Company NameG & H Engineering Services Limited
Company StatusDissolved
Company NumberSC243188
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date3 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMartyn Powell
NationalityBritish
StatusClosed
Appointed03 September 2013(10 years, 7 months after company formation)
Appointment Duration7 years (closed 03 September 2020)
RoleCompany Director
Correspondence Address2 Amberway
Halesowen
West Midlands
B62 8WG
Director NameMr Andrew Michael John Fitchford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 03 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPegasus Court Buccleuch Avenue
Hillington
Glasgow
G52 4NR
Scotland
Director NameMr Martin Gingles
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 New Endrick Road
Killearn
Glasgow
Lanarkshire
G63 9QT
Scotland
Secretary NameMr Matthew James Gingles
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Branziert Road
Killearn
Glasgow
Lanarkshire
G63 9RG
Scotland
Director NameDavid Hepburn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(7 months after company formation)
Appointment Duration10 years (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westerlands Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 6YJ
Scotland
Director NameMr Matthew James Gingles
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(7 months after company formation)
Appointment Duration8 years (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Branziert Road
Killearn
Glasgow
Lanarkshire
G63 9RG
Scotland
Director NameMr Alexander Hepburn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(9 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 March Bank Gardens
Paisley
PA1 3JD
Scotland
Secretary NameMr Martin Gingles
StatusResigned
Appointed23 September 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address29 New Endrick Road
Killearn
Glasgow
Lanarkshire
G63 9QT
Scotland
Director NameMr Marc Tony August Beckers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed03 September 2013(10 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address31 Carlyle Avenue
Hillington Industrial Estate
Glasgow
G52 4XX
Scotland
Director NameMr David White
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Carlyle Avenue
Hillington Industrial Estate
Glasgow
G52 4XX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteeriksgaskets.co.uk
Telephone0845 0066000
Telephone regionUnknown

Location

Registered AddressPegasus Court Buccleuch Avenue
Hillington
Glasgow
G52 4NR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

100 at £1Wyko Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 January 2004Delivered on: 20 January 2004
Satisfied on: 29 August 2013
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

31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
28 January 2016Registered office address changed from 31 Carlyle Avenue Hillington Industrial Estate Glasgow G52 4XX to Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR on 28 January 2016 (1 page)
19 January 2016Auditor's resignation (1 page)
18 January 2016Termination of appointment of David White as a director on 4 January 2016 (1 page)
19 November 2015Appointment of Mr Andrew Michael John Fitchford as a director on 18 November 2015 (2 pages)
8 June 2015Full accounts made up to 31 December 2014 (12 pages)
20 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
18 July 2014Termination of appointment of Marc Tony August Beckers as a director on 4 April 2014 (1 page)
18 July 2014Termination of appointment of Marc Tony August Beckers as a director on 4 April 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (13 pages)
28 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Director's details changed for Mr Marc Tony August Beckers on 31 January 2014 (2 pages)
28 March 2014Director's details changed for Mr David White on 31 January 2014 (2 pages)
20 December 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
7 October 2013Registered office address changed from 233 St Vincent Street Glasgow G2 5QY on 7 October 2013 (2 pages)
7 October 2013Registered office address changed from 233 St Vincent Street Glasgow G2 5QY on 7 October 2013 (2 pages)
3 October 2013Appointment of Marc Tony August Beckers as a director (3 pages)
3 October 2013Appointment of Martyn Powell as a secretary (3 pages)
17 September 2013Termination of appointment of Martin Gingles as a director (2 pages)
17 September 2013Termination of appointment of Martin Gingles as a secretary (2 pages)
17 September 2013Termination of appointment of David Hepburn as a director (2 pages)
17 September 2013Termination of appointment of Alexander Hepburn as a director (2 pages)
17 September 2013Appointment of Mr David White as a director (3 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 August 2013Satisfaction of charge 1 in full (1 page)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
31 January 2012Director's details changed for Mr Martin Gingles on 1 October 2009 (2 pages)
31 January 2012Director's details changed for Mr Martin Gingles on 1 October 2009 (2 pages)
31 January 2012Director's details changed for Mr Alexander Hepburn on 15 May 2011 (2 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 September 2011Director's details changed for Martin Gingles on 1 October 2009 (2 pages)
23 September 2011Termination of appointment of Matthew Gingles as a secretary (1 page)
23 September 2011Director's details changed for Martin Gingles on 1 October 2009 (2 pages)
23 September 2011Termination of appointment of Matthew Gingles as a director (1 page)
23 September 2011Director's details changed for Alexander Hepburn on 15 May 2011 (2 pages)
23 September 2011Appointment of Mr Martin Gingles as a secretary (2 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (8 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 February 2010Director's details changed for David Hepburn on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Martin Gingles on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Alexander Hepburn on 10 February 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 January 2009Return made up to 30/01/09; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 January 2008Return made up to 30/01/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
7 February 2005Return made up to 30/01/05; full list of members (9 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 May 2004Registered office changed on 07/05/04 from: bkr haines watts 65 bath street glasgow G2 2DD (1 page)
4 February 2004Return made up to 30/01/04; full list of members (8 pages)
20 January 2004Partic of mort/charge * (6 pages)
4 December 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
24 September 2003Ad 29/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2003New director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
30 January 2003Incorporation (16 pages)