Company Information for HULLEY AND KIRKWOOD CONSULTING ENGINEERS LIMITED
HEAD OFFICE WATERMARK BUSINESS PARK, GOVAN ROAD, GLASGOW, G51 2SE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HULLEY AND KIRKWOOD CONSULTING ENGINEERS LIMITED | |
Legal Registered Office | |
HEAD OFFICE WATERMARK BUSINESS PARK GOVAN ROAD GLASGOW G51 2SE Other companies in G51 | |
Company Number | SC132484 | |
---|---|---|
Company ID Number | SC132484 | |
Date formed | 1991-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID | GB108219826 |
Last Datalog update: | 2025-04-05 09:40:18 |
Companies House |
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 |
---|---|---|
JAMES JOSHUA COSTELLO |
||
JOHN GORDON MCINNES |
||
STEPHEN MCKINLAY |
||
MICHAEL O'DONNELL |
||
DAVID STEWART |
||
DONALD WOOD |
||
NIGEL YEMM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM P KILPATRICK |
Director | ||
WILLIAM P KILPATRICK |
Company Secretary | ||
SOMMERVILLE D TELFER |
Director | ||
DAVID JAMES LIVINGSTON |
Director | ||
ANDREW BRADLEY |
Director | ||
IAN M MCNEIL |
Company Secretary | ||
IAN M MCNEIL |
Director | ||
DEREK ROBERT MANNING |
Director | ||
JOHN MCCABE MARTIN |
Director | ||
WILLIAM JOHN BONTHRON |
Director | ||
JAMES ALSTON HAMILTON MCKAY |
Director | ||
WILLIAM P KILPATRICK |
Company Secretary | ||
RONALD CAMPBELL KIRKWOOD |
Director | ||
GEORGE HENRY PARKER |
Director | ||
JAMES ALSTON HAMILTON MCKAY |
Company Secretary | ||
JAMES ALSTON HAMILTON MCKAY |
Director | ||
EDWARD SMITH |
Director | ||
GEORGE DANIEL ANDERSON |
Director | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MD SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HULLEY PROPERTY COMPANY LIMITED | Director | 2015-09-01 | CURRENT | 2010-05-19 | Active | |
HULLEY & KIRKWOOD LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active | |
H&K 2014 LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Active - Proposal to Strike off | |
HULLEY & KIRKWOOD LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-08 | Active | |
HULLEY & KIRKWOOD LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-08 | Active | |
HULLEY & KIRKWOOD LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-08 | Active | |
HULLEY & KIRKWOOD LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-08 | Active | |
HULLEY & KIRKWOOD LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Full accounts made up to 2024-06-30 | ||
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR DONALD WOOD | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART | ||
AP01 | DIRECTOR APPOINTED MR JUSTIN ROBERT LEES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AP01 | DIRECTOR APPOINTED MR ALAN O'ROURKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JOSHUA COSTELLO | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 171487 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Gordon Mcinnes on 2016-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM P KILPATRICK | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 171487 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of William P Kilpatrick on 2014-10-31 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOMMERVILLE D TELFER | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 171487 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LIVINGSTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Mckinlay on 2012-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 17/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL YEMM / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD WOOD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'DONNELL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCKINLAY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON MCINNES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LIVINGSTON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSHUA COSTELLO / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM PAVILION 3 WATERMARK BUSINESS PARK 249 GOVAN ROAD GLASGOW G51 1HJ SCOTLAND | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 15-16 WOODSIDE PLACE GLASGOW G3 7QS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/04--------- £ SI 4337@1=4337 £ IC 161100/165437 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 HULLEY AND KIRKWOOD CONSULTING ENGINEERS LIMITED
HULLEY AND KIRKWOOD CONSULTING ENGINEERS LIMITED owns 2 domain names.
hulley.co.uk hulleynet.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chorley Borough Council | |
|
Market Walk Extension - Professional Fees: Engineering Services |
Chorley Borough Council | |
|
Market Walk Extension - Professional Fees: Engineering Services |
Chorley Borough Council | |
|
Market Walk Extension - Professional Fees: Engineering Services |
Chorley Borough Council | |
|
Market Walk Extension - Professional Fees: Engineering Services |
Chorley Borough Council | |
|
Undertaking the BREEAM Pre-Assessment for Market Walk |
Torridge District Council | |
|
External Professional Fees |
Torridge District Council | |
|
Main Contract |
Torridge District Council | |
|
|
Torridge District Council | |
|
Main Contract |
Torridge District Council | |
|
|
Torridge District Council | |
|
Main Contract |
Torridge District Council | |
|
|
Torridge District Council | |
|
Main Contract |
Torridge District Council | |
|
|
Torridge District Council | |
|
Main Contract |
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |