HEALTHCARE ENVIRONMENTAL SERVICES LIMITED
Status | LIQUIDATION |
Company No. | SC173861 |
Category | Private Limited Company |
Incorporated | 26 Mar 1997 |
Age | 27 years, 2 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
HEALTHCARE ENVIRONMENTAL SERVICES LIMITED is an liquidation private limited company with number SC173861. It was incorporated 27 years, 2 months, 9 days ago, on 26 March 1997. The company address is C/O Bdo Llp, 2 Atlantic Square C/O Bdo Llp, 2 Atlantic Square, Glasgow, G2 8NJ.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Address
Type: AD01
Old address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX
Change date: 2022-10-26
New address: C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-26
Officer name: Alison Pettigrew
Documents
Change registered office address company with date old address new address
Date: 01 May 2019
Action Date: 01 May 2019
Category: Address
Type: AD01
Change date: 2019-05-01
New address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX
Old address: Hassockrigg Ecopark Shotts Road Shotts Lanarkshire ML7 5TQ
Documents
Liquidation compulsory notice winding up order court scotland
Date: 29 Apr 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Dissolved compulsory strike off suspended
Date: 03 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person secretary company with change date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-25
Officer name: Mr Garry Pettigrew
Documents
Change person director company with change date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-25
Officer name: Mr Garry Pettigrew
Documents
Change person director company with change date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Pettigrew
Change date: 2019-01-25
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type group
Date: 01 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type group
Date: 01 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage alter floating charge with number
Date: 27 Jun 2016
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC1738610005
Documents
Mortgage alter floating charge with number
Date: 27 Jun 2016
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC1738610006
Documents
Mortgage alter floating charge with number
Date: 27 Jun 2016
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC1738610009
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type group
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2015
Action Date: 31 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-31
Charge number: SC1738610011
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type medium
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-10
New address: Hassockrigg Ecopark Shotts Road Shotts Lanarkshire ML7 5TQ
Old address: Calderhead Road Shotts Lanarkshire ML7 4EQ
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2014
Action Date: 08 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1738610009
Charge creation date: 2014-09-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-15
Charge number: SC1738610010
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type medium
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage create with deed with charge number
Date: 27 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 1738610008
Documents
Mortgage create with deed with charge number
Date: 06 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 1738610007
Documents
Mortgage satisfy charge full
Date: 13 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 13 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage alter floating charge
Date: 20 Sep 2013
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 20 Sep 2013
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage create with deed with charge number
Date: 28 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 1738610005
Documents
Mortgage create with deed with charge number
Date: 28 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 1738610006
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type medium
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Legacy
Date: 17 Feb 2012
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Accounts with accounts type medium
Date: 03 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 01 Nov 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type medium
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Accounts with accounts type small
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 Jan 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Legacy
Date: 15 Apr 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 22/06/07 from: c/o barclay & co ca mill road industrial estate linlithgow west lothian EH49 7SF
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 30 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 05 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 05/10/04 from: east troughstanes kingscavil by linlithgow west lothian EH49 6NA
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type small
Date: 14 May 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/01; full list of members
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 25/10/00 from: 186 bath street glasgow G2 4HG
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 12 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Aug 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 17 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/98; full list of members
Documents
Legacy
Date: 28 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 30/09/97--------- £ si 4900@1=4900 £ ic 2/4902
Documents
Legacy
Date: 01 May 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 16/04/97 from: 186 bath street glasgow G2 4HG
Documents
Legacy
Date: 08 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 30/04/98
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 1 ABERGELE ROAD,RHYL,LL18 5SX
Number: | 11389443 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTLER DAVIES BUSINESS ASSOCIATES LTD
24 FFORDD SCOTT, BIRCHDALE,SWANSEA,SA7 9GB
Number: | 09674740 |
Status: | ACTIVE |
Category: | Private Limited Company |
121A DULWICH ROAD,LONDON,SE24 0NG
Number: | 04697647 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,HARTLEY WINTNEY,RG27 8PH
Number: | 03872857 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FROGS HALL,HUNTINGDON,PE28 3XD
Number: | 11648265 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001255 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |