Company NameCWE Asbestos Consultants Ltd.
Company StatusActive - Proposal to Strike off
Company NumberSC305649
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Previous NameCWE Asbestos Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Wayne Earley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressGlasterim Enzie
Buckie
Banffshire
AB56 5BW
Scotland
Secretary NameGail Earley
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGlasterim Enzie
Buckie
Banffshire
AB56 5BW
Scotland
Director NameMrs Gail Earley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(9 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 November 2023)
RoleCompany Admininistrator
Country of ResidenceScotland
Correspondence Address4 North Guildry Street
Elgin
Moray
IV30 1JR
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address4 North Guildry Street
Elgin
Moray
IV30 1JR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Christopher Earley
100.00%
Ordinary

Financials

Year2014
Net Worth£97,347
Cash£150
Current Liabilities£13,654

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2020 (3 years, 9 months ago)
Next Return Due2 August 2021 (overdue)

Filing History

8 November 2023Termination of appointment of Gail Earley as a secretary on 8 November 2023 (1 page)
8 November 2023Termination of appointment of Gail Earley as a director on 8 November 2023 (1 page)
22 November 2022Cessation of Christopher Wayne Earley as a person with significant control on 10 March 2021 (1 page)
22 November 2022Termination of appointment of Christopher Wayne Earley as a director on 10 March 2021 (1 page)
26 June 2021Voluntary strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
8 June 2021Application to strike the company off the register (1 page)
22 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
22 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
21 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
3 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
3 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 October 2015Appointment of Mrs Gail Earley as a director on 23 October 2015 (2 pages)
26 October 2015Appointment of Mrs Gail Earley as a director on 23 October 2015 (2 pages)
19 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(4 pages)
19 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 March 2014Director's details changed for Christopher Earley on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Christopher Earley on 20 March 2014 (2 pages)
20 March 2014Secretary's details changed for Gail Earley on 20 March 2014 (1 page)
20 March 2014Secretary's details changed for Gail Earley on 20 March 2014 (1 page)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Director's details changed for Christopher Earley on 19 July 2010 (2 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Christopher Earley on 19 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 August 2008Secretary's change of particulars / gail earley / 14/03/2008 (1 page)
26 August 2008Director's change of particulars / christopher earley / 14/03/2008 (1 page)
26 August 2008Return made up to 19/07/08; full list of members (3 pages)
26 August 2008Director's change of particulars / christopher earley / 14/03/2008 (1 page)
26 August 2008Return made up to 19/07/08; full list of members (3 pages)
26 August 2008Secretary's change of particulars / gail earley / 14/03/2008 (1 page)
28 April 2008Registered office changed on 28/04/2008 from 15 hermes road bishopmill elgin moray IV30 4LH (1 page)
28 April 2008Registered office changed on 28/04/2008 from 15 hermes road bishopmill elgin moray IV30 4LH (1 page)
3 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 August 2007Return made up to 19/07/07; full list of members (2 pages)
2 August 2007Return made up to 19/07/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
21 August 2006Registered office changed on 21/08/06 from: 15 hermes road bishophill elgin moray IV30 4LH (1 page)
21 August 2006Registered office changed on 21/08/06 from: 15 hermes road bishophill elgin moray IV30 4LH (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New director appointed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
21 July 2006Company name changed cwe asbestos LTD.\certificate issued on 21/07/06 (2 pages)
21 July 2006Company name changed cwe asbestos LTD.\certificate issued on 21/07/06 (2 pages)
19 July 2006Incorporation (15 pages)
19 July 2006Incorporation (15 pages)