Company NameEngineering Environmental Services Limited
Company StatusDissolved
Company NumberSC238357
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameHigh Pressure Services Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Douglas Campbell Garrick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Ronald Laurance Garrick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary NameMr Douglas Campbell Garrick
NationalityBritish
StatusClosed
Appointed02 September 2008(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameJoseph Shaun Kelly
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWatermeadow Cottage
Avon Farm, Stratford Sub Castle
Salisbury
Wiltshire
SP4 6AE
Director NameRoderick Spinks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Rothesay Terrace
Edinburgh
EH3 7RY
Scotland
Director NameMr Scot Borland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2008)
RoleEngineer/Manager
Country of ResidenceScotland
Correspondence Address21 Dubford Gardens
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GP
Scotland
Director NameMark Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressLe Stangala
Old Salisbury Road Abbotts Ann
Andover
Hampshire
SP11 7NS
Director NameMr Kevin Andrew Moon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lairds Gate
Bothwell
Glasgow
Lanarkshire
G71 7HR
Scotland
Secretary NameMr William Murray Duncan
NationalityBritish
StatusResigned
Appointed28 June 2006(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 June 2007)
RoleCompany Director
Correspondence Address55 Scotts Hills Lane
Christchurch
Dorset
BH23 1HG
Director NameMr Alan James Pearson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AA
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed29 June 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2008)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

2 at £1Engineering Environmental Services (Holdings) LTD
100.00%
Ordinary

Accounts

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

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
15 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
21 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
20 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
20 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
10 November 2011Director's details changed for Douglas Campbell Garrick on 1 November 2011 (2 pages)
10 November 2011Registered office address changed from Broadfold Road Bridge of Don Aberdeen AB23 8EE United Kingdom on 10 November 2011 (1 page)
10 November 2011Director's details changed for Ronald Laurance Garrick on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Douglas Campbell Garrick on 1 November 2011 (2 pages)
10 November 2011Secretary's details changed for Douglas Campbell Garrick on 1 November 2011 (1 page)
10 November 2011Director's details changed for Ronald Laurance Garrick on 1 November 2011 (2 pages)
10 November 2011Secretary's details changed for Douglas Campbell Garrick on 1 November 2011 (1 page)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
26 August 2011Full accounts made up to 31 December 2010 (13 pages)
10 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
13 November 2009Registered office address changed from Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 13 November 2009 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Appointment terminated director alan pearson (1 page)
15 January 2009Return made up to 18/10/08; full list of members (5 pages)
7 October 2008Director appointed ronald laurence garrick (3 pages)
6 October 2008Registered office changed on 06/10/2008 from 66 queens road aberdeen aberdeenshire AB15 4YE (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 September 2008Appointment terminated director scot borland (1 page)
26 September 2008Director and secretary appointed douglas campbell garrick (3 pages)
26 September 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
26 September 2008Director appointed alan pearson (2 pages)
5 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
20 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
10 December 2007Return made up to 18/10/07; full list of members (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
20 July 2007Partic of mort/charge * (3 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: 2 whitestone place whitehill industrial est bathgate west lothian EH48 2EW (1 page)
10 May 2007Director's particulars changed (1 page)
28 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
30 January 2007Partic of mort/charge * (3 pages)
29 January 2007Director's particulars changed (1 page)
18 December 2006Return made up to 18/10/06; full list of members (2 pages)
6 October 2006Director's particulars changed (1 page)
19 August 2006Alterations to a floating charge (5 pages)
19 August 2006Partic of mort/charge * (3 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
13 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
24 November 2005Director's particulars changed (1 page)
7 November 2005Return made up to 18/10/05; full list of members (3 pages)
21 July 2005Full accounts made up to 30 September 2004 (10 pages)
21 March 2005New director appointed (3 pages)
2 November 2004New director appointed (2 pages)
28 October 2004Return made up to 18/10/04; full list of members (5 pages)
21 October 2004Company name changed high pressure services LIMITED\certificate issued on 21/10/04 (2 pages)
4 September 2004Partic of mort/charge * (6 pages)
13 July 2004Full accounts made up to 30 September 2003 (10 pages)
17 November 2003Return made up to 18/10/03; full list of members (5 pages)
22 October 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
18 October 2002Incorporation (30 pages)