CARILLION ENERGY SERVICES SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CARILLION ENERGY SERVICES SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC102827

Incorporation date

21/01/1987

Size

Dormant

Contacts

Registered address

Registered address

Atria One, 144 Morrison Street, Edinburgh EH3 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon13/09/2018
Termination of appointment of Westley Maffei as a secretary on 2018-09-11
dot icon04/09/2018
Termination of appointment of Richard Francis Tapp as a director on 2018-09-04
dot icon04/09/2018
Termination of appointment of Alison Margaret Shepley as a secretary on 2018-09-03
dot icon21/08/2018
Court order notice of winding up
dot icon21/08/2018
Notice of winding up order
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon31/05/2018
Registered office address changed from New Alderston House 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2018-05-31
dot icon15/02/2018
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon27/11/2017
Secretary's details changed for Alison Margaret Shepley on 2017-11-20
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon19/06/2017
Registered office address changed from Fenick House 1 Lister Way Hamilton Intnl Technology Park, Blantyre Glasgow G72 0FT to New Alderston House 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB on 2017-06-19
dot icon10/01/2017
Termination of appointment of Alan Hayward as a director on 2017-01-06
dot icon31/10/2016
Appointment of Zafar Iqbal Khan as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon26/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon15/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon20/03/2015
Secretary's details changed for Alison Margaret Shepley on 2015-03-17
dot icon10/03/2015
Director's details changed for Mr Richard Francis Tapp on 2015-03-02
dot icon10/03/2015
Director's details changed for Mr Alan Hayward on 2015-03-02
dot icon10/03/2015
Director's details changed for Mr Richard John Howson on 2015-03-02
dot icon10/03/2015
Secretary's details changed for Timothy Francis George on 2015-03-02
dot icon10/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon19/12/2014
Auditor's resignation
dot icon15/12/2014
Miscellaneous
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon27/02/2014
Appointment of Timothy Francis George as a secretary
dot icon24/01/2014
Appointment of Mr Alan Hayward as a director
dot icon23/01/2014
Termination of appointment of Neil Spann as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon01/11/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon04/10/2012
Full accounts made up to 2011-11-30
dot icon17/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon07/06/2012
Termination of appointment of Paul Varley as a director
dot icon20/02/2012
Secretary's details changed for Alison Margaret Shepley on 2012-02-20
dot icon04/01/2012
Termination of appointment of John Mcdonough as a director
dot icon20/12/2011
Auditor's resignation
dot icon19/12/2011
Auditor's resignation
dot icon29/07/2011
Certificate of change of name
dot icon29/07/2011
Resolutions
dot icon26/07/2011
Registered office address changed from 7 Oakbank Parkway Oakbank Park Livingston West Lothian EH53 0TH on 2011-07-26
dot icon18/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Richard Potts as a director
dot icon04/07/2011
Termination of appointment of Richard Rodgers as a director
dot icon15/06/2011
Termination of appointment of Christopher Judd as a secretary
dot icon09/06/2011
Appointment of Alison Margaret Shepley as a secretary
dot icon09/06/2011
Appointment of Mr Paul Richard Varley as a director
dot icon09/06/2011
Appointment of Richard John Adam as a director
dot icon09/06/2011
Appointment of Richard Francis Tapp as a director
dot icon09/06/2011
Appointment of Richard John Howson as a director
dot icon09/06/2011
Appointment of Mr John Mcdonough as a director
dot icon18/05/2011
Current accounting period extended from 2011-05-31 to 2011-11-30
dot icon12/05/2011
Termination of appointment of Robert Graham as a director
dot icon25/03/2011
Appointment of Mr Richard Stewart Potts as a director
dot icon01/03/2011
Full accounts made up to 2010-05-31
dot icon01/02/2011
Appointment of Mr Neil Spann as a director
dot icon01/02/2011
Appointment of Mr Richard Rodgers as a director
dot icon01/02/2011
Termination of appointment of Robert Stirling as a director
dot icon01/02/2011
Termination of appointment of Lydia Graham as a director
dot icon13/12/2010
Termination of appointment of John Bailey as a director
dot icon30/11/2010
Termination of appointment of Kennedy Saunders as a director
dot icon16/11/2010
Termination of appointment of Michael Mcmahon as a director
dot icon25/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon17/02/2010
Full accounts made up to 2009-05-31
dot icon11/12/2009
Director's details changed for Mr Michael Mcmahon on 2009-12-11
dot icon11/12/2009
Director's details changed for Lydia Graham on 2009-12-11
dot icon11/12/2009
Termination of appointment of Gordon Glen as a director
dot icon11/12/2009
Director's details changed for Mr John Roger Bailey on 2009-12-11
dot icon11/12/2009
Director's details changed for Robert Graham on 2009-12-11
dot icon11/12/2009
Director's details changed for Kennedy Forrester Saunders on 2009-12-11
dot icon11/12/2009
Secretary's details changed for Christopher Judd on 2009-12-11
dot icon11/12/2009
Director's details changed for Robert Stirling on 2009-12-11
dot icon20/07/2009
Return made up to 17/07/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-05-31
dot icon08/09/2008
Return made up to 17/07/08; full list of members
dot icon08/09/2008
Location of register of members
dot icon08/09/2008
Location of debenture register
dot icon22/07/2008
Director appointed mr john roger bailey
dot icon26/03/2008
Full accounts made up to 2007-05-31
dot icon25/01/2008
Certificate of change of name
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon05/10/2007
New director appointed
dot icon13/09/2007
Return made up to 17/07/07; no change of members
dot icon30/08/2007
Registered office changed on 30/08/07 from: 1 howden west livingston west lothian EH54 6AA
dot icon24/05/2007
Dec mort/charge *
dot icon29/11/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
Return made up to 17/07/06; full list of members
dot icon15/08/2006
Accounting reference date extended from 31/12/06 to 31/05/07
dot icon21/06/2006
New secretary appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Registered office changed on 19/06/06 from: corrie lodge millburn road inverness highland IV2 3TP
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
Director resigned
dot icon08/06/2006
Dec mort/charge *
dot icon19/05/2006
Director's particulars changed
dot icon27/03/2006
Registered office changed on 27/03/06 from: corrie lodge milburn road inverness highland IV2 3TP
dot icon04/10/2005
Partic of mort/charge *
dot icon04/10/2005
Declaration of assistance for shares acquisition
dot icon28/09/2005
Resolutions
dot icon03/08/2005
Return made up to 17/07/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon27/10/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon26/08/2004
Full accounts made up to 2004-04-30
dot icon19/07/2004
Return made up to 17/07/04; full list of members
dot icon27/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon23/05/2004
Registered office changed on 23/05/04 from: rutland square house 12 rutland square edinburgh EH1 2BB
dot icon23/05/2004
Secretary resigned
dot icon23/05/2004
New secretary appointed
dot icon23/05/2004
New director appointed
dot icon19/05/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon14/05/2004
Dec mort/charge *
dot icon06/09/2003
Full accounts made up to 2003-03-31
dot icon16/07/2003
Return made up to 17/07/03; full list of members
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon15/07/2002
Return made up to 17/07/02; full list of members
dot icon04/09/2001
Full accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 17/07/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon21/07/2000
Return made up to 17/07/00; full list of members
dot icon08/02/2000
Secretary resigned;director resigned
dot icon08/02/2000
New secretary appointed
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon01/09/1999
Return made up to 17/07/99; no change of members
dot icon17/03/1999
Registered office changed on 17/03/99 from: 23 queen street edinburgh midlothian EH2 1JK
dot icon05/10/1998
Accounts for a small company made up to 1998-03-31
dot icon04/08/1998
Return made up to 17/07/98; no change of members
dot icon24/09/1997
Accounts for a small company made up to 1997-03-31
dot icon18/08/1997
Return made up to 17/07/97; full list of members
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon11/09/1996
Return made up to 17/07/96; no change of members
dot icon12/08/1996
Registered office changed on 12/08/96 from: 7 napier sqaure houston industrial estate livingston EH54 5DG
dot icon08/12/1995
Accounts for a small company made up to 1995-03-31
dot icon20/07/1995
Return made up to 17/07/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/09/1994
Return made up to 17/07/94; full list of members
dot icon15/08/1994
Ad 31/03/94--------- £ si 2000@1=2000 £ ic 34303/36303
dot icon29/09/1993
Accounts for a small company made up to 1993-03-31
dot icon17/08/1993
Return made up to 17/07/93; full list of members
dot icon23/02/1993
Alterations to a floating charge
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon19/08/1992
Return made up to 17/07/92; no change of members
dot icon13/07/1992
Alterations to a floating charge
dot icon02/04/1992
Ad 07/01/92--------- £ si 6003@1=6003 £ ic 28300/34303
dot icon23/01/1992
Dec mort/charge 1661
dot icon23/01/1992
Memorandum and Articles of Association
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon27/11/1991
Miscellaneous
dot icon26/11/1991
Ad 19/07/88--------- £ si 2300@1
dot icon25/11/1991
Registered office changed on 25/11/91 from: 308 albert drive pollokshields glasgow G41 5RR
dot icon25/11/1991
Ad 31/03/90--------- £ si 1800@1
dot icon25/11/1991
Ad 01/10/89--------- £ si 5309@1
dot icon25/11/1991
Ad 02/02/87--------- £ si 4500@1
dot icon18/09/1991
Dec mort/charge 10654
dot icon30/08/1991
Partic of mort/charge 9751
dot icon28/08/1991
Return made up to 17/07/91; no change of members
dot icon29/05/1991
Accounts for a small company made up to 1991-03-31
dot icon04/04/1991
Accounts for a small company made up to 1990-03-31
dot icon04/04/1991
Return made up to 18/09/90; full list of members
dot icon05/11/1990
Alterations to a floating charge
dot icon04/09/1990
Partic of mort/charge 9698
dot icon15/02/1990
Return made up to 17/07/89; full list of members
dot icon22/12/1989
Partic of mort/charge 14447
dot icon17/07/1989
Miscellaneous
dot icon16/07/1989
Accounts for a small company made up to 1989-03-31
dot icon24/04/1989
Partic of mort/charge 4575
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Miscellaneous
dot icon02/12/1988
Return made up to 01/08/88; full list of members
dot icon02/09/1988
Accounts for a small company made up to 1988-03-31
dot icon02/09/1988
Miscellaneous
dot icon02/09/1988
New director appointed
dot icon11/08/1988
Registered office changed on 11/08/88 from: c/o onward transport muir road houstoun industrial estate livingston
dot icon28/03/1988
Secretary's particulars changed;director's particulars changed
dot icon20/03/1988
Miscellaneous
dot icon03/04/1987
Accounting reference date notified as 31/03
dot icon27/02/1987
Certificate of change of name
dot icon16/02/1987
Registered office changed on 16/02/87 from: 24 castle street edinburgh EH2 3JQ
dot icon16/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1987
Incorporation
dot icon16/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
17/07/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varley, Paul Richard
Director
08/06/2011 - 31/05/2012
64
Glen, Gordon David
Director
01/11/2000 - 11/12/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARILLION ENERGY SERVICES SCOTLAND LIMITED

CARILLION ENERGY SERVICES SCOTLAND LIMITED is an(a) Liquidation company incorporated on 21/01/1987 with the registered office located at Atria One, 144 Morrison Street, Edinburgh EH3 8EX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARILLION ENERGY SERVICES SCOTLAND LIMITED?

toggle

CARILLION ENERGY SERVICES SCOTLAND LIMITED is currently Liquidation. It was registered on 21/01/1987 .

Where is CARILLION ENERGY SERVICES SCOTLAND LIMITED located?

toggle

CARILLION ENERGY SERVICES SCOTLAND LIMITED is registered at Atria One, 144 Morrison Street, Edinburgh EH3 8EX.

What does CARILLION ENERGY SERVICES SCOTLAND LIMITED do?

toggle

CARILLION ENERGY SERVICES SCOTLAND LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CARILLION ENERGY SERVICES SCOTLAND LIMITED?

toggle

The latest filing was on 13/09/2018: Termination of appointment of Westley Maffei as a secretary on 2018-09-11.