Company NameHealthcare Environmental Services Limited
DirectorGarry Pettigrew
Company StatusLiquidation
Company NumberSC173861
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Garry Pettigrew
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Bdo Llp, 2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Secretary NameMr Garry Pettigrew
NationalityBritish
StatusCurrent
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Bdo Llp, 2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameFraser Macinnes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address85 Stockiemuir Avenue
Bearsden
East Dunbartonshire
G61 3LL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Alison Pettigrew
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(3 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 26 August 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland

Contact

Websitehealthcareenv.co.uk

Location

Registered AddressC/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

3k at £1Garry Pettigrew
60.00%
Ordinary
2k at £1Alison Pettigrew
40.00%
Ordinary

Financials

Year2014
Turnover£17,402,839
Net Worth£3,847,333
Cash£615,471
Current Liabilities£4,391,789

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return26 March 2018 (6 years ago)
Next Return Due9 April 2019 (overdue)

Charges

8 September 2014Delivered on: 15 September 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 27 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Legal assignment of contract monies. Notification of addition to or amendment of charge.
Outstanding
21 November 2013Delivered on: 6 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Tenants interest under a lease registered in the land register of scotland under title number LAN215640. Notification of addition to or amendment of charge.
Outstanding
12 August 2013Delivered on: 28 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 August 2013Delivered on: 28 August 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 December 2009Delivered on: 12 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 noble road dundee ang 36668.
Outstanding
31 July 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold land and buildings lying to the northwest of whitley road, north shields, registered at hm land registry with title number TY228602.
Outstanding
15 September 2014Delivered on: 15 September 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
18 October 2011Delivered on: 1 November 2011
Satisfied on: 13 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
31 March 2009Delivered on: 15 April 2009
Satisfied on: 13 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 April 1997Delivered on: 1 May 1997
Satisfied on: 17 February 2012
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.
Fully Satisfied

Filing History

26 October 2022Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022 (2 pages)
25 October 2021Termination of appointment of Alison Pettigrew as a director on 26 August 2021 (1 page)
1 May 2019Registered office address changed from Hassockrigg Ecopark Shotts Road Shotts Lanarkshire ML7 5TQ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 1 May 2019 (2 pages)
29 April 2019Court order in a winding-up (& Court Order attachment) (4 pages)
3 April 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2019Secretary's details changed for Mr Garry Pettigrew on 25 January 2019 (1 page)
25 January 2019Director's details changed for Mrs Alison Pettigrew on 25 January 2019 (2 pages)
25 January 2019Director's details changed for Mr Garry Pettigrew on 25 January 2019 (2 pages)
17 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
1 February 2018Group of companies' accounts made up to 30 April 2017 (32 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
1 March 2017Group of companies' accounts made up to 30 April 2016 (37 pages)
1 March 2017Group of companies' accounts made up to 30 April 2016 (37 pages)
27 June 2016Alterations to floating charge SC1738610009 (16 pages)
27 June 2016Alterations to floating charge SC1738610006 (17 pages)
27 June 2016Alterations to floating charge SC1738610005 (16 pages)
27 June 2016Alterations to floating charge SC1738610005 (16 pages)
27 June 2016Alterations to floating charge SC1738610009 (16 pages)
27 June 2016Alterations to floating charge SC1738610006 (17 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 5,000
(5 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 5,000
(5 pages)
4 February 2016Group of companies' accounts made up to 30 April 2015 (29 pages)
4 February 2016Group of companies' accounts made up to 30 April 2015 (29 pages)
5 August 2015Registration of charge SC1738610011, created on 31 July 2015 (5 pages)
5 August 2015Registration of charge SC1738610011, created on 31 July 2015 (5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,000
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,000
(5 pages)
27 January 2015Accounts for a medium company made up to 30 April 2014 (19 pages)
27 January 2015Accounts for a medium company made up to 30 April 2014 (19 pages)
10 December 2014Registered office address changed from Calderhead Road Shotts Lanarkshire ML7 4EQ to Hassockrigg Ecopark Shotts Road Shotts Lanarkshire ML7 5TQ on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Calderhead Road Shotts Lanarkshire ML7 4EQ to Hassockrigg Ecopark Shotts Road Shotts Lanarkshire ML7 5TQ on 10 December 2014 (1 page)
15 September 2014Registration of charge SC1738610010, created on 15 September 2014 (13 pages)
15 September 2014Registration of charge SC1738610009, created on 8 September 2014 (21 pages)
15 September 2014Registration of charge SC1738610009, created on 8 September 2014 (21 pages)
15 September 2014Registration of charge SC1738610010, created on 15 September 2014 (13 pages)
15 September 2014Registration of charge SC1738610009, created on 8 September 2014 (21 pages)
11 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5,000
(5 pages)
11 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5,000
(5 pages)
20 January 2014Accounts for a medium company made up to 30 April 2013 (17 pages)
20 January 2014Accounts for a medium company made up to 30 April 2013 (17 pages)
27 December 2013Registration of charge 1738610008 (18 pages)
27 December 2013Registration of charge 1738610008 (18 pages)
6 December 2013Registration of charge 1738610007 (21 pages)
6 December 2013Registration of charge 1738610007 (21 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
13 November 2013Satisfaction of charge 4 in full (4 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
13 November 2013Satisfaction of charge 4 in full (4 pages)
20 September 2013Alterations to a floating charge (13 pages)
20 September 2013Alterations to a floating charge (13 pages)
20 September 2013Alterations to a floating charge (13 pages)
20 September 2013Alterations to a floating charge (13 pages)
28 August 2013Registration of charge 1738610005 (17 pages)
28 August 2013Registration of charge 1738610006 (23 pages)
28 August 2013Registration of charge 1738610006 (23 pages)
28 August 2013Registration of charge 1738610005 (17 pages)
1 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 January 2013Accounts for a medium company made up to 30 April 2012 (16 pages)
28 January 2013Accounts for a medium company made up to 30 April 2012 (16 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (14 pages)
17 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
17 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
3 February 2012Accounts for a medium company made up to 30 April 2011 (17 pages)
3 February 2012Accounts for a medium company made up to 30 April 2011 (17 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (14 pages)
24 January 2011Accounts for a medium company made up to 30 April 2010 (15 pages)
24 January 2011Accounts for a medium company made up to 30 April 2010 (15 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 July 2009Return made up to 26/03/09; full list of members (5 pages)
6 July 2009Return made up to 26/03/09; full list of members (5 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
28 May 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
28 May 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
22 June 2007Registered office changed on 22/06/07 from: c/o barclay & co ca mill road industrial estate linlithgow west lothian EH49 7SF (1 page)
22 June 2007Registered office changed on 22/06/07 from: c/o barclay & co ca mill road industrial estate linlithgow west lothian EH49 7SF (1 page)
9 May 2007Return made up to 26/03/07; full list of members (3 pages)
9 May 2007Return made up to 26/03/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 April 2006Return made up to 26/03/06; full list of members (3 pages)
20 April 2006Return made up to 26/03/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 April 2005Return made up to 26/03/05; full list of members (7 pages)
30 April 2005Return made up to 26/03/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 October 2004Registered office changed on 05/10/04 from: east troughstanes kingscavil by linlithgow west lothian EH49 6NA (1 page)
5 October 2004Registered office changed on 05/10/04 from: east troughstanes kingscavil by linlithgow west lothian EH49 6NA (1 page)
29 March 2004Return made up to 26/03/04; full list of members (7 pages)
29 March 2004Return made up to 26/03/04; full list of members (7 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
4 April 2003Return made up to 26/03/03; full list of members (7 pages)
4 April 2003Return made up to 26/03/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 April 2002Return made up to 26/03/02; full list of members (6 pages)
10 April 2002Return made up to 26/03/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 186 bath street glasgow G2 4HG (1 page)
25 October 2000Registered office changed on 25/10/00 from: 186 bath street glasgow G2 4HG (1 page)
17 May 2000Return made up to 26/03/00; full list of members (6 pages)
17 May 2000Return made up to 26/03/00; full list of members (6 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
12 April 1999Return made up to 26/03/99; full list of members (6 pages)
12 April 1999Return made up to 26/03/99; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (8 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (8 pages)
17 April 1998Return made up to 26/03/98; full list of members (6 pages)
17 April 1998Return made up to 26/03/98; full list of members (6 pages)
28 October 1997Ad 30/09/97--------- £ si 4900@1=4900 £ ic 2/4902 (2 pages)
28 October 1997Ad 30/09/97--------- £ si 4900@1=4900 £ ic 2/4902 (2 pages)
1 May 1997Partic of mort/charge * (6 pages)
1 May 1997Partic of mort/charge * (6 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 186 bath street glasgow G2 4HG (1 page)
16 April 1997Registered office changed on 16/04/97 from: 186 bath street glasgow G2 4HG (1 page)
8 April 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
8 April 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
26 March 1997Incorporation (16 pages)
26 March 1997Incorporation (16 pages)