Company NamePeterhead Decommissioning Limited
Company StatusDissolved
Company NumberSC331895
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Davidson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(2 months after company formation)
Appointment Duration9 years, 3 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 River View
Peterhead
Aberdeenshire
AB42 3JE
Scotland
Director NameMr William George Duncan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(2 months after company formation)
Appointment Duration9 years, 3 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Iona Avenue
Peterhead
Aberdeenshire
AB42 1NZ
Scotland
Director NameMr Colin Bruce Manderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(2 months after company formation)
Appointment Duration9 years, 3 months (closed 28 March 2017)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressHawkhill Catterline
Stonehaven
Aberdeenshire
AB39 2UN
Scotland
Director NameMr John James Scanlon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed16 November 2009(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Director NameMr Jonathan David Richard Taylor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2015(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Centre Regent Road
Aberdeen
AB11 5NS
Scotland
Secretary NameMackinnons (Corporation)
StatusClosed
Appointed04 October 2007(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameGerard Francis Gaffney
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 24 December 2007)
RoleCompany Director
Correspondence AddressTori
Toddlehills
Peterhead
Aberdeenshire
AB42 3LU
Scotland
Director NameRaymond Grant
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Macaulay Gardens
Aberdeen
AB15 8FN
Scotland
Director NameMr Walter Clark Robertson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAthole Cottage
Seafield Street
Banff
Banffshire
AB45 1DR
Scotland
Director NameMr Daniel Hamilton Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMillheath
267 Wollaton Vale
Wollaton
Nottinghamshire
NG8 2PX
Director NameMr Leslie Paterson Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 2010)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressWindynook
Home Lane, New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director NamePaul Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AN
Director NameMr Michael Gaffney
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2009)
RoleCEO
Country of ResidenceScotland
Correspondence Address171 Headland Court
Garthdee
Aberdeen
Aberdeenshire
AB10 7HZ
Scotland
Director NameMr Kevin Duncan Maciver
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Broad Cairn Services Limited 42 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMr Kevin Duncan Maciver
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Broad Cairn Services Limited 42 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMackinco (Nominees) Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland

Location

Registered Address26 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

15.4k at £1Asco (Uk) Limited
14.29%
Ordinary
15.4k at £1Broad Cairn Services Limited
14.29%
Ordinary
15.4k at £1Dales Engineering Services Limited
14.29%
Ordinary
15.4k at £1Enviroco Limited
14.29%
Ordinary
15.4k at £1Les Taylor Contractors Limited
14.29%
Ordinary
15.4k at £1Score (Europe) Limited
14.29%
Ordinary
15.4k at £1Stoneyhill Waste Management Limited
14.29%
Ordinary

Financials

Year2014
Net Worth-£165,798
Cash£5,898
Current Liabilities£171,856

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 107,506
(9 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 107,506
(9 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 107,506
(9 pages)
30 May 2015Appointment of Jonathan David Richard Taylor as a director on 8 May 2015 (3 pages)
30 May 2015Appointment of Jonathan David Richard Taylor as a director on 8 May 2015 (3 pages)
30 May 2015Appointment of Jonathan David Richard Taylor as a director on 8 May 2015 (3 pages)
25 May 2015Termination of appointment of Kevin Duncan Maciver as a director on 8 May 2015 (1 page)
25 May 2015Termination of appointment of Kevin Duncan Maciver as a director on 8 May 2015 (1 page)
25 May 2015Termination of appointment of Kevin Duncan Maciver as a director on 8 May 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Registered office address changed from C/O Broad Cairn Services Limited 42 Albyn Place Aberdeen AB10 1YN to C/O Broad Cairn Services Ltd 26 Carden Place Aberdeen AB10 1UQ on 19 December 2014 (1 page)
19 December 2014Registered office address changed from C/O Broad Cairn Services Limited 42 Albyn Place Aberdeen AB10 1YN to C/O Broad Cairn Services Ltd 26 Carden Place Aberdeen AB10 1UQ on 19 December 2014 (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 107,506
(9 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 107,506
(9 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 107,506
(9 pages)
25 February 2014Director's details changed for Mr Kevin Duncan Maciver on 1 February 2014 (2 pages)
25 February 2014Director's details changed for William George Duncan on 25 October 2013 (2 pages)
25 February 2014Director's details changed for Mr Kevin Duncan Maciver on 1 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Kevin Duncan Maciver on 1 February 2014 (2 pages)
25 February 2014Director's details changed for William George Duncan on 25 October 2013 (2 pages)
23 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 107,506
(9 pages)
23 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 107,506
(9 pages)
23 December 2013Termination of appointment of Kevin Maciver as a director (1 page)
23 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 107,506
(9 pages)
23 December 2013Termination of appointment of Kevin Maciver as a director (1 page)
15 October 2013Appointment of Kevin Duncan Maclver as a director (4 pages)
15 October 2013Appointment of Kevin Duncan Maclver as a director (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Appointment of Mr Kevin Maciver as a director (2 pages)
18 September 2013Appointment of Mr Kevin Maciver as a director (2 pages)
10 September 2013Termination of appointment of Daniel Taylor as a director (1 page)
10 September 2013Termination of appointment of Daniel Taylor as a director (1 page)
5 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
5 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
5 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Registered office address changed from Offshore Supply Base Peterhead Aberdeenshire AB42 2PF on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Offshore Supply Base Peterhead Aberdeenshire AB42 2PF on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Offshore Supply Base Peterhead Aberdeenshire AB42 2PF on 5 July 2012 (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Accounts for a small company made up to 31 March 2011 (6 pages)
27 June 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
25 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
25 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
6 July 2011Termination of appointment of Walter Robertson as a director (1 page)
6 July 2011Termination of appointment of Walter Robertson as a director (1 page)
28 June 2011Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
28 June 2011Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
28 June 2011Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
16 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 107,506
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 107,506
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 27 May 2010
  • GBP 77,406
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 27 May 2010
  • GBP 77,406
(4 pages)
6 May 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 May 2011Accounts for a small company made up to 31 March 2010 (6 pages)
17 March 2010Appointment of Mr John James Scanlon as a director (3 pages)
17 March 2010Appointment of Mr John James Scanlon as a director (3 pages)
15 March 2010Termination of appointment of Michael Gaffney as a director (1 page)
15 March 2010Termination of appointment of Leslie Taylor as a director (1 page)
15 March 2010Termination of appointment of Paul Taylor as a director (1 page)
15 March 2010Termination of appointment of Raymond Grant as a director (1 page)
15 March 2010Termination of appointment of Raymond Grant as a director (1 page)
15 March 2010Termination of appointment of Paul Taylor as a director (1 page)
15 March 2010Termination of appointment of Leslie Taylor as a director (1 page)
15 March 2010Termination of appointment of Michael Gaffney as a director (1 page)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 December 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages)
9 December 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages)
5 November 2009Director's details changed for Paul Taylor on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Daniel Hamilton Taylor on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Daniel Hamilton Taylor on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Michael Gaffney on 4 October 2009 (2 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (12 pages)
5 November 2009Secretary's details changed for Mackinnons on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Paul Taylor on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Walter Clark Robertson on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Colin Bruce Manderson on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Walter Clark Robertson on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Michael Gaffney on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Daniel Hamilton Taylor on 4 October 2009 (2 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (12 pages)
5 November 2009Secretary's details changed for Mackinnons on 4 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mackinnons on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Ian Davidson on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Colin Bruce Manderson on 4 October 2009 (2 pages)
5 November 2009Director's details changed for William George Duncan on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Colin Bruce Manderson on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Walter Clark Robertson on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Michael Gaffney on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Raymond Grant on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Paul Taylor on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Raymond Grant on 4 October 2009 (2 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (12 pages)
5 November 2009Director's details changed for William George Duncan on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Ian Davidson on 4 October 2009 (2 pages)
5 November 2009Director's details changed for William George Duncan on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Ian Davidson on 4 October 2009 (2 pages)
5 November 2009Director's details changed for Raymond Grant on 4 October 2009 (2 pages)
14 October 2009Accounts for a small company made up to 31 October 2008 (6 pages)
14 October 2009Accounts for a small company made up to 31 October 2008 (6 pages)
3 April 2009Ad 24/02/09\gbp si 38699@1=38699\gbp ic 38700/77399\ (4 pages)
3 April 2009Ad 24/02/09\gbp si 38699@1=38699\gbp ic 38700/77399\ (4 pages)
3 November 2008Return made up to 04/10/08; full list of members (8 pages)
3 November 2008Appointment terminated director gerard gaffney (1 page)
3 November 2008Return made up to 04/10/08; full list of members (8 pages)
3 November 2008Appointment terminated director gerard gaffney (1 page)
3 November 2008Director's change of particulars / michael gaffney / 04/03/2008 (1 page)
3 November 2008Director's change of particulars / michael gaffney / 04/03/2008 (1 page)
13 May 2008Director appointed michael gaffney (1 page)
13 May 2008Director appointed michael gaffney (1 page)
9 February 2008Registered office changed on 09/02/08 from: 14 carden place aberdeen AB10 1UR (1 page)
9 February 2008Registered office changed on 09/02/08 from: 14 carden place aberdeen AB10 1UR (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008Ad 13/12/05--------- £ si 38699@1=38699 £ ic 1/38700 (3 pages)
4 January 2008Ad 13/12/05--------- £ si 38699@1=38699 £ ic 1/38700 (3 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
4 October 2007Incorporation (45 pages)
4 October 2007Incorporation (45 pages)