Dissolved
Dissolved 2014-10-18
Company Information for ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED
ARMADALE, WEST LOTHIAN, EH48,
|
Company Registration Number
SC134177
Private Limited Company
Dissolved Dissolved 2014-10-18 |
Company Name | |
---|---|
ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED | |
Legal Registered Office | |
ARMADALE WEST LOTHIAN | |
Company Number | SC134177 | |
---|---|---|
Date formed | 1991-09-25 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-10-18 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-12 01:29:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN SPARKS |
||
NICHOLAS JOHN CORDEAUX WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER SLEETH |
Director | ||
NICHOLAS WILLIAM LOUDEN |
Company Secretary | ||
NICHOLAS WILLIAM LOUDEN |
Director | ||
MARK JONATHAN SILVER |
Director | ||
PAUL CAVE |
Company Secretary | ||
PAUL CAVE |
Director | ||
MOWLEM SECRETARIAT LIMITED |
Company Secretary | ||
MOWLEM MANAGEMENT LIMITED |
Director | ||
JOHN ARTHUR SCARROW |
Director | ||
DAVID WARLOW |
Director | ||
DAVID JOHN STEPHENSON |
Director | ||
DAVID RUSSELL CLARK |
Company Secretary | ||
DAVID RUSSELL CLARK |
Director | ||
MARGARET ANN DAVIDSON CLARK |
Director | ||
MICHAEL JOHNSTON |
Director | ||
DENISE JOHNSTONE |
Director | ||
MARGARET ANN DAVIDSON CLARK |
Company Secretary | ||
DAVID FLINT |
Nominated Secretary | ||
IAN DICKSON |
Nominated Director | ||
DAVID FLINT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4SEE LTD | Director | 2018-07-02 | CURRENT | 2004-01-13 | Liquidation | |
SOCOTEC MONITORING UK LIMITED | Director | 2018-03-01 | CURRENT | 2009-12-10 | Active | |
CONSTRUCTIONFIT MONITORING LTD | Director | 2018-03-01 | CURRENT | 2012-03-23 | Liquidation | |
CALYX INVESTMENTS LIMITED | Director | 2018-03-01 | CURRENT | 2015-09-08 | Active | |
SOCOTEC UK HOLDING LIMITED | Director | 2017-04-03 | CURRENT | 2017-03-17 | Active | |
VOELCKER HOLDINGS LIMITED | Director | 2013-07-03 | CURRENT | 1955-12-31 | Dissolved 2014-10-21 | |
ATESTA TRUSTEES LIMITED | Director | 2013-07-03 | CURRENT | 2005-12-01 | Dissolved 2014-10-18 | |
SOIL MECHANICS ENVIRONMENTAL LIMITED | Director | 2013-07-03 | CURRENT | 1994-06-21 | Dissolved 2014-10-21 | |
ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED | Director | 2013-07-03 | CURRENT | 2009-05-07 | Dissolved 2014-10-21 | |
DR.AUGUSTUS VOELCKER & SONS LIMITED | Director | 2013-07-03 | CURRENT | 1972-06-20 | Dissolved 2014-10-21 | |
ENGINEERING AND RESOURCES CONSULTANTS LIMITED | Director | 2013-07-03 | CURRENT | 1891-05-23 | Dissolved 2014-10-21 | |
HARWELL SCIENTIFICS LIMITED | Director | 2013-07-03 | CURRENT | 1999-05-28 | Dissolved 2014-10-18 | |
SOIL MECHANICS ASSOCIATES LIMITED | Director | 2013-07-03 | CURRENT | 1989-12-04 | Dissolved 2014-10-21 | |
ENVIRONMENTAL CONTAMINATION SERVICES LIMITED | Director | 2013-07-03 | CURRENT | 1992-11-13 | Dissolved 2014-10-21 | |
C L ASSOCIATES LIMITED | Director | 2013-07-03 | CURRENT | 1989-11-23 | Dissolved 2014-10-21 | |
BRETBY ANALYTICAL CONSULTANTS LIMITED | Director | 2013-07-03 | CURRENT | 1991-06-04 | Dissolved 2014-10-21 | |
MOWLEM F E LIMITED | Director | 2013-07-03 | CURRENT | 1988-11-14 | Dissolved 2014-10-21 | |
ENVIRONMENTAL SCIENTIFICS LIMITED | Director | 2013-07-03 | CURRENT | 1999-06-10 | Dissolved 2014-10-21 | |
MACROCOM (534) LIMITED | Director | 2013-07-03 | CURRENT | 1999-02-04 | Dissolved 2014-10-18 | |
EXPLORATION ASSOCIATES LIMITED | Director | 2013-07-03 | CURRENT | 1989-03-06 | Dissolved 2014-10-21 | |
SCIENTIFICS GROUP SERVICES LIMITED | Director | 2013-07-03 | CURRENT | 1998-10-19 | Dissolved 2014-10-18 | |
NICHOLSON (SITE INVESTIGATION) LIMITED | Director | 2013-07-03 | CURRENT | 1998-07-27 | Dissolved 2014-10-21 | |
ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED | Director | 2013-07-03 | CURRENT | 2010-07-13 | Liquidation | |
MAPLEGLADE LIMITED | Director | 2013-07-03 | CURRENT | 2010-06-25 | Liquidation | |
ESG LIMITED | Director | 2013-07-03 | CURRENT | 1995-02-13 | Dissolved 2014-10-21 | |
INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED | Director | 2013-07-03 | CURRENT | 2006-03-03 | Active | |
INSPICIO FOOD TESTING LIMITED | Director | 2013-07-03 | CURRENT | 2006-06-08 | Liquidation | |
BUCKINGHAM INVESTIGATION SERVICES LIMITED | Director | 2013-07-03 | CURRENT | 2006-06-08 | Active | |
SOCOTEC UK LIMITED | Director | 2013-07-03 | CURRENT | 1993-12-14 | Active | |
SCIENTIFICS LIMITED | Director | 2013-07-03 | CURRENT | 1996-05-22 | Active | |
SOCOTEC ASBESTOS LIMITED | Director | 2013-07-03 | CURRENT | 2003-11-03 | Active | |
HENLEY WATER LIMITED | Director | 2013-07-03 | CURRENT | 1993-10-25 | Liquidation | |
ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED | Director | 2013-07-03 | CURRENT | 2005-04-05 | Active | |
INSPICIO HOLDINGS LIMITED | Director | 2013-07-03 | CURRENT | 2005-07-05 | Active | |
ATESTA GROUP LIMITED | Director | 2013-07-03 | CURRENT | 1995-11-22 | Liquidation | |
ATESTA HOLDINGS LIMITED | Director | 2013-07-03 | CURRENT | 2005-06-09 | Liquidation | |
WATERWISE TECHNOLOGY LIMITED | Director | 2013-07-03 | CURRENT | 1990-10-08 | Liquidation | |
PRECISION MONITORING AND CONTROL LIMITED | Director | 2013-07-03 | CURRENT | 1989-02-22 | Liquidation | |
SOIL MECHANICS LIMITED | Director | 2013-07-03 | CURRENT | 1943-11-27 | Liquidation | |
SCIENTIA FERROVIA LIMITED | Director | 2013-07-03 | CURRENT | 1996-12-02 | Liquidation | |
CAIGH LTD | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
CANTAB CORPORATE HEALTH LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active | |
CAMBRIDGE COGNITION LIMITED | Director | 2014-06-25 | CURRENT | 2001-12-12 | Active | |
CAMBRIDGE COGNITION TRUSTEES LIMITED | Director | 2014-05-08 | CURRENT | 2001-05-10 | Active | |
CAMBRIDGE COGNITION HOLDINGS PLC | Director | 2013-09-01 | CURRENT | 2012-09-12 | Active | |
ESG LIMITED | Director | 2013-07-03 | CURRENT | 1995-02-13 | Dissolved 2014-10-21 | |
TAYWATT & PARTNERS LIMITED | Director | 2010-06-30 | CURRENT | 1949-04-12 | Dissolved 2015-12-15 | |
ANDREW WEIR INVESTMENT COMPANY LIMITED | Director | 2010-06-30 | CURRENT | 1936-11-16 | Active | |
ANDREW WEIR SHIPPING LIMITED | Director | 2010-06-29 | CURRENT | 1905-10-20 | Dissolved 2016-12-05 | |
UNITED BALTIC CORPORATION LIMITED | Director | 2010-06-29 | CURRENT | 1919-05-20 | Liquidation | |
EDWARD SHELDON LIMITED | Director | 2010-03-30 | CURRENT | 1952-11-22 | Dissolved 2016-10-04 | |
ANDREW WEIR & COMPANY LIMITED | Director | 2009-10-01 | CURRENT | 1945-09-04 | Active | |
00152305 LIMITED | Director | 2008-09-23 | CURRENT | 1918-12-19 | Liquidation | |
MCR HOLDINGS LIMITED | Director | 2000-03-16 | CURRENT | 1996-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS LOUDEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS | |
AP01 | DIRECTOR APPOINTED IAN SPARKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN | |
AR01 | 25/09/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LOUDEN / 04/10/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 25/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 25/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SILVER | |
AP01 | DIRECTOR APPOINTED ALEXANDER SLEETH | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOUDEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 25/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL CAVE | |
AP03 | SECRETARY APPOINTED NICHOLAS WILLIAM LOUDEN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CAVE | |
288a | DIRECTOR APPOINTED MR PAUL CAVE | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: BATHGATE ROAD ARMADALE WEST LOTHIAN EH48 2PY | |
287 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 37 STIRLING ROAD KILSYTH GLASGOW G65 0HW | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 10/11/00 | |
(W)ELRES | S366A DISP HOLDING AGM 10/11/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 08/03/00 TO 31/12/99 |
Final Meetings | 2014-05-30 |
Proposal to Strike Off | 2009-02-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED | Event Date | 2009-02-27 |
Initiating party | Event Type | Final Meetings | |
Defending party | ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED | Event Date | |
Company Number: SC134177 (formerly Macrocom (161) Limited) Company Number: SC193180 Registered Office: Bathgate Road, Armadale, West Lothian EH48 2PY Tim Walsh (IP Number 8371) and Peter Greaves (IP Number 11050) were appointed liquidators of the above companies on 27 November 2013. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 11 July 2014 commencing at 11.30 am and thereafter at 5 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 10 July 2014. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268. Tim Walsh and Peter Greaves , Joint Liquidators | |||
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. |