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

HEALTHCARE ENVIRONMENTAL SERVICES LIMITED

C/O BDO LLP, 2 ATLANTIC SQUARE, 31 YORK STREET, GLASGOW, G2 8NJ,
Company Registration Number
SC173861
Private Limited Company
Liquidation

Company Overview

About Healthcare Environmental Services Ltd
HEALTHCARE ENVIRONMENTAL SERVICES LIMITED was founded on 1997-03-26 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Healthcare Environmental Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HEALTHCARE ENVIRONMENTAL SERVICES LIMITED
 
Legal Registered Office
C/O BDO LLP, 2 ATLANTIC SQUARE
31 YORK STREET
GLASGOW
G2 8NJ
Other companies in ML7
 
Filing Information
Company Number SC173861
Company ID Number SC173861
Date formed 1997-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB680373332  
Last Datalog update: 2022-11-07 07:51:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCARE ENVIRONMENTAL SERVICES 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.
Companies with same name HEALTHCARE ENVIRONMENTAL SERVICES LIMITED
The following companies were found which have the same name as HEALTHCARE ENVIRONMENTAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTHCARE ENVIRONMENTAL SERVICES, LLC 2548 BLAIRSTONE PINES DRIVE TALLAHASSEE FL 32301 Active Company formed on the 2013-04-01
HEALTHCARE ENVIRONMENTAL SERVICES, INC. 2601 S BAYSHORE DR MIAMI FL 33133 Inactive Company formed on the 1993-06-28
HEALTHCARE ENVIRONMENTAL SERVICES LLC Georgia Unknown
HEALTHCARE ENVIRONMENTAL SERVICES LLC Georgia Unknown
HEALTHCARE ENVIRONMENTAL SERVICES INC South Dakota Unknown
HEALTHCARE ENVIRONMENTAL SERVICES INC South Dakota Unknown
HEALTHCARE ENVIRONMENTAL SERVICES LLC South Dakota Unknown

Company Officers of HEALTHCARE ENVIRONMENTAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GARRY PETTIGREW
Company Secretary 1997-03-26
ALISON PETTIGREW
Director 2000-11-30
GARRY PETTIGREW
Director 1997-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER MACINNES
Director 1997-03-26 2000-11-30
BRIAN REID
Nominated Secretary 1997-03-26 1997-03-26
STEPHEN MABBOTT
Nominated Director 1997-03-26 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY PETTIGREW HEALTHCARE WASHROOM SERVICES LIMITED Company Secretary 2003-04-10 CURRENT 2003-04-10 Active - Proposal to Strike off
ALISON PETTIGREW G.W.BUTLER LIMITED Director 2014-10-17 CURRENT 1933-10-02 In Administration
ALISON PETTIGREW STARRYSHAW CONSULTANTS LTD Director 2013-04-18 CURRENT 2013-04-18 Active
ALISON PETTIGREW ONE WASTE SOLUTION LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active - Proposal to Strike off
ALISON PETTIGREW HEG SUSTAINABLE SOLUTIONS LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
ALISON PETTIGREW HEALTHCARE SHARP SYSTEMS LIMITED Director 2006-09-20 CURRENT 2006-09-20 Active - Proposal to Strike off
ALISON PETTIGREW HEALTHCARE ENVIRONMENTAL (GROUP) LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active - Proposal to Strike off
ALISON PETTIGREW HEALTHCARE WASHROOM SERVICES LIMITED Director 2003-04-10 CURRENT 2003-04-10 Active - Proposal to Strike off
GARRY PETTIGREW G.W.BUTLER LIMITED Director 2014-10-17 CURRENT 1933-10-02 In Administration
GARRY PETTIGREW STARRYSHAW CONSULTANTS LTD Director 2013-04-18 CURRENT 2013-04-18 Active
GARRY PETTIGREW ONE WASTE SOLUTION LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active - Proposal to Strike off
GARRY PETTIGREW HEG SUSTAINABLE SOLUTIONS LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
GARRY PETTIGREW HEALTHCARE SHARP SYSTEMS LIMITED Director 2006-09-20 CURRENT 2006-09-20 Active - Proposal to Strike off
GARRY PETTIGREW HEALTHCARE ENVIRONMENTAL (GROUP) LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active - Proposal to Strike off
GARRY PETTIGREW HEALTHCARE WASHROOM SERVICES LIMITED Director 2003-04-10 CURRENT 2003-04-10 Active - Proposal to Strike off

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
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-06-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1738610005
2016-06-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1738610009
2016-06-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1738610006
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-01AR0126/03/16 FULL LIST
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1738610011
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-26AR0126/03/15 FULL LIST
2015-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM CALDERHEAD ROAD SHOTTS LANARKSHIRE ML7 4EQ
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1738610010
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1738610009
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-11AR0126/03/14 FULL LIST
2014-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1738610008
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1738610007
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1738610005
2013-09-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1738610006
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1738610006
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1738610005
2013-05-01AR0126/03/13 FULL LIST
2013-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-05-09AR0126/03/12 FULL LIST
2012-02-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-11-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-07AR0126/03/11 FULL LIST
2011-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-04-14AR0126/03/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-06363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-28363sRETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: C/O BARCLAY & CO CA MILL ROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7SF
2007-05-09363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-20363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-30363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: EAST TROUGHSTANES KINGSCAVIL BY LINLITHGOW WEST LOTHIAN EH49 6NA
2004-03-29363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-04363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-10363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-26363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-01-16288bDIRECTOR RESIGNED
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 186 BATH STREET GLASGOW G2 4HG
2000-05-17363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-12363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-17363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1997-10-2888(2)RAD 30/09/97--------- £ SI 4900@1=4900 £ IC 2/4902
1997-05-01410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-22288aNEW DIRECTOR APPOINTED
1997-04-16287REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 186 BATH STREET GLASGOW G2 4HG
1997-04-08225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98
1997-04-02288bSECRETARY RESIGNED
1997-04-02288bDIRECTOR RESIGNED
1997-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0036382 Active Licenced property: 17 CALDERHEAD ROAD SHOTTS GB ML7 4EQ;WEST GOUDIE IND ESTATE 8 NOBEL ROAD DUNDEE GB DD2 4UH;SHOTTS ROAD HASSOCKRIGG ECO PARK HARTHILL SHOTTS HARTHILL GB ML7 5TQ. Correspondance address: 100 Shotts Road Hassockrigg Eco Park SHOTTS GB ML7 5TQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0036382 Active Licenced property: 17 CALDERHEAD ROAD SHOTTS GB ML7 4EQ;WEST GOUDIE IND ESTATE 8 NOBEL ROAD DUNDEE GB DD2 4UH;SHOTTS ROAD HASSOCKRIGG ECO PARK HARTHILL SHOTTS HARTHILL GB ML7 5TQ. Correspondance address: 100 Shotts Road Hassockrigg Eco Park SHOTTS GB ML7 5TQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1099406 Active Licenced property: NORMANTON INDUSTRIAL ESTATE 1 LOSCOE CLOSE NORMANTON GB WF6 1TW;NORTH TYNE INDUSTRIAL ESTATE UNIT 99/B10 WHITLEY ROAD BENTON NEWCASTLE UPON TYNE WHITLEY ROAD GB NE12 9SZ. Correspondance address: SHOTTS ROAD HASSOCKRIGG ECO PARK HARTHILL SHOTTS HARTHILL GB ML7 5TQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1018813 Active Licenced property: UNIT E SHELL GREEN ESTATE THE THOMPSON BUILDING GORSEY LANE WIDNES THE THOMPSON BUILDING GB WA8 0YZ. Correspondance address: 100 SHOTTS ROAD HASSOCKRIGG ECO PARK SHOTTS GB ML7 5TQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-06-28
Petitions to Wind Up (Companies)2019-04-16
Fines / Sanctions
No fines or sanctions have been issued against HEALTHCARE ENVIRONMENTAL SERVICES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE FRASER 2015-10-23 to 2015-10-23 HT-2015-000224 Healthcare Environmental Services Limited v North of England Commercial Procurement Collaborative and another
2015-10-23Application Hearing
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding HSBC BANK PLC
2014-09-15 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-09-15 Outstanding HSBC ASSET FINANCE (UK) LTD
2013-12-27 Outstanding HSBC BANK PLC
2013-12-06 Outstanding HSBC BANK PLC
2013-08-28 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-08-28 Outstanding HSBC BANK PLC
FLOATING CHARGE 2011-10-18 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2010-01-12 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2009-03-31 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 1997-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents

Intellectual Property Patents Registered by HEALTHCARE ENVIRONMENTAL SERVICES LIMITED

HEALTHCARE ENVIRONMENTAL SERVICES LIMITED has registered 1 patents

GB2442570 ,

Domain Names
We do not have the domain name information for HEALTHCARE ENVIRONMENTAL SERVICES LIMITED
Trademarks
We have not found any records of HEALTHCARE ENVIRONMENTAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEALTHCARE ENVIRONMENTAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-04-19 GBP £3,613
Rotherham Metropolitan Borough Council 2012-04-19 GBP £3,613 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-03-22 GBP £2,346
Rotherham Metropolitan Borough Council 2012-03-22 GBP £2,346 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-02-23 GBP £2,318
Rotherham Metropolitan Borough Council 2012-02-23 GBP £2,318 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-02-09 GBP £2,232
Rotherham Metropolitan Borough Council 2012-02-09 GBP £2,232 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-02-06 GBP £861
Rotherham Metropolitan Borough Council 2012-02-06 GBP £861 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-01-05 GBP £2,020
Rotherham Metropolitan Borough Council 2012-01-05 GBP £2,020 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-11-24 GBP £1,165
Rotherham Metropolitan Borough Council 2011-11-24 GBP £1,165 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-11-14 GBP £1,346
Rotherham Metropolitan Borough Council 2011-11-14 GBP £1,346 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-11-03 GBP £2,213
Rotherham Metropolitan Borough Council 2011-11-03 GBP £2,213 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-10-10 GBP £1,246
Rotherham Metropolitan Borough Council 2011-10-10 GBP £2,129
Rotherham Metropolitan Borough Council 2011-10-10 GBP £1,246 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-10-10 GBP £2,129 Environment & Development Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCARE ENVIRONMENTAL SERVICES 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.
Import/Export of Goods
Goods imported/exported by HEALTHCARE ENVIRONMENTAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2018-02-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2018-02-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-02-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-11-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2016-08-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-05-0084129040Parts of hydraulic power engines and motors, n.e.s.
2016-05-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2016-02-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-01-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2015-10-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2015-09-0084199015Parts of medical, surgical or laboratory sterilizers, n.e.s.
2015-08-0084192000Medical, surgical or laboratory sterilizers
2015-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-03-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-02-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-02-0187085099Parts for drive-axles with differential, whether or not provided with other transmission components, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20, for non-driving axles and of closed-die forged steel)
2013-01-0173269098Articles of iron or steel, n.e.s.
2012-02-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-08-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-06-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2011-02-0184192000Medical, surgical or laboratory sterilizers
2010-01-0184141025Rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHEALTHCARE ENVIRONMENTAL SERVICES LIMITEDEvent Date2019-06-28
HEALTHCARE ENVIRONMENTAL SERVICES LIMITED Company Number: SC173861 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Principal trading address: Hassockrigg Ecopark, Shotts Road, Shot…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHEALTHCARE ENVIRONMENTAL SERVICES LIMITEDEvent Date2019-04-08
Notice is hereby given that on 8th April 2019 a petition was presented to the Sheriff at Hamilton by TTS Environmental Limited (Company number SC130613) a company incorporated under the Companies Acts and having their registered office at Thornhouse Business Centre, 30 Ballot Road, Irvine, Ayrshire, KA12 0HW craving the court inter alia that Healthcare Environmental Services Limited a company incorporated under the Companies Acts and having its registered office at Hassockrigg Ecopark, Shotts, Lanarkshire, ML7 5TQ be wound up by the court and that joint provisional liquidators be appointed. On 9th April 2019 the sheriff refused the motion for appointment of joint provisional liquidators appointed a copy of the petition and deliverance to be intimated on the walls of the Sheriff Court at Hamilton and served upon the said Healthcare Environmental Services Limited and appointed notice of the import of the petition and deliverance and of the particulars specified in the Act of Sederunt to be advertised once in The Edinburgh Gazette and once in The Herald newspaper and ordained the said Healthcare Environmental Services Limited (company number SC173861), Hassockrigg Ecopark, Shotts, Lanarkshire, ML7 5TQ and any other persons interested, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Hamilton within eight days after such intimation service or advertisement; of all of which notice is hereby given: McCluskey Browne , Solicitors, 7 Portland Road, Kilmarnock, KA1 2BT , agents for petitioners .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTHCARE ENVIRONMENTAL SERVICES 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 HEALTHCARE ENVIRONMENTAL SERVICES 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.