Company NameEngage Construction Limited
Company StatusDissolved
Company NumberSC319610
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameAndstrat (No. 259) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Patrick Keith Steuart
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 17 February 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Craiglockhart Drive South
Edinburgh
EH14 1JA
Scotland
Secretary NameEmma Jane Steuart
NationalityBritish
StatusClosed
Appointed19 July 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 17 February 2015)
RoleHousewife
Correspondence Address19 Craiglockhart Drive South
Edinburgh
Midlothian
EH14 1JA
Scotland
Director NameAs Director Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed19 July 2007(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 19 July 2007)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at 1Ms Emma Jane Steauart
50.00%
Ordinary
50 at 1Patrick Steuart
50.00%
Ordinary

Financials

Year2014
Net Worth£19,018
Cash£44,573
Current Liabilities£273,946

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2014Notice of final meeting of creditors (3 pages)
25 November 2010Registered office address changed from 19 Craiglockhart Drive South Edinburgh Lothian EH14 1JA on 25 November 2010 (2 pages)
20 October 2010Court order notice of winding up (1 page)
19 October 2010Notice of winding up order (1 page)
1 July 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
(4 pages)
1 July 2010Director's details changed for Patrick Keith Steuart on 26 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 26/03/09; full list of members (3 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 26/03/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 19 craiglockhard drive south edinburgh midlothian EH14 1JA (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007New director appointed (1 page)
3 July 2007Registered office changed on 03/07/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page)
3 July 2007Nc inc already adjusted 29/06/07 (1 page)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2007Company name changed andstrat (no. 259) LIMITED\certificate issued on 02/07/07 (3 pages)
26 March 2007Incorporation (25 pages)