Company NameOdin Consulting Engineers Limited
Company StatusDissolved
Company NumberSC239044
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameBLP 2002-59 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDr Grant Vincent Richardson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton House First Floor
26 West Nile Street
Glasgow
G1 2PF
Scotland
Director NameMr Peter Vincent Stienlet
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton House First Floor
26 West Nile Street
Glasgow
G1 2PF
Scotland
Director NameMr Conor John Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed02 November 2015(13 years after company formation)
Appointment Duration3 years, 10 months (closed 03 September 2019)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAfton House First Floor
26 West Nile Street
Glasgow
G1 2PF
Scotland
Director NameMr Doug Roy Tidswell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(13 years after company formation)
Appointment Duration3 years, 10 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton House First Floor
26 West Nile Street
Glasgow
G1 2PF
Scotland
Director NameMr Nicholas Mark Beckwith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(13 years after company formation)
Appointment Duration3 years, 10 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton House First Floor
26 West Nile Street
Glasgow
G1 2PF
Scotland
Director NameMrs Morag Anne Dow
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 05 May 2010)
RoleFinance/Admin Director
Country of ResidenceScotland
Correspondence Address38 Delph Wynd
Tullibody
Alloa
Clacks
FK10 2TW
Scotland
Director NameMr David Irvine
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(7 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 03 February 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressOrient House
16 McPhater Street
Glasgow
G4 0HW
Scotland
Secretary NameMrs Morag Anne Dow
NationalityBritish
StatusResigned
Appointed13 June 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 05 May 2010)
RoleFinance/Admin Director
Country of ResidenceScotland
Correspondence Address38 Delph Wynd
Tullibody
Alloa
Clacks
FK10 2TW
Scotland
Director NameMr Barry Joseph Ward
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2012)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressOrient House
16 McPhater Street
Glasgow
G4 0HW
Scotland
Director NameDouglas Keiller Adam
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 November 2009)
RoleDesign Engineer
Correspondence Address27 Westport, Hairmyres
East Kilbride
G75 8QP
Scotland
Director NameMr Mark Turner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAfton House First Floor
26 West Nile Street
Glasgow
G1 2PF
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitewww.patrickparsons.co.uk

Location

Registered AddressAfton House First Floor
26 West Nile Street
Glasgow
G1 2PF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£208,097
Cash£45,179
Current Liabilities£584,611

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

30 August 2017Delivered on: 5 September 2017
Persons entitled: Ldc (Managers) Limited (Crn: 02495714) (as Security Trustee)

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, any properties specified in the debenture) as well as the company’s present and future patents, trademarks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
18 December 2015Delivered on: 29 December 2015
Persons entitled: Nucleus Commercial FINANCE1 Limited

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: Nucleus Commercial FINANCE1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
28 March 2013Delivered on: 3 April 2013
Satisfied on: 16 January 2016
Persons entitled: Close Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
1 March 2005Delivered on: 9 March 2005
Satisfied on: 15 December 2015
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
20 June 2003Delivered on: 11 July 2003
Satisfied on: 7 November 2005
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
23 May 2003Delivered on: 29 May 2003
Satisfied on: 8 September 2003
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

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2019Voluntary strike-off action has been suspended (1 page)
24 October 2018Termination of appointment of Mark Turner as a director on 11 October 2018 (1 page)
14 March 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
5 January 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
21 December 2017Application to strike the company off the register (4 pages)
21 December 2017Application to strike the company off the register (4 pages)
19 December 2017Satisfaction of charge SC2390440005 in full (1 page)
19 December 2017Satisfaction of charge SC2390440005 in full (1 page)
19 December 2017Satisfaction of charge SC2390440006 in full (1 page)
19 December 2017Satisfaction of charge SC2390440006 in full (1 page)
6 September 2017Accounts for a small company made up to 30 November 2016 (7 pages)
6 September 2017Accounts for a small company made up to 30 November 2016 (7 pages)
5 September 2017Registration of charge SC2390440007, created on 30 August 2017 (47 pages)
5 September 2017Registration of charge SC2390440007, created on 30 August 2017 (47 pages)
8 December 2016Registered office address changed from Orient House 16 Mcphater Street Glasgow G4 0HW to Afton House First Floor 26 West Nile Street Glasgow G1 2PF on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Orient House 16 Mcphater Street Glasgow G4 0HW to Afton House First Floor 26 West Nile Street Glasgow G1 2PF on 8 December 2016 (1 page)
7 December 2016Director's details changed for Mr Peter Vincent Stienlet on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Dr Grant Vincent Richardson on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Doug Tidswell on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Conor John Murphy on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Conor John Murphy on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Nicholas Beckwith on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Doug Tidswell on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Dr Grant Vincent Richardson on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Peter Vincent Stienlet on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Nicholas Beckwith on 7 December 2016 (2 pages)
30 November 2016Termination of appointment of David Irvine as a director on 3 February 2016 (1 page)
30 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
30 November 2016Termination of appointment of David Irvine as a director on 3 February 2016 (1 page)
30 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
6 September 2016Accounts for a small company made up to 30 November 2015 (9 pages)
6 September 2016Accounts for a small company made up to 30 November 2015 (9 pages)
22 January 2016Appointment of Mr Doug Tidswell as a director on 2 November 2015 (2 pages)
22 January 2016Appointment of Mr Conor John Murphy as a director on 2 November 2015 (2 pages)
22 January 2016Appointment of Mr Nicholas Beckwith as a director on 2 November 2015 (2 pages)
22 January 2016Appointment of Mr Conor John Murphy as a director on 2 November 2015 (2 pages)
22 January 2016Appointment of Mr Doug Tidswell as a director on 2 November 2015 (2 pages)
22 January 2016Appointment of Mr Nicholas Beckwith as a director on 2 November 2015 (2 pages)
16 January 2016Satisfaction of charge 4 in full (4 pages)
16 January 2016Satisfaction of charge 4 in full (4 pages)
29 December 2015Registration of charge SC2390440006, created on 18 December 2015 (18 pages)
29 December 2015Registration of charge SC2390440006, created on 18 December 2015 (18 pages)
23 December 2015Registration of charge SC2390440005, created on 18 December 2015 (18 pages)
23 December 2015Registration of charge SC2390440005, created on 18 December 2015 (18 pages)
15 December 2015Satisfaction of charge 3 in full (1 page)
15 December 2015Satisfaction of charge 3 in full (1 page)
3 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Register(s) moved to registered office address Orient House 16 Mcphater Street Glasgow G4 0HW (1 page)
19 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Register(s) moved to registered office address Orient House 16 Mcphater Street Glasgow G4 0HW (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
29 August 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
26 June 2013Appointment of Dr Grant Richardson as a director (2 pages)
26 June 2013Appointment of Dr Grant Richardson as a director (2 pages)
26 June 2013Appointment of Mr Peter Vincent Stienlet as a director (2 pages)
26 June 2013Appointment of Mr Mark Turner as a director (2 pages)
26 June 2013Appointment of Mr Peter Vincent Stienlet as a director (2 pages)
26 June 2013Appointment of Mr Mark Turner as a director (2 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 January 2013Termination of appointment of Barry Ward as a director (1 page)
29 January 2013Termination of appointment of Barry Ward as a director (1 page)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mr Barry Joseph Ward on 1 June 2011 (2 pages)
28 November 2011Director's details changed for Mr Barry Joseph Ward on 1 June 2011 (2 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mr Barry Joseph Ward on 1 June 2011 (2 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Mr David Irvine on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr David Irvine on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Barry Joseph Ward on 29 November 2010 (2 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 November 2010Termination of appointment of Douglas Adam as a director (1 page)
29 November 2010Director's details changed for Barry Joseph Ward on 29 November 2010 (2 pages)
29 November 2010Termination of appointment of Douglas Adam as a director (1 page)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
4 June 2010Termination of appointment of Morag Dow as a director (1 page)
4 June 2010Termination of appointment of Morag Dow as a secretary (1 page)
4 June 2010Termination of appointment of Morag Dow as a secretary (1 page)
4 June 2010Termination of appointment of Morag Dow as a director (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
2 December 2009Register inspection address has been changed (1 page)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 August 2009Director appointed douglas keiller adam (2 pages)
18 August 2009Director appointed douglas keiller adam (2 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
15 November 2007Return made up to 01/11/07; no change of members (7 pages)
15 November 2007Return made up to 01/11/07; no change of members (7 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 November 2006Return made up to 01/11/06; full list of members (7 pages)
8 November 2006Return made up to 01/11/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 November 2005Dec mort/charge * (2 pages)
7 November 2005Dec mort/charge * (2 pages)
25 October 2005Return made up to 01/11/05; full list of members (7 pages)
25 October 2005Return made up to 01/11/05; full list of members (7 pages)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Partic of mort/charge * (3 pages)
3 November 2004Return made up to 01/11/04; full list of members (7 pages)
3 November 2004Return made up to 01/11/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 August 2004Registered office changed on 18/08/04 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
18 August 2004Registered office changed on 18/08/04 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
6 July 2004Secretary's particulars changed;director's particulars changed (1 page)
6 July 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Dec mort/charge * (4 pages)
8 September 2003Dec mort/charge * (4 pages)
11 July 2003Partic of mort/charge * (5 pages)
11 July 2003Partic of mort/charge * (5 pages)
9 July 2003Ad 08/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 July 2003Ad 08/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Partic of mort/charge * (6 pages)
29 May 2003Partic of mort/charge * (6 pages)
28 April 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
28 April 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
19 February 2003Company name changed blp 2002-59 LIMITED\certificate issued on 19/02/03 (2 pages)
19 February 2003Company name changed blp 2002-59 LIMITED\certificate issued on 19/02/03 (2 pages)
1 November 2002Incorporation (15 pages)
1 November 2002Incorporation (15 pages)