Company NameJohn Brown Engineering Gas Turbines Ltd.
Company StatusDissolved
Company NumberSC216773
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date3 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameDuncan McInnes Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Secretary NameMr Stuart Wilson
NationalityBritish
StatusClosed
Appointed14 September 2005(4 years, 6 months after company formation)
Appointment Duration10 years (closed 03 October 2015)
RoleEngineer
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameStuart Wilson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleEngineer
Correspondence Address47 Arisdale Crescent
Newton Mearns
Glasgow
G77 6HE
Scotland
Secretary NameCraig Wilson
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address91 Acacia Way
Cambuslang
Glasgow
G72 7ZY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

135 at 1John Brown Engineering Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£9,688
Cash£762,788
Current Liabilities£876,373

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2015Final Gazette dissolved following liquidation (1 page)
3 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Order of court for early dissolution (1 page)
30 May 2012Registered office address changed from Radleigh House, 1 Golf Road Clarkston Glasgow G76 7HU on 30 May 2012 (2 pages)
28 May 2012Court order notice of winding up (1 page)
28 May 2012Notice of winding up order (1 page)
26 September 2011Order of court recall of provisional liquidator (1 page)
23 July 2011Compulsory strike-off action has been suspended (1 page)
22 July 2011Appointment of a provisional liquidator (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 135
(4 pages)
7 April 2010Director's details changed for Duncan Mcinnes Wilson on 13 March 2010 (2 pages)
7 April 2010Secretary's details changed for Stuart Wilson on 13 March 2010 (1 page)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
24 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 135
(4 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 April 2009Return made up to 13/03/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2008Return made up to 13/03/08; full list of members (3 pages)
13 November 2007Director resigned (1 page)
10 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2007Return made up to 13/03/07; full list of members (2 pages)
21 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2006Return made up to 13/03/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Return made up to 13/03/05; full list of members (2 pages)
6 November 2004Partic of mort/charge * (3 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 October 2003Registered office changed on 10/10/03 from: 7 park quadrant glasgow G3 6BS (1 page)
20 June 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
16 April 2003Return made up to 13/03/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 May 2002Return made up to 13/03/02; full list of members (7 pages)
17 January 2002Director resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: radleigh house 1 golf road, clarkston glasgow lanarkshire G76 7HU (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
13 March 2001Incorporation (16 pages)