Company NameBodychell Sand & Gravel Ltd.
Company StatusDissolved
Company NumberSC218607
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NamesBodychell Sand & Gravel Ltd. and Bodychell Farm Ltd.

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameGordon Alastair Milne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(9 months, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 02 October 2018)
RoleQuarry Owner
Country of ResidenceUnited Kingdom
Correspondence AddressBodychell House
Memsie
Fraserburgh
Aberdeenshire
AB43 7DB
Scotland
Secretary NameRosemary Brown
NationalityBritish
StatusClosed
Appointed01 July 2006(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address5 Schivas Road
Peterhead
Aberdeenshire
AB42 2XT
Scotland
Secretary NameAgnes Milne
NationalityBritish
StatusResigned
Appointed29 January 2002(9 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressBodychell Farm
Memsie
Fraserburgh
Aberdeenshire
AB43 7DB
Scotland
Secretary NameWilliam Innes
NationalityBritish
StatusResigned
Appointed28 February 2006(4 years, 10 months after company formation)
Appointment Duration4 months (resigned 30 June 2006)
RoleManager
Correspondence Address31 Clashfarquhar Crescent
Portlethen
Aberdeenshire
AB12 4TN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2006
Net Worth-£810,590
Cash£188
Current Liabilities£2,174,301

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

11 April 2002Delivered on: 17 April 2002
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.
Outstanding
20 July 2001Delivered on: 31 July 2001
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.
Outstanding

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 29 May 2018 (2 pages)
15 May 2018Notice of ceasing to act as receiver or manager (1 page)
29 October 2008Notice of receiver's report (18 pages)
29 October 2008Notice of receiver's report (18 pages)
22 July 2008Notice of the appointment of receiver by a holder of a floating charge (3 pages)
22 July 2008Notice of the appointment of receiver by a holder of a floating charge (3 pages)
21 July 2008Registered office changed on 21/07/2008 from bodychell, memsie fraserburgh aberdeenshire AB43 7DB (1 page)
21 July 2008Registered office changed on 21/07/2008 from bodychell, memsie fraserburgh aberdeenshire AB43 7DB (1 page)
19 June 2007Return made up to 27/04/07; no change of members (6 pages)
19 June 2007Return made up to 27/04/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 May 2005Return made up to 27/04/05; full list of members (6 pages)
31 May 2005Return made up to 27/04/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 May 2004Return made up to 27/04/04; full list of members (6 pages)
18 May 2004Return made up to 27/04/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 April 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
30 April 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
30 April 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
30 April 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
29 April 2003Return made up to 27/04/03; full list of members (6 pages)
29 April 2003Return made up to 27/04/03; full list of members (6 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Return made up to 27/04/02; full list of members (6 pages)
10 May 2002Return made up to 27/04/02; full list of members (6 pages)
17 April 2002Partic of mort/charge * (5 pages)
17 April 2002Partic of mort/charge * (5 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2002Company name changed bodychell farm LTD.\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed bodychell farm LTD.\certificate issued on 29/01/02 (2 pages)
31 July 2001Partic of mort/charge * (6 pages)
31 July 2001Partic of mort/charge * (6 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2001Company name changed bodychell sand & gravel LTD.\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed bodychell sand & gravel LTD.\certificate issued on 24/07/01 (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
23 May 2001Registered office changed on 23/05/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
23 May 2001Director resigned (1 page)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2001Company name changed coralbrae LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Nc inc already adjusted 21/05/01 (1 page)
22 May 2001Company name changed coralbrae LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Nc inc already adjusted 21/05/01 (1 page)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2001Incorporation (16 pages)
27 April 2001Incorporation (16 pages)