Company NameHunter Enviro Limited
Company StatusDissolved
Company NumberSC260246
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)
Previous NamesHazco Environmental Services Limited and Hunter Enviromental Ltd.

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Secretary NameMr George Beattie
StatusClosed
Appointed01 June 2012(8 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 27 February 2024)
RoleCompany Director
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr John Beattie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 27 February 2024)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr George Beattie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House Auchenreoch
Milton Of Campsie
G66 8AN
Scotland
Secretary NameMichelle Beattie
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House
Auchenreoch, Milton Of Campsie
Glasgow
G66 8AN
Scotland
Director NameMr George Beattie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHunter Environmental Village Balmuildy Road
Glasgow
G23 5HE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1George M. Beattie
100.00%
Ordinary

Financials

Year2014
Net Worth£235,957
Cash£67
Current Liabilities£700,823

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 November 2018Delivered on: 4 December 2018
Persons entitled: Gmg Asset Valuation Limited

Classification: A registered charge
Particulars: Subjects on south side of balmuidy road, bishopbriggs, glasgow, GLA148979.
Outstanding
12 January 2012Delivered on: 18 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of balmuildy road bishopbriggs glasgow GLA148979.
Outstanding
23 December 2011Delivered on: 10 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 November 2023Final account prior to dissolution in a winding-up by the court (14 pages)
27 April 2022Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 133 Finnieston Street Glasgow G3 8HB on 27 April 2022 (2 pages)
19 January 2021Registered office address changed from Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 19 January 2021 (2 pages)
8 May 2019Court order in a winding-up (& Court Order attachment) (4 pages)
2 May 2019Registered office address changed from Hunter Environmental Village Balmuildy Road Glasgow G23 5HE to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 2 May 2019 (2 pages)
4 December 2018Registration of charge SC2602460003, created on 30 November 2018 (6 pages)
31 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Termination of appointment of George Beattie as a director on 30 July 2017 (1 page)
4 September 2017Termination of appointment of George Beattie as a director on 30 July 2017 (1 page)
31 July 2017Appointment of Mr John Beattie as a director on 30 June 2017 (2 pages)
31 July 2017Appointment of Mr John Beattie as a director on 30 June 2017 (2 pages)
3 March 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
3 March 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Termination of appointment of George Beattie as a director on 16 December 2015 (1 page)
4 May 2016Termination of appointment of George Beattie as a director on 16 December 2015 (1 page)
4 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
26 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2014Registered office address changed from 14B Garrell Road Burnside Industrial Estate, Kilsyth Glasgow G65 9JX on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 14B Garrell Road Burnside Industrial Estate, Kilsyth Glasgow G65 9JX on 13 January 2014 (1 page)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Appointment of Mr George Beattie as a secretary (1 page)
17 June 2013Appointment of Mr George Beattie as a secretary (1 page)
17 June 2013Termination of appointment of Michelle Beattie as a secretary (1 page)
17 June 2013Termination of appointment of Michelle Beattie as a secretary (1 page)
19 March 2013Company name changed hunter enviromental LTD.\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Company name changed hunter enviromental LTD.\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 June 2012Appointment of George Beattie as a director (2 pages)
1 June 2012Appointment of George Beattie as a director (2 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 December 2009Director's details changed for Mr George M. Beattie on 3 December 2009 (2 pages)
17 December 2009Director's details changed for Mr George M. Beattie on 3 December 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr George M. Beattie on 3 December 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 December 2008Registered office changed on 19/12/2008 from haines watts 231-233 st vincent street glasgow G2 5QY (1 page)
19 December 2008Registered office changed on 19/12/2008 from haines watts 231-233 st vincent street glasgow G2 5QY (1 page)
19 December 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 December 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
19 December 2007Return made up to 03/12/07; full list of members (2 pages)
19 December 2007Return made up to 03/12/07; full list of members (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 December 2006Return made up to 03/12/06; full list of members
  • 363(287) ‐ Registered office changed on 21/12/06
(6 pages)
21 December 2006Return made up to 03/12/06; full list of members
  • 363(287) ‐ Registered office changed on 21/12/06
(6 pages)
13 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 December 2005Return made up to 03/12/05; full list of members (6 pages)
23 December 2005Return made up to 03/12/05; full list of members (6 pages)
21 September 2005Registered office changed on 21/09/05 from: 65 bath street glasgow G2 2DD (1 page)
21 September 2005Registered office changed on 21/09/05 from: 65 bath street glasgow G2 2DD (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 December 2004Return made up to 03/12/04; full list of members (6 pages)
22 December 2004Return made up to 03/12/04; full list of members (6 pages)
13 August 2004Company name changed hazco environmental services lim ited\certificate issued on 13/08/04 (2 pages)
13 August 2004Company name changed hazco environmental services lim ited\certificate issued on 13/08/04 (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
3 December 2003Incorporation (17 pages)
3 December 2003Incorporation (17 pages)