HURST ENERGY SERVICES LIMITED

1000 Kennishead Road, Darnley, G53 7RA, Glasgow, United Kingdom
StatusACTIVE
Company No.SC048315
CategoryPrivate Limited Company
Incorporated19 Jan 1971
Age53 years, 4 months, 19 days
JurisdictionScotland

SUMMARY

HURST ENERGY SERVICES LIMITED is an active private limited company with number SC048315. It was incorporated 53 years, 4 months, 19 days ago, on 19 January 1971. The company address is 1000 Kennishead Road, Darnley, G53 7RA, Glasgow, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Trevor Whitaker

Appointment date: 2024-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Andrew Mcphee

Termination date: 2024-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Reay

Appointment date: 2024-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-10

Officer name: Mark Douglas Raban

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-11

Officer name: Philip John Kenny

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Anna Catherine Bielby

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-05

Officer name: Mr Mark Douglas Raban

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Lookers Directors Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Statement of companys objects

Date: 26 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-19

Officer name: Mr Duncan Andrew Mcphee

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-19

Officer name: Ms Anna Catherine Bielby

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Perrie

Termination date: 2021-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

New address: 1000 Kennishead Road Darnley Glasgow G53 7RA

Change date: 2020-12-22

Old address: 528/540 Windmillhill Street Motherwell Lanarkshire ML1 2AQ

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Perrie

Appointment date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: Richard Scott Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Andrew Campbell Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Mark Douglas Raban

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Richard Scott Walker

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip John Kenny

Appointment date: 2019-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-20

Officer name: Glenda Macgeekie

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Capital : 700.00 GBP

Date: 2019-10-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH19

Capital : 7.00 GBP

Date: 2019-11-18

Documents

View document PDF

Legacy

Date: 18 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/19

Documents

View document PDF

Resolution

Date: 18 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lookers Secretaries Limited

Termination date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Robin Anthony Gregson

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-12-11

Officer name: Lookers Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 15 Feb 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-12-11

Officer name: Lookers Directors Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Glenda Macgeekie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Peter Jones

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Robin Anthony Gregson

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Campbell Bruce

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Anthony Gregson

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Macdonald

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Surgenor

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed andrew campbell bruce

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed peter jones

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed henry kenneth surgenor

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed stuart randolph macdonald

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 01/07/03 from: deloitte touche 39 george street edinburgh EH2 2HZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Address

Type: 287

Description: Registered office changed on 25/05/02 from: c/o touche ross & co 39 st vincent place glasgow G1 2QQ

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ANDY'S ENGLISH & CONTINENTAL LIMITED

C/O ARMSTRONG WATSON, FIRST FLOOR EAST BRIDGE MILLS,KENDAL,LA9 4UB

Number:11236614
Status:ACTIVE
Category:Private Limited Company

COMPLETE CLEANING AND CLEARANCE LTD

14 OXLIP LEYES,BICESTER,OX26 3ED

Number:11784872
Status:ACTIVE
Category:Private Limited Company

M. NAJIB & SONS LIMITED

CHURCH BROUGHTON ROAD,FOSTON,DE65 5PW

Number:03618314
Status:ACTIVE
Category:Private Limited Company

MARINE SHIPPING SERVICES (UK) LIMITED

NORTH DOCK,NEWPORT,NP20 2NP

Number:02492816
Status:ACTIVE
Category:Private Limited Company

MOTUS ENGINEERING LIMITED

12TH FLOOR,LONDON,EC2A 2AL

Number:08765282
Status:ACTIVE
Category:Private Limited Company

T C FABRICATIONS (UK) HOLDINGS LIMITED

THE GABLES,THETFORD,IP24 2EN

Number:10074588
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source