11 Hang Hau Wing Lung Road Lot352 Dd238
Clearwater Bay
Hong Kong
Director Name | Robert William Jewkes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 2011) |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | Flat 21b, Block 1 Estoril Court 55 Garden Road Hong Kong |
Director Name | Mr Neill Hannell David Stansbury |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 130 Chartridge Lane Chesham Buckinghamshire HP5 2RH |
Secretary Name | Eric Archibald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harley House 56 Ann Street Stonehaven Kincardineshire AB39 2DB Scotland |
Director Name | John Howard Woodford |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2008(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2011) |
Role | Civil Engineer |
Country of Residence | Australia |
Correspondence Address | 43 Coolaroo Road Lane Cove New South Wales 2066 |
Director Name | Eric Archibald Ferguson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(3 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr Sean Stuart McArthur |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 September 2011(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr Joseph Murdoch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(3 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr Joseph Murdoch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(3 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr William Charles Maclean |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Secretary Name | Mr William Charles Maclean |
---|---|
Status | Resigned |
Appointed | 01 January 2012(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr Craig John Lennox |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr George Clark Still |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 December 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Secretary Name | Mr George Clark Still |
---|---|
Status | Resigned |
Appointed | 12 January 2018(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | vertech-irvin.com |
---|
Registered Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
225k at £1 | Richard Irvin & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,115 |
Cash | £1,122 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2019 | Termination of appointment of George Clark Still as a secretary on 19 December 2018 (1 page) |
4 April 2019 | Termination of appointment of George Clark Still as a director on 19 December 2018 (1 page) |
17 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 March 2018 | Appointment of Mr George Clark Still as a secretary on 12 January 2018 (2 pages) |
23 March 2018 | Termination of appointment of William Charles Maclean as a secretary on 12 January 2018 (1 page) |
23 March 2018 | Termination of appointment of William Charles Maclean as a director on 12 January 2018 (1 page) |
23 March 2018 | Appointment of Mr George Clark Still as a director on 12 January 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
10 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
10 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Termination of appointment of Craig Lennox as a director (1 page) |
8 January 2014 | Termination of appointment of Sean Mcarthur as a director (1 page) |
8 January 2014 | Termination of appointment of Sean Mcarthur as a director (1 page) |
8 January 2014 | Termination of appointment of Craig Lennox as a director (1 page) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
2 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Appointment of Mr Craig John Lennox as a director (2 pages) |
13 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Appointment of Mr Craig John Lennox as a director (2 pages) |
13 October 2012 | Termination of appointment of Joseph Murdoch as a director (1 page) |
13 October 2012 | Termination of appointment of Joseph Murdoch as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Appointment of Mr William Charles Maclean as a director (2 pages) |
17 February 2012 | Appointment of Mr William Charles Maclean as a director (2 pages) |
6 January 2012 | Appointment of Mr William Charles Maclean as a secretary (1 page) |
6 January 2012 | Appointment of Mr William Charles Maclean as a secretary (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a director (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a director (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a secretary (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a secretary (1 page) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Termination of appointment of Robert Jewkes as a director (1 page) |
12 October 2011 | Termination of appointment of Robert Jewkes as a director (1 page) |
11 October 2011 | Termination of appointment of Martin Hadaway as a director (1 page) |
11 October 2011 | Appointment of Eric Archibald Ferguson as a director (2 pages) |
11 October 2011 | Termination of appointment of John Woodford as a director (1 page) |
11 October 2011 | Appointment of Joseph Murdoch as a director (2 pages) |
11 October 2011 | Appointment of Sean Stuart Mcarthur as a director (2 pages) |
11 October 2011 | Termination of appointment of John Woodford as a director (1 page) |
11 October 2011 | Appointment of Sean Stuart Mcarthur as a director (2 pages) |
11 October 2011 | Appointment of Joseph Murdoch as a director (2 pages) |
11 October 2011 | Appointment of Eric Archibald Ferguson as a director (2 pages) |
11 October 2011 | Termination of appointment of Martin Hadaway as a director (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 October 2010 | Termination of appointment of Joseph Murdoch as a director (1 page) |
20 October 2010 | Termination of appointment of Joseph Murdoch as a director (1 page) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Termination of appointment of Neill Stansbury as a director (1 page) |
14 June 2010 | Termination of appointment of Neill Stansbury as a director (1 page) |
16 October 2009 | Director's details changed for John Howard Woodford on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert William Jewkes on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert William Jewkes on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Neill Hannell David Stansbury on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Howard Woodford on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Martin Nicolas Hadaway on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Joseph Murdoch on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Joseph Murdoch on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Howard Woodford on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Martin Nicolas Hadaway on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert William Jewkes on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Neill Hannell David Stansbury on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neill Hannell David Stansbury on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Joseph Murdoch on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Martin Nicolas Hadaway on 2 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2009 | Nc inc already adjusted 24/12/08 (2 pages) |
13 January 2009 | Nc inc already adjusted 24/12/08 (2 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Ad 24/12/08\gbp si 224999@1=224999\gbp ic 1/225000\ (2 pages) |
13 January 2009 | Ad 24/12/08\gbp si 224999@1=224999\gbp ic 1/225000\ (2 pages) |
13 January 2009 | Resolutions
|
21 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
21 October 2008 | Director's change of particulars / martin hadaway / 01/10/2008 (2 pages) |
21 October 2008 | Director's change of particulars / martin hadaway / 01/10/2008 (2 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from irvin group complex albert quay aberdeen AB11 5ES (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from irvin group complex albert quay aberdeen AB11 5ES (1 page) |
11 July 2008 | Director appointed john howard woodford (2 pages) |
11 July 2008 | Director appointed john howard woodford (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
22 April 2008 | Director appointed neill hannell david stansbury (3 pages) |
22 April 2008 | Director appointed robert william jewkes (2 pages) |
22 April 2008 | Director appointed martin nocolas hadaway (2 pages) |
22 April 2008 | Director appointed martin nocolas hadaway (2 pages) |
22 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
22 April 2008 | Director appointed joseph murdoch (3 pages) |
22 April 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
22 April 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
22 April 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
22 April 2008 | Director appointed robert william jewkes (2 pages) |
22 April 2008 | Director appointed neill hannell david stansbury (3 pages) |
22 April 2008 | Secretary appointed eric archibald ferguson (2 pages) |
22 April 2008 | Secretary appointed eric archibald ferguson (2 pages) |
22 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
22 April 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
22 April 2008 | Director appointed joseph murdoch (3 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
20 December 2007 | Company name changed vertechirvin LIMITED\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed vertechirvin LIMITED\certificate issued on 20/12/07 (2 pages) |
18 October 2007 | Company name changed muirmail LIMITED\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed muirmail LIMITED\certificate issued on 18/10/07 (2 pages) |
2 October 2007 | Incorporation (19 pages) |
2 October 2007 | Incorporation (19 pages) |