Company NameEnergy Services Steel (UK) Limited
Company StatusDissolved
Company NumberSC566852
CategoryPrivate Limited Company
Incorporation Date24 May 2017(6 years, 11 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Janet Elizabeth Craig
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Michael Craig
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(same day as company formation)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NamePatrick Joseph Boyle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(7 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameChristopher Conway
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(7 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameAlan Melrose Hyslop
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(7 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameLian Sum Koh
Date of BirthApril 1976 (Born 48 years ago)
NationalitySingaporean
StatusResigned
Appointed09 January 2018(7 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland

Location

Registered AddressC/O Lindsays
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
31 August 2018Application to strike the company off the register (3 pages)
25 July 2018Termination of appointment of Christopher Conway as a director on 16 July 2018 (1 page)
25 July 2018Termination of appointment of Alan Melrose Hyslop as a director on 16 July 2018 (1 page)
25 July 2018Termination of appointment of Patrick Joseph Boyle as a director on 16 July 2018 (1 page)
25 July 2018Termination of appointment of Lian Sum Koh as a director on 16 July 2018 (1 page)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 January 2018Appointment of Christopher Conway as a director on 9 January 2018 (2 pages)
12 January 2018Appointment of Christopher Conway as a director on 9 January 2018 (2 pages)
11 January 2018Appointment of Lian Sum Koh as a director on 9 January 2018 (2 pages)
11 January 2018Appointment of Lian Sum Koh as a director on 9 January 2018 (2 pages)
11 January 2018Appointment of Alan Melrose Hyslop as a director on 9 January 2018 (2 pages)
11 January 2018Appointment of Patrick Joseph Boyle as a director on 9 January 2018 (2 pages)
11 January 2018Appointment of Alan Melrose Hyslop as a director on 9 January 2018 (2 pages)
11 January 2018Appointment of Patrick Joseph Boyle as a director on 9 January 2018 (2 pages)
25 September 2017Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page)
25 September 2017Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)