Company NameEngineering Environmental Services (Holdings) Limited
Company StatusDissolved
Company NumberSC308018
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NameMM&S (5151) Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Douglas Campbell Garrick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(1 year, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Ronald Laurance Garrick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(1 year, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary NameMr Douglas Campbell Garrick
NationalityBritish
StatusClosed
Appointed02 September 2008(1 year, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Scot Borland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence Address21 Dubford Gardens
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GP
Scotland
Director NameGavin Paul Halkett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2008)
RoleCompany Director
Correspondence Address21 Gallica Drive
Newmachar
Aberdeenshire
AB21 0NF
Scotland
Director NameMr Alan James Pearson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(1 year, 12 months after company formation)
Appointment Duration9 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AA
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitetwma.co.uk
Telephone01224 222520
Telephone regionAberdeen

Location

Registered AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

60 at £1Twma Group LTD
60.00%
Ordinary A
40 at £1Twma Group LTD
40.00%
Ordinary B

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
15 October 2014Full accounts made up to 31 December 2013 (13 pages)
18 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
20 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 November 2011Registered office address changed from Broadfold Road Bridge of Don Aberdeen AB23 8EE United Kingdom on 10 November 2011 (1 page)
10 November 2011Director's details changed for Ronald Laurance Garrick on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Douglas Campbell Garrick on 1 November 2011 (2 pages)
10 November 2011Secretary's details changed for Douglas Campbell Garrick on 1 November 2011 (1 page)
10 November 2011Secretary's details changed for Douglas Campbell Garrick on 1 November 2011 (1 page)
10 November 2011Director's details changed for Douglas Campbell Garrick on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Ronald Laurance Garrick on 1 November 2011 (2 pages)
19 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
26 August 2011Full accounts made up to 31 December 2010 (12 pages)
20 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
11 November 2009Registered office address changed from Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 11 November 2009 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
28 September 2009Return made up to 04/09/09; full list of members (4 pages)
29 June 2009Appointment terminated director alan pearson (1 page)
23 October 2008Return made up to 04/09/08; full list of members (5 pages)
7 October 2008Director appointed ronald laurence garrick (3 pages)
6 October 2008Registered office changed on 06/10/2008 from 66 queens road aberdeen aberdeenshire AB15 4YE (1 page)
26 September 2008Appointment terminated director gavin halkett (1 page)
26 September 2008Director appointed alan pearson (2 pages)
26 September 2008Appointment terminated secretary maclay murray & spens (1 page)
26 September 2008Director and secretary appointed douglas campbell garrick (3 pages)
26 September 2008Appointment terminated director scot borland (1 page)
5 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 October 2007Return made up to 04/09/07; full list of members (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
26 July 2007New director appointed (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 July 2007Ad 17/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
23 May 2007Company name changed mm&s (5151) LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 September 2006Incorporation (14 pages)