Liquidation
Company Information for HSP STRATHCLYDE LIMITED
MACLAY MURRAY AND SPENS, 151 ST VINCENT STREET, GLASGOW, G2 5NJ,
|
Company Registration Number
SC114308
Private Limited Company
Liquidation |
Company Name | |
---|---|
HSP STRATHCLYDE LIMITED | |
Legal Registered Office | |
MACLAY MURRAY AND SPENS 151 ST VINCENT STREET GLASGOW G2 5NJ Other companies in G2 | |
Company Number | SC114308 | |
---|---|---|
Company ID Number | SC114308 | |
Date formed | 1988-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2005 | |
Account next due | 30/06/2007 | |
Latest return | 02/10/2005 | |
Return next due | 30/10/2006 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-05 05:54:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICOLAS SCOTT PLATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA LOUISE KIRBY |
Company Secretary | ||
SAMANTHA LOUISE KIRBY |
Director | ||
MICHAEL FRANCIS GASICK |
Director | ||
PETER CALLAN |
Director | ||
KASHYAP PANDYA |
Director | ||
TODD ALAN ADAMS |
Director | ||
JAN DE KONING |
Director | ||
ELIOT SWAN |
Director | ||
BRIAN MCCLUSKIE |
Director | ||
RICHARD CARROLL |
Director | ||
DESMOND MARK CHRISTOPHER DOYLE |
Director | ||
GORDON STANLEY PAPWORTH |
Company Secretary | ||
ANTONINO ALLENZA |
Director | ||
TIMOTHY REDMAYNE WIGHTMAN |
Director | ||
DEREK LEMON |
Director | ||
MICHAEL RONALD KLINCKE |
Director | ||
STEPHEN MILLWARD |
Director | ||
DOMINIC NOLAN |
Director | ||
ANTONINO ALLENZA |
Company Secretary | ||
DONALD WRIGHT |
Director | ||
GEORGE GILMOUR |
Director | ||
JAMES GUNN |
Company Secretary | ||
JAMES GUNN |
Director | ||
ANTHONY LANG |
Director | ||
GEORGE DICKSON |
Director | ||
PETER CARMICHAEL |
Director | ||
DAVID STIRLING BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WERNER ACCESS PRODUCTS UK HOLDINGS LIMITED | Director | 2016-05-25 | CURRENT | 2010-03-18 | Active | |
WERNER UK SALES & DISTRIBUTION LTD. | Director | 2016-05-25 | CURRENT | 1968-09-19 | Active | |
SHOCK TEC (UK) LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2015-12-28 | |
HQC DEVELOPMENTS LIMITED | Director | 2011-03-04 | CURRENT | 1996-05-24 | Dissolved 2013-12-10 | |
HQC (HOLDINGS) LIMITED | Director | 2011-03-04 | CURRENT | 2003-12-22 | Dissolved 2013-12-10 | |
HQC (LEIGH) LIMITED | Director | 2011-03-04 | CURRENT | 2011-02-09 | Dissolved 2013-12-10 | |
HQC LIMITED | Director | 2011-03-04 | CURRENT | 1986-07-31 | Dissolved 2015-04-20 | |
SCOTT MANAGEMENT CONSULTING LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Dissolved 2017-05-15 | |
APW MANUFACTURING SOLUTIONS LIMITED | Director | 2010-01-11 | CURRENT | 2009-12-22 | Dissolved 2015-12-25 | |
00701364 LIMITED | Director | 2005-05-13 | CURRENT | 1961-08-22 | Liquidation | |
APW ELECTRONICS GROUP LIMITED | Director | 2005-05-13 | CURRENT | 1994-01-20 | Active | |
H S P SHEFFIELD LIMITED | Director | 2005-05-13 | CURRENT | 1973-11-29 | Liquidation | |
APW ENCLOSURE SYSTEMS (UK) LIMITED | Director | 2005-05-13 | CURRENT | 1969-09-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
288b | Secretary resigned;director resigned | |
RES13 | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/05 | |
287 | Registered office changed on 08/05/06 from: riverside avenue dundee DD2 1XA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | Return made up to 02/10/05; full list of members | |
287 | Registered office changed on 14/10/05 from: c/o hsp strathclyde LTD bothwell road hamilton lanarkshire ML3 0SF | |
363(287) | REGISTERED OFFICE CHANGED ON 14/10/05 | |
288b | Director resigned | |
288a | New director appointed | |
244 | Delivery ext'd 3 mth 31/08/04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | Return made up to 02/10/04; full list of members | |
363s | Return made up to 02/10/03; full list of members | |
288b | Director resigned | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | New director appointed | |
288b | Director resigned | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/02 | |
288a | New director appointed | |
288b | Director resigned | |
363s | Return made up to 02/10/02; full list of members | |
288a | New director appointed | |
288b | Director resigned | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00 | |
363s | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/97 | |
363s | RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | KELLOCK LIMITED | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as HSP STRATHCLYDE LIMITED are:
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. |