Company NameBOD Ayre Seaweed Products Limited
Company StatusDissolved
Company NumberSC248420
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 12 months ago)
Dissolution Date7 August 2019 (4 years, 8 months ago)
Previous NamesEnergydelete Limited and BOD Ayre Products Limited

Business Activity

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

Directors

Director NameLaurence Michael Blance
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(3 weeks, 4 days after company formation)
Appointment Duration16 years, 2 months (closed 07 August 2019)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressHamnavoe
Lunnaness
Vidlin
Shetland
ZE2 9QF
Scotland
Director NameMargaret Brigitte Harriet Blance
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(3 weeks, 4 days after company formation)
Appointment Duration16 years, 2 months (closed 07 August 2019)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHamnavoe
Lunnaness
Vidlin
Shetland
ZE2 9QF
Scotland
Secretary NameMargaret Brigitte Harriet Blance
NationalityBritish
StatusClosed
Appointed23 May 2003(3 weeks, 4 days after company formation)
Appointment Duration16 years, 2 months (closed 07 August 2019)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHamnavoe
Lunnaness
Vidlin
Shetland
ZE2 9QF
Scotland
Director NameRyan Laurence Arthur Laurenson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2008)
RolePlant Operator
Correspondence Address38 North Lochside
Lerwick
Isle Of Shetland
ZE1 0PD
Scotland
Director NameMr William Wiseman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address58 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EH
Scotland
Director NameMr Ryan Laurence Arthur Laurenson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Arheim
Lerwick
Shetland
ZE1 0WY
Scotland
Director NameDr David Edward Higgins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteley Side Commondale
Whitby
North Yorkshire
YO21 2HJ
Director NameMrs Karen Elizabeth Higgins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWhteley Side Commondale
Whitby
North Yorkshire
YO21 2HJ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£20,401
Current Liabilities£84,638

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 August 2019Final Gazette dissolved following liquidation (1 page)
7 May 2019Notice of final meeting of creditors (3 pages)
23 April 2014Court order notice of winding up (1 page)
23 April 2014Registered office address changed from Hamnavoe Lunnaness Vidlin Shetland ZE2 9QF on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from Hamnavoe Lunnaness Vidlin Shetland ZE2 9QF on 23 April 2014 (2 pages)
23 April 2014Notice of winding up order (1 page)
23 April 2014Court order notice of winding up (1 page)
23 April 2014Notice of winding up order (1 page)
28 March 2014Appointment of a provisional liquidator (2 pages)
28 March 2014Appointment of a provisional liquidator (2 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 161,252
(6 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 161,252
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 184,452
(3 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 184,452
(3 pages)
13 August 2012Company name changed bod ayre products LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2012Company name changed bod ayre products LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 174,452
(3 pages)
3 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 174,452
(3 pages)
28 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
28 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 February 2012Termination of appointment of Ryan Laurenson as a director (1 page)
4 February 2012Termination of appointment of Ryan Laurenson as a director (1 page)
7 November 2011Termination of appointment of David Higgins as a director (1 page)
7 November 2011Termination of appointment of David Higgins as a director (1 page)
7 November 2011Termination of appointment of Karen Higgins as a director (1 page)
7 November 2011Termination of appointment of Karen Higgins as a director (1 page)
6 May 2011Director's details changed for Doctor David Edward Higgins on 28 April 2011 (2 pages)
6 May 2011Director's details changed for Doctor David Edward Higgins on 28 April 2011 (2 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
6 May 2011Director's details changed for Mrs Karen Elizabeth Higgins on 28 April 2011 (2 pages)
6 May 2011Director's details changed for Mrs Karen Elizabeth Higgins on 28 April 2011 (2 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 May 2010Director's details changed for Mr Ryan Laurence Arthur Laurenson on 31 March 2010 (2 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Margaret Brigitte Harriet Blance on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Margaret Brigitte Harriet Blance on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Mr Ryan Laurence Arthur Laurenson on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Laurence Michael Blance on 31 March 2010 (2 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Laurence Michael Blance on 31 March 2010 (2 pages)
9 March 2010Appointment of Mrs Karen Elizabeth Higgins as a director (2 pages)
9 March 2010Appointment of Doctor David Edward Higgins as a director (2 pages)
9 March 2010Appointment of Mrs Karen Elizabeth Higgins as a director (2 pages)
9 March 2010Appointment of Doctor David Edward Higgins as a director (2 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 161,252
(4 pages)
11 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 161,252
(4 pages)
26 August 2009Director's change of particulars / ryan laurenson / 22/06/2009 (2 pages)
26 August 2009Director's change of particulars / ryan laurenson / 22/06/2009 (2 pages)
19 May 2009Return made up to 28/04/09; full list of members (5 pages)
19 May 2009Return made up to 28/04/09; full list of members (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 October 2008Appointment terminated director william wiseman (1 page)
21 October 2008Appointment terminated director william wiseman (1 page)
11 June 2008Return made up to 28/04/08; full list of members (5 pages)
11 June 2008Return made up to 28/04/08; full list of members (5 pages)
11 March 2008Director appointed ryan laurence arthur laurenson (2 pages)
11 March 2008Director appointed ryan laurence arthur laurenson (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
2 November 2007Ad 30/09/07--------- £ si 4000@1=4000 £ ic 240252/244252 (2 pages)
2 November 2007Ad 30/09/07--------- £ si 4000@1=4000 £ ic 240252/244252 (2 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 September 2007New director appointed (3 pages)
5 September 2007Ad 18/07/07--------- £ si 100000@1=100000 £ ic 40252/140252 (3 pages)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 September 2007Ad 18/07/07--------- £ si 100000@1=100000 £ ic 140252/240252 (3 pages)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 September 2007Ad 18/07/07--------- £ si 100000@1=100000 £ ic 40252/140252 (3 pages)
5 September 2007New director appointed (3 pages)
5 September 2007Ad 18/07/07--------- £ si 100000@1=100000 £ ic 140252/240252 (3 pages)
28 June 2007Ad 25/06/07--------- £ si 40000@1=40000 £ ic 252/40252 (2 pages)
28 June 2007Ad 25/06/07--------- £ si 40000@1=40000 £ ic 252/40252 (2 pages)
24 May 2007Nc inc already adjusted 18/05/07 (1 page)
24 May 2007Nc inc already adjusted 18/05/07 (1 page)
24 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Return made up to 28/04/07; full list of members (3 pages)
4 May 2007Return made up to 28/04/07; full list of members (3 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 May 2006Return made up to 28/04/06; full list of members (8 pages)
30 May 2006Return made up to 28/04/06; full list of members (8 pages)
30 May 2006Registered office changed on 30/05/06 from: c/o stevenson & co., 4-6 fox lane, lerwick shetland ZE1 0EZ (1 page)
30 May 2006Registered office changed on 30/05/06 from: c/o stevenson & co., 4-6 fox lane, lerwick shetland ZE1 0EZ (1 page)
23 May 2005Ad 01/05/05--------- £ si 250@1=250 £ ic 2/252 (2 pages)
23 May 2005Ad 01/05/05--------- £ si 250@1=250 £ ic 2/252 (2 pages)
10 May 2005Return made up to 28/04/05; full list of members (3 pages)
10 May 2005Return made up to 28/04/05; full list of members (3 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
10 September 2004Partic of mort/charge * (8 pages)
10 September 2004Partic of mort/charge * (8 pages)
12 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
19 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
1 July 2003Memorandum and Articles of Association (8 pages)
1 July 2003Memorandum and Articles of Association (8 pages)
27 June 2003Registered office changed on 27/06/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 June 2003Company name changed energydelete LIMITED\certificate issued on 27/06/03 (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 June 2003Company name changed energydelete LIMITED\certificate issued on 27/06/03 (2 pages)
27 June 2003New director appointed (1 page)
27 June 2003New director appointed (1 page)
27 June 2003New secretary appointed;new director appointed (1 page)
27 June 2003New secretary appointed;new director appointed (1 page)
28 April 2003Incorporation (17 pages)
28 April 2003Incorporation (17 pages)