Company Information for H.E.G. WELL SERVICES LTD
C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC323018
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
H.E.G. WELL SERVICES LTD | ||
Legal Registered Office | ||
C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in AB11 | ||
Previous Names | ||
|
Company Number | SC323018 | |
---|---|---|
Company ID Number | SC323018 | |
Date formed | 2007-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2017 | |
Account next due | 05/01/2019 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-07 00:44:55 |
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 |
---|---|---|
DONNA JENNIFER DONALDSON |
||
KEITH DONALDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREELANCE EURO CONTRACTING LIMITED |
Company Secretary | ||
ALEXANDER GEORGE ROBERTSON |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM THISTLE HOUSE 24 THISTLE STREET 2ND FLOOR ABERDEEN AB10 1XD SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/16 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/16 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | 05/04/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/16 FULL LIST | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/15 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DONNA JENNIFER DONALDSON / 30/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALDSON / 30/08/2013 | |
AR01 | 04/05/13 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALDSON / 04/05/2010 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMDCCXX XVI) LIMITED CERTIFICATE ISSUED ON 20/11/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-04-20 |
Resolutions for Winding-up | 2018-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-04-05 | £ 35,847 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 29,816 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.E.G. WELL SERVICES LTD
Cash Bank In Hand | 2013-04-05 | £ 91,557 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 72,107 |
Current Assets | 2013-04-05 | £ 152,631 |
Current Assets | 2012-04-05 | £ 118,457 |
Debtors | 2013-04-05 | £ 8,032 |
Debtors | 2012-04-05 | £ 8,425 |
Shareholder Funds | 2013-04-05 | £ 117,053 |
Shareholder Funds | 2012-04-05 | £ 88,641 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as H.E.G. WELL SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | H.E.G. WELL SERVICES LTD | Event Date | 2018-04-05 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Vicki Boddice. Ag TF11027 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | H.E.G. WELL SERVICES LTD | Event Date | 2018-04-05 |
Special and Ordinary Resolutions of H.E.G. WELL SERVICES LTD were passed on 05 April 2018 , by written resolution of the members of the Company:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Vicki Boddice. Ag TF11027 | |||
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. |