Hillington
Glasgow
G52 4RR
Scotland
Director Name | Mr Charles Liddell White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2012(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 June 2017) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Joseph Shaun Kelly |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9/3 Palmerston Place Edinburgh EH12 5AF Scotland |
Director Name | Roderick George Spinks |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mark Smith |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Le Stangala Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NS |
Secretary Name | Mr William Murray Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 April 2012) |
Role | Company Director |
Correspondence Address | 113 Rampart Road Salisbury Wiltshire SP1 1JA |
Director Name | Mr Kevin Andrew Moon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albyn Place Edinburgh EH2 4NG Scotland |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Gavin Stewart Higgins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Stephen Joyce |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2016) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Website | witherbyseamanship.com |
---|---|
Telephone | 01506 463227 |
Telephone region | Bathgate |
Registered Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 3 other UK companies use this postal address |
500k at £1 | Euro Environmental Utilities Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 September |
10 March 2010 | Delivered on: 25 March 2010 Satisfied on: 4 October 2013 Persons entitled: Royal Bank of Scotland 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 |
---|---|
27 August 2004 | Delivered on: 4 September 2004 Satisfied on: 20 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
10 March 2010 | Delivered on: 24 March 2010 Persons entitled: Sovereign Capital Partners LLP Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
6 June 2016 | Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page) |
12 January 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
12 June 2014 | Termination of appointment of Gavin Higgins as a director (1 page) |
12 June 2014 | Termination of appointment of Gavin Higgins as a director (1 page) |
7 May 2014 | Full accounts made up to 30 September 2013 (15 pages) |
7 May 2014 | Full accounts made up to 30 September 2013 (15 pages) |
30 December 2013 | Auditor's resignation (1 page) |
30 December 2013 | Auditor's resignation (1 page) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 October 2013 | Satisfaction of charge 3 in full (4 pages) |
4 October 2013 | Satisfaction of charge 3 in full (4 pages) |
25 September 2013 | Full accounts made up to 30 September 2012 (16 pages) |
25 September 2013 | Full accounts made up to 30 September 2012 (16 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page) |
25 February 2013 | Termination of appointment of Roderick Spinks as a director (1 page) |
25 February 2013 | Termination of appointment of Roderick Spinks as a director (1 page) |
6 February 2013 | Appointment of Steve Joyce as a director (2 pages) |
6 February 2013 | Appointment of Steve Joyce as a director (2 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
26 November 2012 | Appointment of Mr Gavin Stewart Higgins as a director (2 pages) |
26 November 2012 | Appointment of Mr Gavin Stewart Higgins as a director (2 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Termination of appointment of John Taylor as a director (1 page) |
11 October 2012 | Termination of appointment of John Taylor as a director (1 page) |
22 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
22 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
25 April 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
25 April 2012 | Appointment of Burness Llp as a secretary (2 pages) |
25 April 2012 | Appointment of Burness Llp as a secretary (2 pages) |
25 April 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (14 pages) |
27 March 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (14 pages) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Auditor's resignation (1 page) |
12 December 2011 | Auditor's resignation (1 page) |
4 August 2011 | Registered office address changed from 8 Albyn Place Edinburgh EH2 4NG on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 8 Albyn Place Edinburgh EH2 4NG on 4 August 2011 (1 page) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 8 Albyn Place Edinburgh EH2 4NG on 4 August 2011 (1 page) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
5 May 2011 | Appointment of Mr John James Taylor as a director (2 pages) |
5 May 2011 | Appointment of Mr John James Taylor as a director (2 pages) |
5 May 2011 | Termination of appointment of Kevin Moon as a director (1 page) |
5 May 2011 | Termination of appointment of Kevin Moon as a director (1 page) |
3 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
4 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 March 2010 | Alterations to floating charge 3 (17 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 March 2010 | Alterations to floating charge 3 (17 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 March 2010 | Alterations to floating charge 2 (16 pages) |
24 March 2010 | Alterations to floating charge 2 (16 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 March 2010 | Termination of appointment of Joseph Kelly as a director (2 pages) |
23 March 2010 | Termination of appointment of Joseph Kelly as a director (2 pages) |
18 March 2010 | Statement of company's objects (2 pages) |
18 March 2010 | Appointment of Kevin Andrew Moon as a director (3 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
18 March 2010 | Statement of company's objects (2 pages) |
18 March 2010 | Appointment of Kevin Andrew Moon as a director (3 pages) |
25 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Secretary's details changed for William Murray Duncan on 25 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for William Murray Duncan on 25 November 2009 (1 page) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
25 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
25 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 2 whitestone place whitehill industrial est bathgate west lothian EH48 2EW (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 2 whitestone place whitehill industrial est bathgate west lothian EH48 2EW (1 page) |
12 December 2006 | Return made up to 24/10/06; full list of members (2 pages) |
12 December 2006 | Return made up to 24/10/06; full list of members (2 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
22 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
26 October 2004 | Return made up to 24/10/04; full list of members (5 pages) |
26 October 2004 | Return made up to 24/10/04; full list of members (5 pages) |
4 September 2004 | Partic of mort/charge * (6 pages) |
4 September 2004 | Partic of mort/charge * (6 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
15 July 2004 | Ad 28/06/04--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
15 July 2004 | Nc inc already adjusted 28/06/04 (1 page) |
15 July 2004 | Nc inc already adjusted 28/06/04 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
15 July 2004 | Ad 28/06/04--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
17 November 2003 | Return made up to 24/10/03; full list of members (5 pages) |
17 November 2003 | Return made up to 24/10/03; full list of members (5 pages) |
25 October 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
25 October 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
24 October 2002 | Incorporation (30 pages) |
24 October 2002 | Incorporation (30 pages) |