Company NameUranium Daughter Decontamination Limited
Company StatusDissolved
Company NumberSC183590
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 2 months ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Richard William Keatch
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleChemist
Correspondence AddressMill Of Kincraigie
Coull
Aboyne
Aberdeenshire
AB34 4TT
Scotland
Secretary NameMrs Sandra Anne Keatch
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMill Of Kincraigie
Coull
Aboyne
Aberdeenshire
AB34 4TT
Scotland

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Financials

Year2002
Turnover£573,569
Gross Profit£52,976
Net Worth£381,212
Cash£232
Current Liabilities£299,168

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Notice of final meeting of creditors (2 pages)
13 April 2017Notice of final meeting of creditors (2 pages)
25 June 2012Registered office address changed from 11 Allardice Street Stonehaven Kincardineshire AB39 2BS on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from 11 Allardice Street Stonehaven Kincardineshire AB39 2BS on 25 June 2012 (2 pages)
12 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2004Registered office changed on 09/10/04 from: 16 albyn place aberdeen AB10 1PS (1 page)
9 October 2004Registered office changed on 09/10/04 from: 16 albyn place aberdeen AB10 1PS (1 page)
5 July 2004Return made up to 25/02/04; full list of members (6 pages)
5 July 2004Return made up to 25/02/04; full list of members (6 pages)
16 December 2003Partic of mort/charge * (7 pages)
16 December 2003Partic of mort/charge * (7 pages)
5 March 2003Return made up to 25/02/03; full list of members (6 pages)
5 March 2003Return made up to 25/02/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 December 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 December 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 April 2002Return made up to 25/02/02; full list of members (6 pages)
10 April 2002Return made up to 25/02/02; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
5 October 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
6 July 2001Return made up to 05/03/01; full list of members (6 pages)
6 July 2001Return made up to 05/03/01; full list of members (6 pages)
11 April 2001Registered office changed on 11/04/01 from: unit 27 frederick street centre aberdeen AB25 1HY (1 page)
11 April 2001Registered office changed on 11/04/01 from: unit 27 frederick street centre aberdeen AB25 1HY (1 page)
1 February 2001Ad 26/01/01--------- £ si 400000@1=400000 £ ic 9/400009 (2 pages)
1 February 2001Ad 26/01/01--------- £ si 400000@1=400000 £ ic 9/400009 (2 pages)
27 June 2000Return made up to 05/03/00; full list of members (6 pages)
27 June 2000Return made up to 05/03/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 March 1999 (10 pages)
4 April 2000Full accounts made up to 31 March 1999 (10 pages)
11 February 2000Return made up to 05/03/99; full list of members (6 pages)
11 February 2000Return made up to 05/03/99; full list of members (6 pages)
1 April 1998Ad 17/03/98--------- £ si 8@1=8 £ ic 1/9 (2 pages)
1 April 1998Ad 17/03/98--------- £ si 8@1=8 £ ic 1/9 (2 pages)
5 March 1998Incorporation (48 pages)
5 March 1998Incorporation (48 pages)