Company NameEnvirospec Limited
Company StatusDissolved
Company NumberSC209994
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Anderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(1 year, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 New Fox Lane
Pitfodels
Aberdeen
AB15 7TG
Scotland
Director NameMr Karl Heinz Schmidt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed28 May 2002(1 year, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Westburn Drive
Aberdeen
AB25 2BW
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed23 February 2013(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 18 October 2016)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameChristopher James Livingston
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleEngineer
Correspondence Address1 Corsehill View
Parkhill, Dyce
Aberdeen
Aberdeenshire
AB21 7AT
Scotland
Director NameBaird Sim Shepherd
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2004)
RoleManaging Director
Correspondence Address315 Clifton Road
Aberdeen
Aberdeenshire
AB24 4HN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameInverglen Nominees Ltd (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address6 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed26 April 2002(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Telephone01224 724411
Telephone regionAberdeen

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Robert Anderson
40.00%
Ordinary
20 at £1Baird Sim Shepherd
20.00%
Ordinary
20 at £1Karl Heinz Schmidt
20.00%
Ordinary
20 at £1Trustees Of Graeme Gordon
20.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

3 July 2002Delivered on: 18 July 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
21 July 2016Application to strike the company off the register (3 pages)
29 November 2015Total exemption full accounts made up to 31 August 2015 (7 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 November 2014Total exemption full accounts made up to 31 August 2014 (8 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
15 October 2013Total exemption full accounts made up to 31 August 2013 (8 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
30 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
28 May 2013Director's details changed for Robert Anderson on 23 April 2013 (2 pages)
26 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
26 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 14/08/09; full list of members (4 pages)
4 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
24 April 2009Appointment terminated secretary paull & williamsons (1 page)
24 April 2009Secretary appointed paull & williamsons LLP (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
18 August 2008Return made up to 14/08/08; full list of members (6 pages)
29 May 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
16 August 2007Return made up to 14/08/07; full list of members (6 pages)
14 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
6 September 2006Return made up to 14/08/06; full list of members (6 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
16 August 2005Return made up to 14/08/05; full list of members (6 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 August 2004Return made up to 14/08/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
31 March 2004Director resigned (1 page)
20 August 2003Return made up to 14/08/03; full list of members (7 pages)
24 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
16 August 2002Return made up to 14/08/02; full list of members (7 pages)
18 July 2002Partic of mort/charge * (8 pages)
13 June 2002Ad 28/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: inverglen house 6 albyn terrace aberdeen AB10 1YP (1 page)
3 May 2002Location of register of members (1 page)
1 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
21 January 2002Return made up to 14/08/01; full list of members (6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
14 August 2000Incorporation (14 pages)