Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONTROL & PROCESS SOLUTIONS LTD.
Company Information for

CONTROL & PROCESS SOLUTIONS LTD.

10-14 WEST NILE STREET, GLASGOW, G1 2PP,
Company Registration Number
SC046089
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Control & Process Solutions Ltd.
CONTROL & PROCESS SOLUTIONS LTD. was founded on 1968-11-13 and had its registered office in 10-14 West Nile Street. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
CONTROL & PROCESS SOLUTIONS LTD.
 
Legal Registered Office
10-14 WEST NILE STREET
GLASGOW
G1 2PP
Other companies in ML8
 
Previous Names
J.P. DEANE & COMPANY LIMITED16/07/2003
Filing Information
Company Number SC046089
Date formed 1968-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-02-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 13:22:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROL & PROCESS SOLUTIONS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTROL & PROCESS SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
ROBERT CHALMERS
Company Secretary 2009-09-23
MORAY PALMER DEANE
Director 1989-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE GEORGE PALMER DEANE
Director 1999-07-21 2010-06-28
DIANA ELIZABETH DEANE
Company Secretary 2004-07-23 2009-09-01
KENNETH WILLIAM QUIGLEY BURNS
Company Secretary 1999-03-25 2004-07-22
CHRISTINA BEVANS DEANE
Company Secretary 1989-04-30 1998-10-30
CHRISTINA BEVANS DEANE
Director 1989-04-30 1998-07-10
ROSS PALMER DEANE
Director 1989-04-30 1993-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORAY PALMER DEANE CAPSL LTD Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2016-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-074.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-11-074.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2016 FROM UNIT 9 SOUTH FAULDS ROAD CALDWELLSIDE INDUSTRIAL ESTATE LANARK ML11 7TG
2016-04-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2016 FROM UNIT 9 SOUTH FAULDS ROAD CALDWELLSIDE INDUSTRIAL ESTATE LANARK ML11 7TG
2016-04-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0126/03/15 FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORAY PALMER DEANE / 25/05/2014
2015-01-09AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM UNIT 6 HARESTANES INDUSTRIAL ESTATE, BRAIDWOOD, CARLUKE SOUTH LANARKSHIRE ML8 5PP
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0126/03/14 FULL LIST
2014-03-05AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-02AR0126/03/13 FULL LIST
2013-02-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-12AR0126/03/12 FULL LIST
2011-12-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORAY PALMER DEANE / 17/05/2011
2011-05-12AR0126/03/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DEANE
2010-04-14AR0126/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAY PALMER DEANE / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GEORGE PALMER DEANE / 26/03/2010
2010-01-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-23288aSECRETARY APPOINTED MR ROBERT CHALMERS
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY DIANA DEANE
2009-04-06363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-26363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-04-11363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-04363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-26288bSECRETARY RESIGNED
2004-07-26288aNEW SECRETARY APPOINTED
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-22363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-07-16CERTNMCOMPANY NAME CHANGED J.P. DEANE & COMPANY LIMITED CERTIFICATE ISSUED ON 16/07/03
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-13363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-30363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-03-31363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-27287REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 4 PARKLANDS ROAD GLASGOW G44 3RA
2000-09-04225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
2000-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/00
2000-04-27363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-22288aNEW DIRECTOR APPOINTED
1999-04-30363bRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1999-04-30288cDIRECTOR'S PARTICULARS CHANGED
1999-04-20288aNEW SECRETARY APPOINTED
1998-11-24288bSECRETARY RESIGNED
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-16288bDIRECTOR RESIGNED
1998-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-15363sRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1997-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-10363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1996-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-30363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1995-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-03363sRETURN MADE UP TO 26/03/95; CHANGE OF MEMBERS
1994-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-18363(288)DIRECTOR RESIGNED
1994-04-18363sRETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS
1993-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-31363sRETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS
1992-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to CONTROL & PROCESS SOLUTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-27
Appointment of Liquidators2016-04-29
Meetings of Creditors2016-04-15
Appointment of Liquidators2016-04-15
Resolutions for Winding-up2016-04-15
Fines / Sanctions
No fines or sanctions have been issued against CONTROL & PROCESS SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1988-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTROL & PROCESS SOLUTIONS LTD.

Intangible Assets
Patents
We have not found any records of CONTROL & PROCESS SOLUTIONS LTD. registering or being granted any patents
Domain Names

CONTROL & PROCESS SOLUTIONS LTD. owns 1 domain names.

capsl.co.uk  

Trademarks
We have not found any records of CONTROL & PROCESS SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROL & PROCESS SOLUTIONS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as CONTROL & PROCESS SOLUTIONS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTROL & PROCESS SOLUTIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCONTROL & PROCESS SOLUTIONS LTD.Event Date2016-09-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the members and creditors of the above named Company will be held within the offices of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, on 26 October 2016, at 10.30 am and 11.00 am respectively for the purposes of receiving the Joint Liquidators account of the winding up and determining whether the Joint Liquidators should be released in terms of Section 173 of the Insolvency Act 1986. Date of Appointment: 13 April 2016. Office Holder details: Kenneth W Pattullo and Kenneth R Craig (IP Nos 008368 and 008584) both of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP. Further details contact: The Joint Liquidators, E-mail: louise.lawlor@begbies-traynor.com. Alternative contact: Louise Lawlor. Kenneth Pattullo , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONTROL & PROCESS SOLUTIONS LTD.Event Date2016-04-13
Kenneth W Pattullo and Kenneth R Craig (IP Nos. 008368 and 008584) of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP hereby give notice that we were appointed Joint Liquidators of the above named Company by resolution of a meeting of members held pursuant to Section 84 of the Insolvency Act 1986 on 13 April 2016. Furthermore, notice is also hereby given pursuant to Section 98 of the Insolvency Act 1986, that a meeting of creditors of the above named Company will be held at the office of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP on 27 April 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , during the two business days preceding the above meeting. Further details contact: Louise Lawlor, Email: louise.lawlor@begbies-traynor.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTROL & PROCESS SOLUTIONS LTD.Event Date2016-04-13
Kenneth Wilson Pattullo and Kenneth Robert Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP . : Further details contact: Louise Lawlor, Email: louise.lawlor@begbies-traynor.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONTROL & PROCESS SOLUTIONS LTD.Event Date2016-04-13
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 13 April 2016 the shareholders of the Company passed the following resolutions as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company is insolvent and that it is advisable to wind up the same, and, accordingly, that the Company be wound up voluntarily and that Kenneth W Pattullo and Kenneth R Craig , both of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , (IP Nos. 008368 and 008584) be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding up. Further details contact: Louise Lawlor, Email: louise.lawlor@begbies-traynor.com M Deane , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTROL & PROCESS SOLUTIONS LTD.Event Date2016-04-13
Kenneth W Pattullo and Kenneth R Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP . : For further information contact: Louise Lawlor, Email: louise.lawlor@begbies-traynor.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROL & PROCESS SOLUTIONS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTROL & PROCESS SOLUTIONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.