 24/03/04; full list of members (7 pages)
29 April 2004Return made up to 24/03/04; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 24/03/02; full list of members (6 pages)
10 April 2002Return made up to 24/03/02; full list of members (6 pages)
16 January 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 January 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 March 2001Return made up to 24/03/01; full list of members (6 pages)
23 March 2001Return made up to 24/03/01; full list of members (6 pages)
15 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
15 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
26 April 2000Return made up to 24/03/00; full list of members (6 pages)
26 April 2000Return made up to 24/03/00; full list of members (6 pages)
8 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 March 1999Return made up to 24/03/99; no change of members (4 pages)
26 March 1999Return made up to 24/03/99; no change of members (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1998Full accounts made up to 31 December 1997 (7 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 July 1997Full accounts made up to 31 December 1996 (8 pages)
1 July 1997Full accounts made up to 31 December 1996 (8 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 July 1996Full accounts made up to 31 December 1995 (8 pages)
17 July 1996Full accounts made up to 31 December 1995 (8 pages)
8 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 08/02/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 08/02/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1995Full accounts made up to 31 December 1994 (12 pages)
14 July 1995Full accounts made up to 31 December 1994 (12 pages)
4 January 1995Registered office changed on 04/01/95 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
4 January 1995Registered office changed on 04/01/95 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
18 July 1994Full accounts made up to 31 December 1993 (12 pages)
18 July 1994Full accounts made up to 31 December 1993 (12 pages)
25 January 1994Return made up to 31/12/93; full list of members (5 pages)
25 January 1994Return made up to 31/12/93; full list of members (5 pages)
31 December 1992Incorporation (19 pages)
31 December 1992Incorporation (19 pages)