Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director Name | Mr Giovanni Corbetta |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 October 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O James Fisher Offshore Limited, North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr James Henry John Marsh |
---|---|
Status | Closed |
Appointed | 03 July 2017(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | C/O James Fisher Offshore Limited, North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Gary Roderick Webster |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Bograxie Burnhervie Inverurie AB51 5LD Scotland |
Secretary Name | Rosemary Simone Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bograxie Croft Burnhervie Inverurie Aberdeenshire AB51 5LD Scotland |
Director Name | Mr David Russell Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Manor House Midmar Inverurie Aberdeenshire AB51 7LX Scotland |
Secretary Name | Mr David Russell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Manor House Midmar Inverurie Aberdeenshire AB51 7LX Scotland |
Director Name | Thomas Brannan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 December 2010) |
Role | Diver |
Country of Residence | Scotland |
Correspondence Address | 3 Calderwood Cluniter Road Innellan Dunoon PA23 7SA Scotland |
Director Name | Mr Michael John Howarth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(10 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 13 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | National Hyperbaric Centre 123 Ashgrove Road West Aberdeen AB16 5FA Scotland |
Secretary Name | Michael Hoggan |
---|---|
Status | Resigned |
Appointed | 09 February 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | C/O James Fisher Offshore Limited, North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O James Fisher Offshore Limited, North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
100 at £1 | Hyperco Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £452,814 |
Current Liabilities | £3,953,950 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2007 | Delivered on: 21 March 2007 Satisfied on: 17 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former police office, high road, sandbank, dunoon, argyll. Fully Satisfied |
---|---|
2 December 2004 | Delivered on: 21 December 2004 Satisfied on: 10 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2017 | Application to strike the company off the register (3 pages) |
24 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael Hoggan as a secretary on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael Hoggan as a secretary on 3 July 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
26 September 2016 | Amended full accounts made up to 31 December 2015 (18 pages) |
26 September 2016 | Amended full accounts made up to 31 December 2015 (18 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (9 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (9 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Martin Graham Marsh on 22 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Martin Graham Marsh on 22 March 2016 (2 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 August 2015 | Termination of appointment of Michael John Howarth as a director on 13 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Michael John Howarth as a director on 13 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages) |
17 August 2015 | Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages) |
17 August 2015 | Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC United Kingdom to C/O James Fisher Offshore Limited, North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC United Kingdom to C/O James Fisher Offshore Limited, North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 February 2015 | Satisfaction of charge 2 in full (5 pages) |
17 February 2015 | Satisfaction of charge 2 in full (5 pages) |
12 February 2015 | Termination of appointment of David Russell Smith as a director on 9 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Martin Graham Marsh as a director on 9 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of David Russell Smith as a director on 9 February 2015 (1 page) |
12 February 2015 | Appointment of Michael Hoggan as a secretary on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Michael Hoggan as a secretary on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Michael John Howarth as a director on 9 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of David Russell Smith as a director on 9 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Martin Graham Marsh as a director on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Michael Hoggan as a secretary on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Michael John Howarth as a director on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Martin Graham Marsh as a director on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Michael John Howarth as a director on 9 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of David Russell Smith as a secretary on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of David Russell Smith as a secretary on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of David Russell Smith as a secretary on 9 February 2015 (1 page) |
10 February 2015 | Satisfaction of charge 1 in full (1 page) |
10 February 2015 | Satisfaction of charge 1 in full (1 page) |
18 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Termination of appointment of Thomas Brannan as a director (1 page) |
15 February 2011 | Termination of appointment of Thomas Brannan as a director (1 page) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
22 December 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 December 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | New director appointed (3 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
24 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | Ad 02/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Ad 02/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 2004 | Partic of mort/charge * (3 pages) |
21 December 2004 | Partic of mort/charge * (3 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
22 March 2004 | Incorporation (16 pages) |
22 March 2004 | Incorporation (16 pages) |