Company NameAsset Equipment Limited
Company StatusDissolved
Company NumberSC174829
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)
Previous NameAsset Handling Systems Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameArchibald Dyet
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Manse Road
Newmains
Wishaw
Lanarkshire
ML2 9BD
Scotland
Director NameDoreen Elizabeth Dyet
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Manse Road
Newmains
Wishaw
Lanarkshire
ML2 9BD
Scotland
Secretary NameYvonne Lee Craig
NationalityBritish
StatusClosed
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address57 Beltonfoot Way
Wishaw
Lanarkshire
ML2 0GA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressStanley House, 69-71
Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

60 at £1Archibald Dyet
60.00%
Ordinary
40 at £1Doreen Elizabeth Dyet
40.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (3 pages)
1 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 September 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
6 May 2011Secretary's details changed for Yvonne Lee Maxwell on 24 April 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Doreen Elizabeth Dyet on 24 April 2010 (2 pages)
10 May 2010Director's details changed for Archibald Dyet on 24 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 May 2009Return made up to 24/04/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 April 2008Return made up to 24/04/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 May 2007Return made up to 24/04/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2006Return made up to 24/04/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 May 2005Return made up to 24/04/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 April 2004Return made up to 24/04/04; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 April 2003Return made up to 24/04/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 April 2001Return made up to 24/04/01; full list of members (6 pages)
22 January 2001 (5 pages)
11 May 2000Return made up to 24/04/00; full list of members (6 pages)
28 October 1999 (5 pages)
26 April 1999Return made up to 24/04/99; full list of members (6 pages)
14 December 1998 (6 pages)
16 April 1998Return made up to 24/04/98; full list of members (6 pages)
18 August 1997Company name changed asset handling systems LIMITED\certificate issued on 19/08/97 (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Ad 25/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1997New secretary appointed (2 pages)
24 April 1997Incorporation (15 pages)