Glasgow
G3 8HB
Scotland
Director Name | Mr John Beattie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 February 2024) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr George Beattie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch Milton Of Campsie G66 8AN Scotland |
Secretary Name | Michelle Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch, Milton Of Campsie Glasgow G66 8AN Scotland |
Director Name | Mr George Beattie |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hunter Environmental Village Balmuildy Road Glasgow G23 5HE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | George M. Beattie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,957 |
Cash | £67 |
Current Liabilities | £700,823 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 November 2018 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
27 November 2023 | Final account prior to dissolution in a winding-up by the court (14 pages) |
---|---|
27 April 2022 | Registered 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 2021 | Registered 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 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
2 May 2019 | Registered 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 2018 | Registration of charge SC2602460003, created on 30 November 2018 (6 pages) |
31 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 September 2017 | Termination of appointment of George Beattie as a director on 30 July 2017 (1 page) |
4 September 2017 | Termination of appointment of George Beattie as a director on 30 July 2017 (1 page) |
31 July 2017 | Appointment of Mr John Beattie as a director on 30 June 2017 (2 pages) |
31 July 2017 | Appointment of Mr John Beattie as a director on 30 June 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Termination of appointment of George Beattie as a director on 16 December 2015 (1 page) |
4 May 2016 | Termination of appointment of George Beattie as a director on 16 December 2015 (1 page) |
4 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
4 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
8 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Registered office address changed from 14B Garrell Road Burnside Industrial Estate, Kilsyth Glasgow G65 9JX on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 14B Garrell Road Burnside Industrial Estate, Kilsyth Glasgow G65 9JX on 13 January 2014 (1 page) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Appointment of Mr George Beattie as a secretary (1 page) |
17 June 2013 | Appointment of Mr George Beattie as a secretary (1 page) |
17 June 2013 | Termination of appointment of Michelle Beattie as a secretary (1 page) |
17 June 2013 | Termination of appointment of Michelle Beattie as a secretary (1 page) |
19 March 2013 | Company name changed hunter enviromental LTD.\certificate issued on 19/03/13
|
19 March 2013 | Company name changed hunter enviromental LTD.\certificate issued on 19/03/13
|
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 June 2012 | Appointment of George Beattie as a director (2 pages) |
1 June 2012 | Appointment of George Beattie as a director (2 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 December 2009 | Director's details changed for Mr George M. Beattie on 3 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr George M. Beattie on 3 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Mr George M. Beattie on 3 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from haines watts 231-233 st vincent street glasgow G2 5QY (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from haines watts 231-233 st vincent street glasgow G2 5QY (1 page) |
19 December 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
19 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members
|
21 December 2006 | Return made up to 03/12/06; full list of members
|
13 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 65 bath street glasgow G2 2DD (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 65 bath street glasgow G2 2DD (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
13 August 2004 | Company name changed hazco environmental services lim ited\certificate issued on 13/08/04 (2 pages) |
13 August 2004 | Company name changed hazco environmental services lim ited\certificate issued on 13/08/04 (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Incorporation (17 pages) |
3 December 2003 | Incorporation (17 pages) |