Aberdeen
Aberdeenshire
AB10 6HR
Scotland
Director Name | John Whitby Cradock |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 100 Kings Gate Aberdeen Aberdeenshire AB2 6BP Scotland |
Director Name | Eric Archibald Ferguson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(9 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harley House 56 Ann Street Stonehaven Kincardineshire AB39 2DB Scotland |
Director Name | Fiona Lochhead |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 October 1995) |
Role | Company Buyer |
Correspondence Address | 4 Innermarkie Wynd Torphins Banchory Kincardineshire AB31 4HF Scotland |
Director Name | Stanley Troup |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Earlswells Road Cults Aberdeen Aberdeenshire AB1 9NY Scotland |
Secretary Name | Eric Archibald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(9 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harley House 56 Ann Street Stonehaven Kincardineshire AB39 2DB Scotland |
Director Name | David Farquharson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1995) |
Role | Company Buyer |
Correspondence Address | Flat 11 Ogilvy Building 77 Dee Street Aberdeen AB1 2FF Scotland |
Director Name | Joe Murdoch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Craigton Terrace Aberdeen Aberdeenshire AB15 7RN Scotland |
Director Name | Mr William Charles Maclean |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(31 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Secretary Name | Mr William Charles Maclean |
---|---|
Status | Resigned |
Appointed | 01 January 2012(31 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Director Name | Mr Craig John Lennox |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Director Name | Mr George Clark Still |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(37 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 December 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Secretary Name | Mr George Clark Still |
---|---|
Status | Resigned |
Appointed | 12 January 2018(37 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Website | www.richard-irvin.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 367000 |
Telephone region | Aberdeen |
Registered Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 1988 | Delivered 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 1980 | Delivered 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 |
29 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2019 | Termination of appointment of George Clark Still as a director on 19 December 2018 (1 page) |
4 April 2019 | Termination of appointment of George Clark Still as a secretary on 19 December 2018 (1 page) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
23 March 2018 | Termination of appointment of William Charles Maclean as a secretary on 12 January 2018 (1 page) |
23 March 2018 | Appointment of Mr George Clark Still as a director on 12 January 2018 (2 pages) |
23 March 2018 | Termination of appointment of William Charles Maclean as a director on 12 January 2018 (1 page) |
23 March 2018 | Appointment of Mr George Clark Still as a secretary on 12 January 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 April 2015 | Company name changed richard irvin marine services LIMITED\certificate issued on 24/04/15
|
24 April 2015 | Company name changed richard irvin marine services LIMITED\certificate issued on 24/04/15
|
20 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 January 2014 | Termination of appointment of Craig Lennox as a director (1 page) |
8 January 2014 | Termination of appointment of Craig Lennox as a director (1 page) |
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 November 2012 | Appointment of Mr Craig John Lennox as a director (2 pages) |
13 November 2012 | Appointment of Mr Craig John Lennox as a director (2 pages) |
13 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Termination of appointment of Joe Murdoch as a director (1 page) |
13 October 2012 | Termination of appointment of Joe Murdoch as a director (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 February 2012 | Appointment of Mr William Charles Maclean as a director (2 pages) |
17 February 2012 | Appointment of Mr William Charles Maclean as a director (2 pages) |
6 January 2012 | Appointment of Mr William Charles Maclean as a secretary (1 page) |
6 January 2012 | Appointment of Mr William Charles Maclean as a secretary (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a director (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a secretary (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a director (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a secretary (1 page) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
1 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
1 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from irvin group complex albert quay aberdeen AB11 5ES (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from irvin group complex albert quay aberdeen AB11 5ES (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
22 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
20 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
12 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
25 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members
|
25 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members
|
25 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 October 1998 | Return made up to 06/10/98; full list of members (8 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 October 1998 | Return made up to 06/10/98; full list of members (8 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 November 1997 | Return made up to 06/10/97; no change of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Return made up to 06/10/97; no change of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
31 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 October 1995 | Return made up to 06/10/95; full list of members
|
31 October 1995 | Return made up to 06/10/95; full list of members
|
14 January 1981 | Memorandum and Articles of Association (12 pages) |
14 January 1981 | Memorandum and Articles of Association (12 pages) |