Company NameRichard Irvin (2015) Limited
Company StatusDissolved
Company NumberSC071091
CategoryPrivate Limited Company
Incorporation Date3 April 1980(44 years, 1 month ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NameRichard Irvin Marine Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Ross Baird
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 September 1990)
RoleCompany Director
Correspondence Address14 Balmoral Place
Aberdeen
Aberdeenshire
AB10 6HR
Scotland
Director NameJohn Whitby Cradock
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address100 Kings Gate
Aberdeen
Aberdeenshire
AB2 6BP
Scotland
Director NameEric Archibald Ferguson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(9 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarley House
56 Ann Street
Stonehaven
Kincardineshire
AB39 2DB
Scotland
Director NameFiona Lochhead
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(9 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 October 1995)
RoleCompany Buyer
Correspondence Address4 Innermarkie Wynd
Torphins
Banchory
Kincardineshire
AB31 4HF
Scotland
Director NameStanley Troup
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(9 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Earlswells Road
Cults
Aberdeen
Aberdeenshire
AB1 9NY
Scotland
Secretary NameEric Archibald Ferguson
NationalityBritish
StatusResigned
Appointed06 October 1989(9 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarley House
56 Ann Street
Stonehaven
Kincardineshire
AB39 2DB
Scotland
Director NameDavid Farquharson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1995)
RoleCompany Buyer
Correspondence AddressFlat 11 Ogilvy Building
77 Dee Street
Aberdeen
AB1 2FF
Scotland
Director NameJoe Murdoch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(25 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Craigton Terrace
Aberdeen
Aberdeenshire
AB15 7RN
Scotland
Director NameMr William Charles Maclean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(31 years, 9 months after company formation)
Appointment Duration6 years (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
Secretary NameMr William Charles Maclean
StatusResigned
Appointed01 January 2012(31 years, 9 months after company formation)
Appointment Duration6 years (resigned 12 January 2018)
RoleCompany Director
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
Director NameMr Craig John Lennox
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(32 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
Director NameMr George Clark Still
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(37 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
Secretary NameMr George Clark Still
StatusResigned
Appointed12 January 2018(37 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland

Contact

Websitewww.richard-irvin.com/
Email address[email protected]
Telephone01224 367000
Telephone regionAberdeen

Location

Registered AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 October 1988Delivered on: 20 October 1988
Satisfied on: 1 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 July 1980Delivered on: 18 July 1980
Satisfied on: 5 January 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-of
Secured details: All sums due or to become due by the company and others.
Particulars: All sums standing or that may stand to the credit of the company with the bank on current account.
Fully Satisfied

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2019Termination of appointment of George Clark Still as a director on 19 December 2018 (1 page)
4 April 2019Termination of appointment of George Clark Still as a secretary on 19 December 2018 (1 page)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 March 2018Termination of appointment of William Charles Maclean as a secretary on 12 January 2018 (1 page)
23 March 2018Appointment of Mr George Clark Still as a director on 12 January 2018 (2 pages)
23 March 2018Termination of appointment of William Charles Maclean as a director on 12 January 2018 (1 page)
23 March 2018Appointment of Mr George Clark Still as a secretary on 12 January 2018 (2 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(3 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 April 2015Company name changed richard irvin marine services LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-06
(3 pages)
24 April 2015Company name changed richard irvin marine services LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-06
(3 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,000
(3 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,000
(3 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,000
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 January 2014Termination of appointment of Craig Lennox as a director (1 page)
8 January 2014Termination of appointment of Craig Lennox as a director (1 page)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(4 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(4 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 November 2012Appointment of Mr Craig John Lennox as a director (2 pages)
13 November 2012Appointment of Mr Craig John Lennox as a director (2 pages)
13 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
13 October 2012Termination of appointment of Joe Murdoch as a director (1 page)
13 October 2012Termination of appointment of Joe Murdoch as a director (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 February 2012Appointment of Mr William Charles Maclean as a director (2 pages)
17 February 2012Appointment of Mr William Charles Maclean as a director (2 pages)
6 January 2012Appointment of Mr William Charles Maclean as a secretary (1 page)
6 January 2012Appointment of Mr William Charles Maclean as a secretary (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a director (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a secretary (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a director (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a secretary (1 page)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
1 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
1 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
17 October 2008Return made up to 06/10/08; full list of members (4 pages)
17 October 2008Return made up to 06/10/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from irvin group complex albert quay aberdeen AB11 5ES (1 page)
23 May 2008Registered office changed on 23/05/2008 from irvin group complex albert quay aberdeen AB11 5ES (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
22 October 2007Return made up to 06/10/07; no change of members (7 pages)
22 October 2007Return made up to 06/10/07; no change of members (7 pages)
20 October 2006Return made up to 06/10/06; full list of members (7 pages)
20 October 2006Return made up to 06/10/06; full list of members (7 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 October 2005Return made up to 06/10/05; full list of members (7 pages)
12 October 2005Return made up to 06/10/05; full list of members (7 pages)
13 September 2005Full accounts made up to 31 December 2004 (9 pages)
13 September 2005Full accounts made up to 31 December 2004 (9 pages)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
25 October 2004Return made up to 06/10/04; full list of members (7 pages)
25 October 2004Return made up to 06/10/04; full list of members (7 pages)
25 October 2004Full accounts made up to 31 December 2003 (9 pages)
25 October 2004Full accounts made up to 31 December 2003 (9 pages)
27 October 2003Return made up to 06/10/03; full list of members (7 pages)
27 October 2003Return made up to 06/10/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (9 pages)
8 July 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2002Return made up to 06/10/02; full list of members (7 pages)
29 October 2002Return made up to 06/10/02; full list of members (7 pages)
16 July 2002Full accounts made up to 31 December 2001 (9 pages)
16 July 2002Full accounts made up to 31 December 2001 (9 pages)
24 October 2001Return made up to 06/10/01; full list of members (6 pages)
24 October 2001Return made up to 06/10/01; full list of members (6 pages)
19 July 2001Full accounts made up to 31 December 2000 (10 pages)
19 July 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Return made up to 06/10/00; full list of members (6 pages)
18 October 2000Return made up to 06/10/00; full list of members (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(6 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
25 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(6 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 October 1998Return made up to 06/10/98; full list of members (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 October 1998Return made up to 06/10/98; full list of members (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1997Return made up to 06/10/97; no change of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Return made up to 06/10/97; no change of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1996Return made up to 06/10/96; no change of members (4 pages)
31 October 1996Return made up to 06/10/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 January 1981Memorandum and Articles of Association (12 pages)
14 January 1981Memorandum and Articles of Association (12 pages)