Company Information for INDUS ENGINEERING SOLUTIONS LTD
JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC404577
Private Limited Company
Liquidation |
Company Name | |
---|---|
INDUS ENGINEERING SOLUTIONS LTD | |
Legal Registered Office | |
JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in AB32 | |
Company Number | SC404577 | |
---|---|---|
Company ID Number | SC404577 | |
Date formed | 2011-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-05 17:28:27 |
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. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 22 HILLTOP DRIVE WESTHILL ABERDEENSHIRE AB32 6PL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/08/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/08/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS YAMINA USMAN / 07/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD USMAN KHAN NIAZI / 07/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 22 HILLTOP DRIVE WESTHILL ABERDEENSHIRE AB32 6PL SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 150-D QUEENS ROAD ABERDEEN AB15 6WF SCOTLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS YAMINA USMAN / 25/04/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD USMAN KHAN NIAZI / 15/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD USMAN KHAN NIAZI / 15/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 150D RUBISLAW MANSION QUEENS ROAD ABERDEEN AB15 6WF SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD USMAN KHAN NIAZI / 13/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM R & A HOUSE WOODBURN ROAD BLACKBURN ABERDEENSHIRE AB21 0PS SCOTLAND | |
AP03 | SECRETARY APPOINTED MRS YAMINA USMAN | |
AA01 | CURRSHO FROM 31/08/2012 TO 31/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-08-03 |
Resolutions for Winding-up | 2016-07-01 |
Appointment of Liquidators | 2016-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 29,595 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 17,891 |
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 INDUS ENGINEERING SOLUTIONS LTD
Cash Bank In Hand | 2013-03-31 | £ 59,839 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 29,534 |
Current Assets | 2013-03-31 | £ 64,934 |
Current Assets | 2012-03-31 | £ 39,974 |
Debtors | 2013-03-31 | £ 5,095 |
Debtors | 2012-03-31 | £ 10,440 |
Shareholder Funds | 2013-03-31 | £ 35,584 |
Shareholder Funds | 2012-03-31 | £ 22,083 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as INDUS ENGINEERING SOLUTIONS LTD are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | INDUS ENGINEERING SOLUTIONS LTD | Event Date | 2018-08-03 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INDUS ENGINEERING SOLUTIONS LTD | Event Date | 2016-06-20 |
Special and Ordinary Resolutions of the above named Company were passed on 20 June 2016 , 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, 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: Emily Muir. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INDUS ENGINEERING SOLUTIONS LTD | Event Date | 2016-06-20 |
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: Emily Muir. | |||
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. |