Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(31 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(32 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 20 October 2020) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Gary Neil Paver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(32 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 20 October 2020) |
Role | Accountant |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | John Michael Wilson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1989) |
Role | Group Marketing Director |
Correspondence Address | Wellsbrook Cottage Crudwell Malmesbury Wiltshire SN16 9EN |
Director Name | Alan George Semple |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Mains Of Hilton Catterline Stonehaven Kincardineshire AB3 2UN Scotland |
Director Name | Anthony Peers |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | Rosedene Kingsfield Road Kintore Inverurie Aberdeenshire AB51 0UD Scotland |
Director Name | Richard James Kay Muir |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 April 1990) |
Role | Deputy Chairman |
Correspondence Address | Park House Blair Drummond Stirling FK9 4UP Scotland |
Director Name | Patrick David Barclay Nairne Mellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 April 1990) |
Role | Marine Director |
Correspondence Address | 9 Baillieswells Drive Bieldside Aberdeen Aberdeenshire AB1 9AT Scotland |
Director Name | John Peter Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 April 1990) |
Role | Deputy Chairman |
Correspondence Address | Fern Cottage Braemar AB35 5YT Scotland |
Director Name | Sir Francis Ross Gibb |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 April 1990) |
Role | Company Director |
Correspondence Address | 11 Latchmoor Avenue Gerrards Cross Buckinghamshire SL9 8LJ |
Director Name | Denis Andrew Charles Gauci |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 April 1990) |
Role | Chartered Civil Engineer |
Correspondence Address | 48 Beaconsfield Place Aberdeen Aberdeenshire AB2 4AA Scotland |
Director Name | Geoffrey Neville Davies |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 April 1990) |
Role | Company Director |
Correspondence Address | 2 West Road Kingston Upon Thames Surrey KT2 7HA |
Director Name | Jeremy De Burgh Daly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 April 1990) |
Role | Company Director |
Correspondence Address | 62 Rubislaw Den South Aberdeen AB2 6AX Scotland |
Director Name | Richard Gerald Capper |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 April 1990) |
Role | Chartered Accountant |
Correspondence Address | 46 Hamilton Avenue Glasgow G41 4HD Scotland |
Director Name | Sir Colin Moffat Campbell |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 April 1990) |
Role | Merchant |
Correspondence Address | Kilbryde Castle Dunblane Perthshire FK15 9NF Scotland |
Secretary Name | Alan George Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | Mains Of Hilton Catterline Stonehaven Kincardineshire AB3 2UN Scotland |
Director Name | Norman Charles Chambers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 1993(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | Marielot The Netherley Stonehaven Kincardineshire AB3 2QL Scotland |
Director Name | Howard Ronald Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 3 Kings Lane Coldwaltham Pulborough West Sussex RH20 1LE |
Secretary Name | Claire Birnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 10 Allenvale Gardens Aberdeen Aberdeenshire AB1 6BG Scotland |
Director Name | Mr Thomas Arthur Cardale |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Church Hill Kingswear Devon TQ6 0BX |
Director Name | Richard John Martin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 1997) |
Role | Managing Director |
Correspondence Address | 4 Cairds Wynd Banchory Kincardineshire AB31 3XU Scotland |
Director Name | Douglas George Lawrie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | 10 Wallacebrae Avenue Danestone Aberdeen AB22 8XL Scotland |
Secretary Name | Philip Argo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1996) |
Role | Secretary |
Correspondence Address | Dysartbank Farm Countesswells Road Aberdeen AB1 9QJ Scotland |
Secretary Name | Richard Venton Hawkings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(24 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | 73 Fairview Circle Danestone Bridge Of Don Aberdeen AB22 8YS Scotland |
Director Name | Daniel Frederick Stover |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1997(24 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | West Wing Cluny Castle Sauchen Aberdeen AB51 7RT Scotland |
Director Name | Kevin James Forder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 September 2002) |
Role | Financial Controller |
Country of Residence | Netherlands |
Correspondence Address | 20 Sole Farm Road Great Bookham Leatherhead Surrey KT23 3DY |
Director Name | Mr Richard William Pye |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 September 2002) |
Role | Group Treasurer |
Correspondence Address | Larchwood 5 The Ridings Kingswood Surrey KT20 6HJ |
Secretary Name | Derek George Patman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 111 Stoneleigh Park Road Stoneleigh Epsom Surrey KT19 0RF |
Secretary Name | Ian Maurice Henniker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fishers Cox Green Rudgwick West Sussex RH12 3DD |
Director Name | Mr Ronald Gordon Beveridge |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(30 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 37 Kingston Lane Teddington Middlesex TW11 9HL |
Director Name | Ian Maurice Henniker Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(30 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 September 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fishers Cox Green Rudgwick West Sussex RH12 3DD |
Director Name | Mel Oliver Fitzgerald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2002(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom/England |
Correspondence Address | 3 Marlyns Drive Burpham Guildford Surrey GU4 7LS |
Secretary Name | Ms Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(30 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacktop House, Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Barry Anthony Mahon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(31 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 133 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland |
Registered Address | Sc050444: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2020 | Registered office address changed to PO Box 24072, Sc050444: Companies House Default Address, Edinburgh, EH3 1FD on 30 April 2020 (1 page) |
---|---|
16 January 2019 | Order of court - dissolution void (1 page) |
19 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: halliburton house pitmedden road, dyce aberdeen AB21 0DP (1 page) |
18 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: altens base minto avenue altens aberdeen AB12 3JZ (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
5 July 2002 | Return made up to 12/06/02; no change of members (4 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 August 2001 | Company name changed marend LIMITED\certificate issued on 15/08/01 (2 pages) |
15 June 2001 | Return made up to 12/06/01; no change of members (4 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
10 July 2000 | Location of register of members (1 page) |
10 July 2000 | Return made up to 12/06/00; full list of members (5 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 November 1999 | Resolutions
|
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
24 June 1999 | Return made up to 12/06/99; full list of members (9 pages) |
19 October 1998 | Resolutions
|
29 July 1998 | Registered office changed on 29/07/98 from: altens base minto avenue aberdeen AB12 3JZ (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: nord centre york street aberdeen AB11 5DN (1 page) |
17 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 January 1998 | Declaration of shares redemption:auditor's report (3 pages) |
13 January 1998 | £ ic 3873629/2 17/12/97 £ sr 3873627@1=3873627 (1 page) |
13 January 1998 | £ ic 9223629/3873629 17/12/97 £ sr 5350000@1=5350000 (1 page) |
3 September 1997 | Ad 29/08/97--------- £ si 36049@1=36049 £ ic 9187580/9223629 (2 pages) |
3 September 1997 | Particulars of contract relating to shares (3 pages) |
25 June 1997 | Return made up to 12/06/97; full list of members (5 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: seaforth centre 30 waterloo quay aberdeen AB2 1BS (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
20 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
1 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 April 1996 | New director appointed (2 pages) |
10 April 1996 | Director resigned (1 page) |
28 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 July 1995 | Return made up to 12/06/95; full list of members (5 pages) |
1 June 1995 | Director's particulars changed (4 pages) |
28 March 1995 | Company name changed seaforth maritime LIMITED\certificate issued on 29/03/95 (2 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (8 pages) |
27 June 1994 | Return made up to 12/06/94; full list of members (6 pages) |
5 August 1993 | Full accounts made up to 31 December 1992 (8 pages) |
8 July 1992 | Full accounts made up to 31 December 1991 (20 pages) |
24 July 1991 | Full accounts made up to 31 December 1990 (24 pages) |
3 July 1991 | Return made up to 12/06/91; full list of members (6 pages) |
9 May 1990 | Return made up to 11/04/90; full list of members (8 pages) |
30 April 1990 | Full group accounts made up to 30 June 1989 (29 pages) |
18 September 1989 | Return made up to 08/08/89; full list of members (19 pages) |
29 August 1989 | Declaration of assistance for shares acquisition (5 pages) |
2 February 1989 | Resolutions
|
4 August 1987 | Resolutions
|
24 August 1978 | Memorandum and Articles of Association (40 pages) |
1 June 1976 | Annual return made up to 11/05/76 (14 pages) |
1 May 1972 | Incorporation (12 pages) |
1 May 1972 | Certificate of incorporation (1 page) |