Company NameEngvale Limited
Company StatusDissolved
Company NumberSC163342
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Grieve Barrack Snr
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(3 weeks after company formation)
Appointment Duration18 years, 3 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnbrae
Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AL
Scotland
Director NameMrs Elspeth Adela Barrack
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(2 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 03 June 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBurnbrae, Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AL
Scotland
Director NameJames Grieve Barrack
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AN
Scotland
Secretary NamePamela Jane Bryce
NationalityBritish
StatusClosed
Appointed01 November 2010(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
Secretary NameMrs Elspeth Adela Barrack
NationalityBritish
StatusResigned
Appointed31 May 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnbrae, Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed05 March 1996(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 1998)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed05 October 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2000)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 2006(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 November 2010)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1James Grieve Barrack Snr
100.00%
Ordinary

Financials

Year2014
Turnover£188,918
Net Worth£2,006,841
Cash£924,971
Current Liabilities£251,833

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Return of final meeting of voluntary winding up (3 pages)
16 February 2012Registered office address changed from 62 Queen's Road Aberdeen AB15 4YE on 16 February 2012 (2 pages)
16 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2011Memorandum and Articles of Association (30 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 October 2011Statement of company's objects (2 pages)
30 June 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
23 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(5 pages)
22 November 2010Current accounting period shortened from 28 February 2011 to 30 November 2010 (3 pages)
17 November 2010Appointment of Pamela Jane Bryce as a secretary (3 pages)
3 November 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
16 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
10 July 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
6 March 2009Return made up to 13/02/09; full list of members (4 pages)
19 November 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
14 March 2008Return made up to 13/02/08; full list of members (4 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
15 March 2007Return made up to 13/02/07; full list of members (6 pages)
24 November 2006Registered office changed on 24/11/06 from: bishop house 50 carden place aberdeen AB10 1UP (1 page)
16 November 2006New secretary appointed (3 pages)
15 November 2006Location of register of members (1 page)
15 November 2006Secretary resigned (1 page)
18 August 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
12 July 2006Return made up to 13/02/06; full list of members (3 pages)
12 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
3 March 2005Return made up to 13/02/05; full list of members (7 pages)
9 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
3 November 2004Registered office changed on 03/11/04 from: burnbrae rubislaw den north aberdeen aberdeenshire AB15 4AL (1 page)
5 March 2004Return made up to 13/02/04; full list of members (7 pages)
22 August 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
18 February 2003Return made up to 13/02/03; full list of members (7 pages)
26 June 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
7 March 2002Return made up to 13/02/02; full list of members (6 pages)
21 February 2002Location of register of members (1 page)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Registered office changed on 04/12/01 from: 25 rubislaw den north aberdeen aberdeenshire AB15 4AL (1 page)
19 November 2001New director appointed (2 pages)
14 August 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
15 May 2001Return made up to 13/02/01; full list of members (5 pages)
28 December 2000Director resigned (1 page)
19 September 2000Partic of mort/charge * (5 pages)
7 July 2000Accounts made up to 28 February 2000 (15 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: no 1 st swithin row aberdeen AB10 6DL (1 page)
13 June 2000Partic of mort/charge * (6 pages)
1 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999Director's particulars changed (1 page)
13 May 1999Accounts made up to 28 February 1999 (9 pages)
2 March 1999Return made up to 13/02/99; full list of members (9 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
17 February 1999Director's particulars changed (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (4 pages)
13 October 1998Registered office changed on 13/10/98 from: 8 & 9 bonaccord crescent aberdeen AB1 2DN (1 page)
13 October 1998Location of register of members (1 page)
8 September 1998Accounts made up to 28 February 1998 (8 pages)
23 February 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1997Accounts made up to 28 February 1997 (7 pages)
9 April 1997Return made up to 13/02/97; full list of members (6 pages)
23 May 1996Secretary resigned (2 pages)
23 May 1996New secretary appointed (1 page)
23 May 1996New director appointed (1 page)
23 May 1996Registered office changed on 23/05/96 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP (1 page)
23 May 1996Director resigned (2 pages)
13 February 1996Incorporation (18 pages)