Broughty Ferry
Dundee
DD5 3PR
Scotland
Director Name | Mr Ross Michael McKenzie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2009(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Olympia Gardens Banchory Aberdeenshire AB31 5NR Scotland |
Director Name | Graeme George Ryrie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2006) |
Role | Engineer |
Correspondence Address | 3 Parkhill Circle Dyce Aberdeen AB21 7FN Scotland |
Director Name | Mr David Braid Laing |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bears Den Inverkeilor Arbroath Angus DD11 5SS Scotland |
Secretary Name | Mr David Braid Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bears Den Inverkeilor Arbroath Angus DD11 5SS Scotland |
Director Name | Jennifer Lilian Laing |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bears Den Inverkeilor Arbroath Angus DD11 5SS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | interventionrentals.com |
---|---|
Email address | [email protected] |
Telephone | 01241 830542 |
Telephone region | Arbroath |
Registered Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 4 other UK companies use this postal address |
3k at £1 | Colin Kennedy 40.00% Ordinary |
---|---|
3k at £1 | Mr David Laing 40.00% Ordinary |
1.5k at £1 | Ross Mckenzie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,708,950 |
Cash | £1,003,283 |
Current Liabilities | £1,016,620 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 November 2013 | Delivered on: 30 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 November 2013 | Delivered on: 19 November 2013 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 November 2013 | Delivered on: 19 November 2013 Persons entitled: Hsbc Asset Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2010 | Delivered on: 27 February 2010 Satisfied on: 5 December 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 July 2003 | Delivered on: 17 July 2003 Satisfied on: 19 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
20 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
4 March 2020 | Change of details for Intervention Group Limited as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Ross Michael Mckenzie on 4 March 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
16 May 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
14 March 2019 | Cessation of Ross Michael Mckenzie as a person with significant control on 19 September 2017 (1 page) |
14 March 2019 | Notification of Intervention Group Limited as a person with significant control on 19 September 2017 (2 pages) |
14 March 2019 | Cessation of Colin Kennedy as a person with significant control on 19 September 2017 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
21 September 2018 | Registered office address changed from X Lunan Bay Montrose Angus DD10 9TG Scotland to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 21 September 2018 (1 page) |
29 March 2018 | Change of details for Mr Ross Michael Mckenzie as a person with significant control on 19 September 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
28 March 2018 | Change of details for Mr Ross Michael Mckenzie as a person with significant control on 28 March 2018 (2 pages) |
13 October 2017 | Termination of appointment of David Braid Laing as a secretary on 19 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of David Braid Laing as a secretary on 19 September 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
3 October 2017 | Cessation of Jennifer Lillian Laing as a person with significant control on 19 September 2017 (2 pages) |
3 October 2017 | Cessation of Jennifer Lillian Laing as a person with significant control on 19 September 2017 (2 pages) |
3 October 2017 | Cessation of David Braid Laing as a person with significant control on 19 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of David Braid Laing as a director on 19 September 2017 (2 pages) |
3 October 2017 | Cessation of David Braid Laing as a person with significant control on 19 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Jennifer Lilian Laing as a director on 19 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Jennifer Lilian Laing as a director on 19 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of David Braid Laing as a director on 19 September 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
2 March 2017 | Registered office address changed from Tayblast Base Lunan Bay Montrose Angus DD10 9TG to X Lunan Bay Montrose Angus DD10 9TG on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mr Ross Michael Mckenzie on 2 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from Tayblast Base Lunan Bay Montrose Angus DD10 9TG to X Lunan Bay Montrose Angus DD10 9TG on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for Jennifer Lilian Laing on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Jennifer Lilian Laing on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Ross Michael Mckenzie on 2 March 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 January 2016 | Appointment of Jennifer Laing as a director on 1 January 2016 (3 pages) |
15 January 2016 | Appointment of Jennifer Laing as a director on 1 January 2016 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Colin Kennedy on 15 May 2014 (2 pages) |
11 May 2015 | Director's details changed for Mr David Braid Laing on 24 November 2014 (2 pages) |
11 May 2015 | Secretary's details changed for Mr David Braid Laing on 24 November 2014 (1 page) |
11 May 2015 | Director's details changed for Mr David Braid Laing on 24 November 2014 (2 pages) |
11 May 2015 | Secretary's details changed for Mr David Braid Laing on 24 November 2014 (1 page) |
11 May 2015 | Director's details changed for Mr Colin Kennedy on 15 May 2014 (2 pages) |
11 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 July 2014 | Satisfaction of charge 1 in full (4 pages) |
19 July 2014 | Satisfaction of charge 1 in full (4 pages) |
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
22 January 2014 | Alteration to charge 1845870004 (14 pages) |
22 January 2014 | Alteration to charge 1845870003 (14 pages) |
22 January 2014 | Alteration to charge 1845870005 (14 pages) |
22 January 2014 | Alteration to charge 1845870003 (14 pages) |
22 January 2014 | Alteration to charge 1845870005 (14 pages) |
22 January 2014 | Alteration to charge 1845870004 (14 pages) |
5 December 2013 | Satisfaction of charge 2 in full (3 pages) |
5 December 2013 | Satisfaction of charge 2 in full (3 pages) |
30 November 2013 | Registration of charge 1845870005 (24 pages) |
30 November 2013 | Registration of charge 1845870005 (24 pages) |
19 November 2013 | Registration of charge 1845870004 (14 pages) |
19 November 2013 | Registration of charge 1845870003 (14 pages) |
19 November 2013 | Registration of charge 1845870003 (14 pages) |
19 November 2013 | Registration of charge 1845870004 (14 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
30 April 2010 | Registered office address changed from Corrosion Centre Lunan Bay by Montrose DD10 9FQ on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Corrosion Centre Lunan Bay by Montrose DD10 9FQ on 30 April 2010 (1 page) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Colin Kennedy on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Colin Kennedy on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Colin Kennedy on 9 April 2010 (2 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 February 2010 | Alterations to floating charge 1 (5 pages) |
27 February 2010 | Alterations to floating charge 2 (5 pages) |
27 February 2010 | Alterations to floating charge 2 (5 pages) |
27 February 2010 | Alterations to floating charge 1 (5 pages) |
8 February 2010 | Appointment of Mr Ross Michael Mckenzie as a director (2 pages) |
8 February 2010 | Appointment of Mr Ross Michael Mckenzie as a director (2 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
18 December 2009 | Resolutions
|
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 June 2008 | Return made up to 15/03/08; no change of members
|
27 June 2008 | Return made up to 15/03/08; no change of members
|
14 May 2008 | Appointment terminated director graeme ryrie (1 page) |
14 May 2008 | Appointment terminated director graeme ryrie (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 March 2007 | Return made up to 15/03/07; full list of members
|
21 March 2007 | Return made up to 15/03/07; full list of members
|
2 June 2006 | Company name changed intervention pump services limit ed\certificate issued on 02/06/06 (2 pages) |
2 June 2006 | Company name changed intervention pump services limit ed\certificate issued on 02/06/06 (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 March 2001 | Return made up to 06/04/01; full list of members (7 pages) |
30 March 2001 | Return made up to 06/04/01; full list of members (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 April 2000 | Return made up to 06/04/00; full list of members
|
4 April 2000 | Return made up to 06/04/00; full list of members
|
24 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
12 April 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
12 April 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 October 1998 | £ nc 1000/6000 25/08/98 (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Ad 25/08/98--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
14 October 1998 | £ nc 1000/6000 25/08/98 (1 page) |
14 October 1998 | Ad 25/08/98--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
10 June 1998 | Memorandum and Articles of Association (9 pages) |
10 June 1998 | Memorandum and Articles of Association (9 pages) |
5 June 1998 | Company name changed spiketerm LIMITED\certificate issued on 08/06/98 (2 pages) |
5 June 1998 | Company name changed spiketerm LIMITED\certificate issued on 08/06/98 (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Resolutions
|
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
6 April 1998 | Incorporation (13 pages) |
6 April 1998 | Incorporation (13 pages) |