Company NameVertech-Irvin Limited
Company StatusDissolved
Company NumberSC331757
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NamesMuirmail Limited and Vertechirvin Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMartin Nicolas Hadaway
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2011)
RoleEngineer
Country of ResidenceHong Kong
Correspondence AddressHouse C
11 Hang Hau Wing Lung Road Lot352 Dd238
Clearwater Bay
Hong Kong
Director NameRobert William Jewkes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2011)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence AddressFlat 21b, Block 1 Estoril Court
55 Garden Road
Hong Kong
Director NameMr Neill Hannell David Stansbury
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Chartridge Lane
Chesham
Buckinghamshire
HP5 2RH
Secretary NameEric Archibald Ferguson
NationalityBritish
StatusResigned
Appointed03 January 2008(3 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarley House
56 Ann Street
Stonehaven
Kincardineshire
AB39 2DB
Scotland
Director NameJohn Howard Woodford
Date of BirthMay 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2008(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2011)
RoleCivil Engineer
Country of ResidenceAustralia
Correspondence Address43 Coolaroo Road
Lane Cove
New South Wales
2066
Director NameEric Archibald Ferguson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(3 years, 12 months after company formation)
Appointment Duration3 months (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr Sean Stuart McArthur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed26 September 2011(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr Joseph Murdoch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr Joseph Murdoch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr William Charles Maclean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Secretary NameMr William Charles Maclean
StatusResigned
Appointed01 January 2012(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 January 2018)
RoleCompany Director
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr Craig John Lennox
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr George Clark Still
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Secretary NameMr George Clark Still
StatusResigned
Appointed12 January 2018(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitevertech-irvin.com

Location

Registered AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

225k at £1Richard Irvin & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£85,115
Cash£1,122

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2019Termination of appointment of George Clark Still as a secretary on 19 December 2018 (1 page)
4 April 2019Termination of appointment of George Clark Still as a director on 19 December 2018 (1 page)
17 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 March 2018Appointment of Mr George Clark Still as a secretary on 12 January 2018 (2 pages)
23 March 2018Termination of appointment of William Charles Maclean as a secretary on 12 January 2018 (1 page)
23 March 2018Termination of appointment of William Charles Maclean as a director on 12 January 2018 (1 page)
23 March 2018Appointment of Mr George Clark Still as a director on 12 January 2018 (2 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 225,000
(3 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 225,000
(3 pages)
10 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
10 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 225,000
(3 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 225,000
(3 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 225,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Termination of appointment of Craig Lennox as a director (1 page)
8 January 2014Termination of appointment of Sean Mcarthur as a director (1 page)
8 January 2014Termination of appointment of Sean Mcarthur as a director (1 page)
8 January 2014Termination of appointment of Craig Lennox as a director (1 page)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 225,000
(4 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 225,000
(4 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 225,000
(4 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
13 November 2012Appointment of Mr Craig John Lennox as a director (2 pages)
13 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
13 November 2012Appointment of Mr Craig John Lennox as a director (2 pages)
13 October 2012Termination of appointment of Joseph Murdoch as a director (1 page)
13 October 2012Termination of appointment of Joseph Murdoch as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Appointment of Mr William Charles Maclean as a director (2 pages)
17 February 2012Appointment of Mr William Charles Maclean as a director (2 pages)
6 January 2012Appointment of Mr William Charles Maclean as a secretary (1 page)
6 January 2012Appointment of Mr William Charles Maclean as a secretary (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a director (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a director (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a secretary (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a secretary (1 page)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Termination of appointment of Robert Jewkes as a director (1 page)
12 October 2011Termination of appointment of Robert Jewkes as a director (1 page)
11 October 2011Termination of appointment of Martin Hadaway as a director (1 page)
11 October 2011Appointment of Eric Archibald Ferguson as a director (2 pages)
11 October 2011Termination of appointment of John Woodford as a director (1 page)
11 October 2011Appointment of Joseph Murdoch as a director (2 pages)
11 October 2011Appointment of Sean Stuart Mcarthur as a director (2 pages)
11 October 2011Termination of appointment of John Woodford as a director (1 page)
11 October 2011Appointment of Sean Stuart Mcarthur as a director (2 pages)
11 October 2011Appointment of Joseph Murdoch as a director (2 pages)
11 October 2011Appointment of Eric Archibald Ferguson as a director (2 pages)
11 October 2011Termination of appointment of Martin Hadaway as a director (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2010Termination of appointment of Joseph Murdoch as a director (1 page)
20 October 2010Termination of appointment of Joseph Murdoch as a director (1 page)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Termination of appointment of Neill Stansbury as a director (1 page)
14 June 2010Termination of appointment of Neill Stansbury as a director (1 page)
16 October 2009Director's details changed for John Howard Woodford on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Robert William Jewkes on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Robert William Jewkes on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Neill Hannell David Stansbury on 2 October 2009 (2 pages)
16 October 2009Director's details changed for John Howard Woodford on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Martin Nicolas Hadaway on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Joseph Murdoch on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Joseph Murdoch on 2 October 2009 (2 pages)
16 October 2009Director's details changed for John Howard Woodford on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Martin Nicolas Hadaway on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Robert William Jewkes on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Neill Hannell David Stansbury on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Neill Hannell David Stansbury on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Joseph Murdoch on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Martin Nicolas Hadaway on 2 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2009Nc inc already adjusted 24/12/08 (2 pages)
13 January 2009Nc inc already adjusted 24/12/08 (2 pages)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2009Ad 24/12/08\gbp si 224999@1=224999\gbp ic 1/225000\ (2 pages)
13 January 2009Ad 24/12/08\gbp si 224999@1=224999\gbp ic 1/225000\ (2 pages)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2008Return made up to 02/10/08; full list of members (4 pages)
21 October 2008Director's change of particulars / martin hadaway / 01/10/2008 (2 pages)
21 October 2008Director's change of particulars / martin hadaway / 01/10/2008 (2 pages)
21 October 2008Return made up to 02/10/08; full list of members (4 pages)
22 August 2008Registered office changed on 22/08/2008 from irvin group complex albert quay aberdeen AB11 5ES (1 page)
22 August 2008Registered office changed on 22/08/2008 from irvin group complex albert quay aberdeen AB11 5ES (1 page)
11 July 2008Director appointed john howard woodford (2 pages)
11 July 2008Director appointed john howard woodford (2 pages)
22 April 2008Registered office changed on 22/04/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
22 April 2008Director appointed neill hannell david stansbury (3 pages)
22 April 2008Director appointed robert william jewkes (2 pages)
22 April 2008Director appointed martin nocolas hadaway (2 pages)
22 April 2008Director appointed martin nocolas hadaway (2 pages)
22 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
22 April 2008Director appointed joseph murdoch (3 pages)
22 April 2008Appointment terminated director p & w directors LIMITED (1 page)
22 April 2008Appointment terminated director p & w directors LIMITED (1 page)
22 April 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
22 April 2008Director appointed robert william jewkes (2 pages)
22 April 2008Director appointed neill hannell david stansbury (3 pages)
22 April 2008Secretary appointed eric archibald ferguson (2 pages)
22 April 2008Secretary appointed eric archibald ferguson (2 pages)
22 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
22 April 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
22 April 2008Director appointed joseph murdoch (3 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2007Company name changed vertechirvin LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed vertechirvin LIMITED\certificate issued on 20/12/07 (2 pages)
18 October 2007Company name changed muirmail LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed muirmail LIMITED\certificate issued on 18/10/07 (2 pages)
2 October 2007Incorporation (19 pages)
2 October 2007Incorporation (19 pages)