Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A.& R.HEPBURN (ENGINEERING) LIMITED
Company Information for

A.& R.HEPBURN (ENGINEERING) LIMITED

IRVIN HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, ABERDEENSHIRE, AB12 3LE,
Company Registration Number
SC064842
Private Limited Company
Active

Company Overview

About A.& R.hepburn (engineering) Ltd
A.& R.HEPBURN (ENGINEERING) LIMITED was founded on 1978-05-10 and has its registered office in Aberdeen. The organisation's status is listed as "Active". A.& R.hepburn (engineering) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A.& R.HEPBURN (ENGINEERING) LIMITED
 
Legal Registered Office
IRVIN HOUSE HARENESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
ABERDEENSHIRE
AB12 3LE
Other companies in AB12
 
Filing Information
Company Number SC064842
Company ID Number SC064842
Date formed 1978-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-12 16:36:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.& R.HEPBURN (ENGINEERING) LIMITED
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 A.& R.HEPBURN (ENGINEERING) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CLARK STILL
Company Secretary 2014-04-01
GEORGE CLARK STILL
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CHARLES MACLEAN
Director 2012-01-01 2018-01-12
ROSS STEWART HEPBURN
Director 1994-11-16 2015-08-14
WILLIAM CHARLES MACLEAN
Company Secretary 2012-01-01 2014-04-01
SEAN STUART MCARTHUR
Director 2010-03-26 2013-12-06
CRAIG JOHN LENNOX
Director 2012-10-01 2013-11-07
GORDON WALKER
Director 1988-06-01 2013-04-26
JOSEPH MURDOCH
Director 2010-03-26 2012-09-30
ERIC ARCHIBALD FERGUSON
Company Secretary 2010-03-26 2011-12-31
ERIC ARCHIBALD FERGUSON
Director 2010-03-26 2011-12-31
CHRISTOPHER JOHN SHAW
Company Secretary 2008-01-30 2010-03-26
JULIE CRAIG
Director 2008-01-30 2010-03-26
DAVID WILLIAM EDMONDS
Director 2008-01-30 2010-03-26
MICHAEL HOGG
Director 2008-01-30 2010-03-26
ROBERT HOGG
Director 2008-01-30 2010-03-26
ALAN PATERSON
Director 2008-01-30 2010-03-26
SCOTT PATERSON
Director 2008-01-30 2010-03-26
BARBARA RAMSAY
Director 2008-01-30 2010-03-26
WILLIAMINA SHAW RODGER
Director 2008-01-09 2010-03-26
ALBERT SHAW
Director 2008-01-30 2010-03-26
CHRISTOPHER JOHN SHAW
Director 2008-01-30 2010-03-26
BRIAN TANNERHILL
Director 2008-01-30 2010-03-26
ROSS STEWART HEPBURN
Company Secretary 1998-08-21 2008-01-30
ANDREW STEWART HEPBURN
Director 1988-06-27 2008-01-30
JAMES STEWART HEPBURN
Director 1988-06-27 1990-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CLARK STILL VERTECH-IRVIN LIMITED Director 2018-01-12 CURRENT 2007-10-02 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN FABRICATIONS LIMITED Director 2018-01-12 CURRENT 1978-01-04 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN OFFSHORE LIMITED Director 2018-01-12 CURRENT 1977-01-19 Active - Proposal to Strike off
GEORGE CLARK STILL R I COMBINED PARKINSON SERVICES LIMITED Director 2018-01-12 CURRENT 1976-05-19 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN PLATFORM MAINTENANCE LIMITED Director 2018-01-12 CURRENT 1978-05-24 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN (2015) LIMITED Director 2018-01-12 CURRENT 1980-04-03 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN SERVICES LIMITED Director 2018-01-12 CURRENT 1980-05-13 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN (NEWCO) LIMITED Director 2018-01-12 CURRENT 1982-04-20 Active - Proposal to Strike off
GEORGE CLARK STILL FARQUHAR & ROSIE LIMITED Director 2018-01-12 CURRENT 1968-12-11 Active - Proposal to Strike off
GEORGE CLARK STILL ANDERCO (ABERDEEN) LIMITED Director 2018-01-12 CURRENT 1974-12-23 Active
GEORGE CLARK STILL ALERT SEAFOODS(ABERDEEN)LIMITED Director 2018-01-12 CURRENT 1975-12-19 Active
GEORGE CLARK STILL PARKINSON-TWADDLE LIMITED Director 2018-01-12 CURRENT 1978-11-07 Active - Proposal to Strike off
GEORGE CLARK STILL GRAMPIAN MARINE SERVICES LIMITED Director 2018-01-12 CURRENT 1979-01-15 Active - Proposal to Strike off
GEORGE CLARK STILL ARL HOLDINGS LIMITED Director 2018-01-12 CURRENT 1997-08-20 Active
GEORGE CLARK STILL IRVIN & CLARKE LIMITED Director 2018-01-12 CURRENT 1973-02-01 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN SUSTAINABLE ENERGY LIMITED Director 2014-04-25 CURRENT 2011-03-29 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN & SONS LIMITED Director 2014-04-01 CURRENT 1907-12-31 In Administration/Administrative Receiver

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
2019-10-29GAZ2Final Gazette dissolved via compulsory strike-off
2019-08-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-04TM02Termination of appointment of George Clark Still on 2018-12-19
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CLARK STILL
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES MACLEAN
2018-03-23AP01DIRECTOR APPOINTED MR GEORGE CLARK STILL
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 55500
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 55500
2015-09-18AR0124/08/15 ANNUAL RETURN FULL LIST
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSS STEWART HEPBURN
2015-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 55500
2014-08-28AR0124/08/14 ANNUAL RETURN FULL LIST
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM MACLEAN
2014-04-16AP03Appointment of George Clark Still as company secretary
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCARTHUR
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LENNOX
2013-10-29AR0124/08/13 ANNUAL RETURN FULL LIST
2013-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WALKER
2012-11-12AP01DIRECTOR APPOINTED MR CRAIG JOHN LENNOX
2012-10-15AR0124/08/12 ANNUAL RETURN FULL LIST
2012-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURDOCH
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-17AP01DIRECTOR APPOINTED MR WILLIAM CHARLES MACLEAN
2012-01-06AP03SECRETARY APPOINTED MR WILLIAM CHARLES MACLEAN
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FERGUSON
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY ERIC FERGUSON
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-31AR0124/08/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN STUART MCARTHUR / 01/01/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ARCHIBALD FERGUSON / 01/01/2011
2010-09-15AR0124/08/10 FULL LIST
2010-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-07MISCRESIGNATION OF AUDITOR
2010-04-13AP03SECRETARY APPOINTED ERIC ARCHIBALD FERGUSON
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHAW
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATERSON
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT SHAW
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA RAMSAY
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TANNERHILL
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDMONDS
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGG
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CRAIG
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOGG
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAMINA RODGER
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PATERSON
2010-04-12AP01DIRECTOR APPOINTED SEAN STUART MCARTHUR
2010-04-12AP01DIRECTOR APPOINTED JOSEPH MURDOCH
2010-04-12AP01DIRECTOR APPOINTED ERIC ARCHIBALD FERGUSON
2010-04-12AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM MCSENCE BUSINESS ENTERPRISE PARK 32 SYCAMORE ROAD MAYFIELD DALKEITH MIDLOTHIAN EH225TA
2010-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-04-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2010-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2010-03-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2009-09-16363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-16363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN TANNERHILL / 01/12/2008
2009-01-15363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2008-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-08123NC INC ALREADY ADJUSTED 30/01/08
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 62 WEST HARBOUR ROAD EDINBURGH MIDLOTHIAN EH5 1PW
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to A.& R.HEPBURN (ENGINEERING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.& R.HEPBURN (ENGINEERING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-04-09 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 A.& R.HEPBURN (ENGINEERING) LIMITED

Intangible Assets
Patents
We have not found any records of A.& R.HEPBURN (ENGINEERING) LIMITED registering or being granted any patents
Domain Names

A.& R.HEPBURN (ENGINEERING) LIMITED owns 1 domain names.

hepburngroup.co.uk  

Trademarks
We have not found any records of A.& R.HEPBURN (ENGINEERING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.& R.HEPBURN (ENGINEERING) LIMITED. 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 (43220 - Plumbing, heat and air-conditioning installation) as A.& R.HEPBURN (ENGINEERING) LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where A.& R.HEPBURN (ENGINEERING) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.& R.HEPBURN (ENGINEERING) LIMITED 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 A.& R.HEPBURN (ENGINEERING) LIMITED 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.