Liquidation
Company Information for GREEN ENGINEERING (SCOTLAND) LIMITED
3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
SC143385
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GREEN ENGINEERING (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC143385 | |
---|---|---|
Company ID Number | SC143385 | |
Date formed | 1993-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 28/05/2018 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-05 11:43:08 |
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 |
---|---|---|
GORDON JOSEPH ARCHER |
||
STUART DILLETT |
||
JOHN NICOL MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RENEWABLES UNLIMITED LAW LLP |
Company Secretary | ||
MARK ANTHONY O'DOWD |
Director | ||
JOHN NICOL MACDONALD |
Company Secretary | ||
TERENCE BEVERLEY RACIONZER |
Director | ||
JOHN TAYLOR RONALD |
Director | ||
DAVID ROSS SUTHERLAND |
Director | ||
BISHOP & ROBERTSON CHALMERS |
Nominated Secretary | ||
HUGH MCBEAN |
Director | ||
JAMES RUSSELL LANG |
Nominated Director | ||
JAMES ALLAN MILLAR |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAKE DISTRICT BIOGAS LIMITED | Director | 2015-04-09 | CURRENT | 2014-11-24 | Active | |
BELLADRUM WIND LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2017-02-07 | |
FIRST MILK ENERGY LIMITED | Director | 2013-12-16 | CURRENT | 2012-01-20 | Active | |
GOARCH LTD | Director | 2012-09-03 | CURRENT | 2012-09-03 | Active | |
RU DEVELOPMENTS LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Dissolved 2015-07-03 | |
CARBON ACCOUNTABLE LIMITED | Director | 2007-05-03 | CURRENT | 2007-01-09 | Dissolved 2014-03-07 | |
FIRST MILK ENERGY LIMITED | Director | 2012-02-21 | CURRENT | 2012-01-20 | Active | |
STONECRAFT UK LIMITED | Director | 2011-06-24 | CURRENT | 1987-10-08 | Liquidation | |
GARDRUM INVESTMENTS LIMITED | Director | 2011-06-16 | CURRENT | 2011-03-08 | Liquidation | |
LAND ENGINEERING GROUP HOLDINGS LIMITED | Director | 2004-04-24 | CURRENT | 2004-04-23 | Liquidation | |
LAND ENGINEERING LIMITED | Director | 1995-06-19 | CURRENT | 1993-03-22 | Liquidation | |
LAND ENGINEERING (SCOTLAND) LIMITED | Director | 1993-05-28 | CURRENT | 1980-02-20 | Active | |
FIRST MILK ENERGY LIMITED | Director | 2012-02-21 | CURRENT | 2012-01-20 | Active | |
STONECRAFT UK LIMITED | Director | 2011-06-24 | CURRENT | 1987-10-08 | Liquidation | |
GARDRUM INVESTMENTS LIMITED | Director | 2011-06-16 | CURRENT | 2011-03-08 | Liquidation | |
LAND ENGINEERING GROUP HOLDINGS LIMITED | Director | 2004-04-24 | CURRENT | 2004-04-23 | Liquidation | |
LAND ENGINEERING (SCOTLAND) LIMITED | Director | 1995-06-19 | CURRENT | 1980-02-20 | Active | |
LAND ENGINEERING LIMITED | Director | 1993-11-08 | CURRENT | 1993-03-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK O'DOWD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RENEWABLES UNLIMITED LAW LLP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 231 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5QY | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 28/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 FULL LIST | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AP01 | DIRECTOR APPOINTED MR GORDON JOSEPH ARCHER | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY O'DOWD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM GARDRUM HOUSE STEWARTON ROAD FENWICK KILMARNOCK AYRSHIRE KA3 6AS UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED RENEWABLES UNLIMITED LAW LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MACDONALD | |
RES13 | PURSUANT TO SECTION 569 THE DIRECTORS ARE EMPOWERED PURSUANT TO THE ARTICLES OF ASSOCIATION OF THE COMPANY TO ALLOT EQUITY SECURITIES. 11/07/2013 | |
RES01 | ADOPT ARTICLES 11/07/2013 | |
SH01 | 11/07/13 STATEMENT OF CAPITAL GBP 100.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE RACIONZER | |
AR01 | 20/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD | |
AR01 | 22/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BEVERLEY RACIONZER / 16/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICOL MACDONALD / 16/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DILLETT / 16/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN NICOL MACDONALD / 16/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD | |
AP01 | DIRECTOR APPOINTED MR TERENCE BEVERLEY RACIONZER | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED LAND ENGINEERING (SPECIAL PROJECTS) LIMITED CERTIFICATE ISSUED ON 20/05/11 | |
RES15 | CHANGE OF NAME 17/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 22/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 22/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 |
Appointment of Liquidators | 2017-12-19 |
Meetings of Creditors | 2017-11-10 |
Petitions to Wind Up (Companies) | 2017-10-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
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 GREEN ENGINEERING (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GREEN ENGINEERING (SCOTLAND) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GREEN ENGINEERING (SCOTLAND) LIMITED | Event Date | 2017-12-12 |
I, Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , (IP No: 9488), hereby given notice pursuant to Rule 4.19(4)(b) of The Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above Company by a Resolution of a Meeting of Creditors held in terms of Section 138(4) of the Insolvency Act 1986 on 12 December 2017 . The meeting declined to establish a Liquidation Committee. It is not my intention to summon a further meeting of the creditors to establish a Liquidation Committee unless requested to do so by one-tenth in value of the Companys creditors. All creditors who have not already done so are obliged to lodge their claims with me. Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, Email: info@thomsoncooper.com Ag PF90930 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GREEN ENGINEERING (SCOTLAND) LIMITED | Event Date | 2017-11-06 |
In the Court of Session case number P/907 I, Richard Gardiner (IP No: 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB hereby give notice that I was appointed Interim Liquidator of the above named Company on 31 October 2017, by Interlocutor of the Lord Ordinary at the Court of Session (Court Ref: P/907 2017). Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above Company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , on 12 December 2017 , at 11.00 am for the purpose of choosing a liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 20 September 2017. Further details contact: Derek Simpson, Email: info@thomsoncooper.com Tel: 01383 628800. Ag OF80328 | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty's Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | GREEN ENGINEERING (SCOTLAND) LIMITED | Event Date | 2017-09-20 |
On 20 September 2017 , a petition was presented to the Court of Session by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty's Revenue and Customs craving the Court inter alia to order that Green Engineering (Scotland) Limited (company registration number SC143385), 231 St Vincent Street, Glasgow G2 5QY (registered office) be wound up by the Court and to appoint a liquidator. Any person who intends to appear in the petition must lodge Answers with the Court of Session, 2 Parliament Square, Edinburgh within 8 days of intimation, service and advertisement. Kevin Graham , Solicitor : Office of the Advocate General : Solicitor for the Petitioner : Victoria Quay, Edinburgh EH6 6QQ : Tel: 0131 244 7843 : | |||
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. |