Company NameFloyd And Associates Holdings Limited
Company StatusDissolved
Company NumberSC276007
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 5 months ago)
Dissolution Date29 August 2017 (6 years, 7 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 David James Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 29 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NameGeoff Megginson
StatusClosed
Appointed30 September 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 29 August 2017)
RoleCompany Director
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 29 August 2017)
RoleEnergy Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameDaren Wallwork
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleGeologist
Country of ResidenceScotland
Correspondence AddressArdargie Mains Forgan Denny
Perthshire
PH2 9DQ
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2015)
RoleChief Finance Office
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr James Gibson McCallum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2016)
RoleCEO
Country of ResidenceScotland
Correspondence AddressWormiston House
Crail
Anstruther
Fife
KY10 3XH
Scotland
Secretary NameNeil Mackay Campbell
NationalityBritish
StatusResigned
Appointed20 December 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2015)
RoleChief Finance Office
Country of ResidenceScotland
Correspondence Address167 Forest Avenue
Aberdeen
Aberdeenshire
AB15 4UU
Scotland
Director NameMr Peter Hugh Taylor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Cluny
Inverurie
Aberdeenshire
AB51 7RS
Scotland
Director NameMr Philip David Edwards
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Adam Mark Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2007)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Contact

Websitesenergyltd.com

Location

Registered Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1.3k at £0.1Senergy Survey & Geoengineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,984,362
Cash£1,361
Current Liabilities£1,049,519

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 September 2010Delivered on: 23 September 2010
Persons entitled: Andrew Thomson

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 December 2004Delivered on: 10 December 2004
Satisfied on: 24 December 2013
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

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
5 June 2017Application to strike the company off the register (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (17 pages)
5 April 2017Full accounts made up to 30 June 2016 (17 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
27 October 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
27 October 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Philip David Edwards as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Philip David Edwards as a director on 1 July 2016 (1 page)
7 April 2016Full accounts made up to 30 June 2015 (13 pages)
7 April 2016Full accounts made up to 30 June 2015 (13 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 125
(5 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 125
(5 pages)
11 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
11 November 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
11 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
11 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
29 April 2015Director's details changed for Neil Mackay Campbell on 19 December 2014 (2 pages)
29 April 2015Director's details changed for Neil Mackay Campbell on 19 December 2014 (2 pages)
2 April 2015Full accounts made up to 30 June 2014 (15 pages)
2 April 2015Full accounts made up to 30 June 2014 (15 pages)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
4 March 2015Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 125
(6 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 125
(6 pages)
7 November 2014Termination of appointment of Daren Wallwork as a director on 26 June 2014 (1 page)
7 November 2014Termination of appointment of Peter Hugh Taylor as a director on 26 June 2014 (1 page)
7 November 2014Termination of appointment of Peter Hugh Taylor as a director on 26 June 2014 (1 page)
7 November 2014Termination of appointment of Daren Wallwork as a director on 26 June 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
4 March 2014Full accounts made up to 31 May 2013 (15 pages)
4 March 2014Full accounts made up to 31 May 2013 (15 pages)
24 December 2013Satisfaction of charge 1 in full (1 page)
24 December 2013Satisfaction of charge 1 in full (1 page)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 125
(8 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 125
(8 pages)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
28 February 2013Full accounts made up to 31 May 2012 (15 pages)
28 February 2013Full accounts made up to 31 May 2012 (15 pages)
20 December 2012Director's details changed for Daren Wallwork on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Daren Wallwork on 20 December 2012 (2 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
23 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
23 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
21 June 2011Full accounts made up to 31 May 2010 (15 pages)
21 June 2011Full accounts made up to 31 May 2010 (15 pages)
8 June 2011Director's details changed for Daren Wallwork on 31 January 2011 (2 pages)
8 June 2011Director's details changed for Daren Wallwork on 31 January 2011 (2 pages)
26 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (8 pages)
2 October 2010Alterations to floating charge 1 (14 pages)
2 October 2010Alterations to floating charge 1 (14 pages)
25 September 2010Alterations to floating charge 2 (13 pages)
25 September 2010Alterations to floating charge 2 (13 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2010Full accounts made up to 31 May 2009 (16 pages)
2 March 2010Full accounts made up to 31 May 2009 (16 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Peter Hugh Taylor on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Hugh Taylor on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Hugh Taylor on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
26 November 2009Appointment of Mr Philip David Edwards as a director (2 pages)
26 November 2009Appointment of Mr Philip David Edwards as a director (2 pages)
31 March 2009Full accounts made up to 31 May 2008 (13 pages)
31 March 2009Full accounts made up to 31 May 2008 (13 pages)
19 December 2008Location of register of members (1 page)
19 December 2008Return made up to 12/11/08; full list of members (5 pages)
19 December 2008Location of register of members (1 page)
19 December 2008Return made up to 12/11/08; full list of members (5 pages)
6 May 2008Resolutions
  • RES13 ‐ Contracts approved 18/03/2008
(1 page)
6 May 2008Director appointed peter hugh taylor (3 pages)
6 May 2008Resolutions
  • RES13 ‐ Contracts approved 18/03/2008
(1 page)
6 May 2008Director appointed peter hugh taylor (3 pages)
15 January 2008Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
15 January 2008Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
11 January 2008Full accounts made up to 31 March 2007 (12 pages)
11 January 2008Full accounts made up to 31 March 2007 (12 pages)
7 January 2008Declaration of assistance for shares acquisition (8 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed (3 pages)
7 January 2008Secretary resigned (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed (3 pages)
7 January 2008Secretary resigned (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Resolutions
  • RES13 ‐ Director contracts 20/12/07
(1 page)
7 January 2008Declaration of assistance for shares acquisition (9 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Declaration of assistance for shares acquisition (9 pages)
7 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 January 2008Declaration of assistance for shares acquisition (8 pages)
7 January 2008Registered office changed on 07/01/08 from: the old bakehouse main street alford aberdeenshire AB33 8PX (1 page)
7 January 2008Registered office changed on 07/01/08 from: the old bakehouse main street alford aberdeenshire AB33 8PX (1 page)
7 January 2008Resolutions
  • RES13 ‐ Director contracts 20/12/07
(1 page)
29 December 2007Resolutions
  • RES13 ‐ Sale of premises 30/11/07
(2 pages)
29 December 2007Resolutions
  • RES13 ‐ Sale of premises 30/11/07
(2 pages)
13 November 2007Return made up to 12/11/07; full list of members (3 pages)
13 November 2007Return made up to 12/11/07; full list of members (3 pages)
16 April 2007Ad 30/03/07--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
16 April 2007Ad 30/03/07--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
16 April 2007Memorandum and Articles of Association (7 pages)
16 April 2007S-div 30/03/07 (2 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 April 2007S-div 30/03/07 (2 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 April 2007Memorandum and Articles of Association (7 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Return made up to 12/11/06; full list of members (2 pages)
27 November 2006Return made up to 12/11/06; full list of members (2 pages)
27 November 2006Director's particulars changed (1 page)
22 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
22 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
6 December 2005Return made up to 12/11/05; full list of members (2 pages)
6 December 2005Location of register of members (1 page)
6 December 2005Location of register of members (1 page)
6 December 2005Return made up to 12/11/05; full list of members (2 pages)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 February 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
11 January 2005Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2005Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2004Partic of mort/charge * (3 pages)
10 December 2004Partic of mort/charge * (3 pages)
12 November 2004Incorporation (18 pages)
12 November 2004Incorporation (18 pages)