Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENGVALE LIMITED
Company Information for

ENGVALE LIMITED

ABERDEEN, AB10,
Company Registration Number
SC163342
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About Engvale Ltd
ENGVALE LIMITED was founded on 1996-02-13 and had its registered office in Aberdeen. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
ENGVALE LIMITED
 
Legal Registered Office
ABERDEEN
 
Filing Information
Company Number SC163342
Date formed 1996-02-13
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-11-30
Date Dissolved 2014-06-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-18 22:02:23
Primary Source:Companies House
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 ENGVALE LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JANE BRYCE
Company Secretary 2010-11-01
ELSPETH ADELA BARRACK
Director 1998-09-29
JAMES GRIEVE BARRACK
Director 2001-11-14
JAMES GRIEVE BARRACK SNR
Director 1996-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2006-10-24 2010-11-01
ELSPETH ADELA BARRACK
Company Secretary 2000-05-31 2006-10-24
THE COMMERCIAL LAW PRACTICE
Company Secretary 1998-10-05 2000-05-31
ABERDEIN CONSIDINE & CO
Company Secretary 1996-03-05 1998-10-05
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1996-02-13 1996-03-05
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1996-02-13 1996-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GRIEVE BARRACK PURPOSE DESIGN LIMITED Director 2014-02-20 CURRENT 2012-07-17 Active - Proposal to Strike off
JAMES GRIEVE BARRACK COMPLETE STORAGE AND INTERIORS LIMITED Director 2013-09-20 CURRENT 2013-09-02 Active
JAMES GRIEVE BARRACK NEWGATE STORAGE AND INTERIORS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2014-07-25
JAMES GRIEVE BARRACK STRATHTAY STORAGE AND INTERIORS LIMITED Director 2007-12-12 CURRENT 2007-12-12 Dissolved 2014-07-25
JAMES GRIEVE BARRACK SPACE SOLUTIONS (SCOTLAND) LIMITED Director 2007-07-05 CURRENT 2007-04-24 Active
JAMES GRIEVE BARRACK KK8 LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2014-07-25
JAMES GRIEVE BARRACK PROJECT GALAXY LIMITED Director 2001-11-16 CURRENT 2001-05-24 Dissolved 2014-07-25

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
2014-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-034.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 62 QUEEN'S ROAD ABERDEEN AB15 4YE
2012-02-16LRESSPSPECIAL RESOLUTION TO WIND UP
2011-11-23MEM/ARTSARTICLES OF ASSOCIATION
2011-11-23RES01ALTER ARTICLES 14/11/2011
2011-10-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-05RES01ADOPT ARTICLES 16/09/2011
2011-06-30AA30/11/10 TOTAL EXEMPTION FULL
2011-03-23LATEST SOC23/03/11 STATEMENT OF CAPITAL;GBP 2
2011-03-23AR0113/02/11 FULL LIST
2010-11-22AA01CURRSHO FROM 28/02/2011 TO 30/11/2010
2010-11-17AP03SECRETARY APPOINTED PAMELA JANE BRYCE
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2010-09-16AA28/02/10 TOTAL EXEMPTION FULL
2010-03-12AR0113/02/10 FULL LIST
2009-07-10AA28/02/09 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-11-19AA28/02/08 TOTAL EXEMPTION FULL
2008-03-14363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-15363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: BISHOP HOUSE 50 CARDEN PLACE ABERDEEN AB10 1UP
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-15288bSECRETARY RESIGNED
2006-11-15353LOCATION OF REGISTER OF MEMBERS
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-07-12363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-03363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: BURNBRAE RUBISLAW DEN NORTH ABERDEEN ABERDEENSHIRE AB15 4AL
2004-03-05363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-18363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-07363aRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-02-21353LOCATION OF REGISTER OF MEMBERS
2001-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 25 RUBISLAW DEN NORTH ABERDEEN ABERDEENSHIRE AB15 4AL
2001-12-04288cDIRECTOR'S PARTICULARS CHANGED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-05-15363aRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-12-28288bDIRECTOR RESIGNED
2000-09-19410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-07AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-07-04287REGISTERED OFFICE CHANGED ON 04/07/00 FROM: NO 1 ST SWITHIN ROW ABERDEEN AB10 6DL
2000-07-04288aNEW SECRETARY APPOINTED
2000-07-04288bSECRETARY RESIGNED
2000-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-01363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-10-07288cDIRECTOR'S PARTICULARS CHANGED
1999-05-13AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-02363aRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1999-03-02288bSECRETARY RESIGNED
1999-03-02288aNEW SECRETARY APPOINTED
1999-02-17288cDIRECTOR'S PARTICULARS CHANGED
1998-10-15288aNEW DIRECTOR APPOINTED
1998-10-15288aNEW DIRECTOR APPOINTED
1998-10-13353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to ENGVALE 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 ENGVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-09-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2000-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ENGVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGVALE LIMITED
Trademarks
We have not found any records of ENGVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGVALE 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 (4521 - Gen construction & civil engineer) as ENGVALE LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where ENGVALE 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 ENGVALE 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 ENGVALE 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.