Company NameDavy Systems Limited
Company StatusDissolved
Company NumberSC353451
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NamePacific Shelf 1542 Limited

Business Activity

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

Directors

Director NameMr Melfort Andrew Campbell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(2 days after company formation)
Appointment Duration5 years, 7 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Altries
Maryculter
Aberdeenshire
AB1 0BN
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Gordondale Road
Aberdeen
AB15 5LZ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Swithin Street
Aberdeen
AB10 6XB
Scotland
Director NameMartin John Davey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address24 Linwood Crescent
Ravenshead
Nottinghamshire
NG15 8FZ
Director NameMr Michael John Fleming
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed16 January 2009(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Baillieswells Drive
Bieldside
Aberdeen
AB15 9AS
Scotland
Secretary NameLinda Kynoch
NationalityBritish
StatusResigned
Appointed31 December 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressCampus 2 Kettock Lodge
Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2009(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.davysystems.com
Telephone01224 705777
Telephone regionAberdeen

Location

Registered AddressGreenhole Park
Greenhole Place
Aberdeen
AB23 8EU
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

28k at £1Melfort Andrew Campbell
70.00%
Ordinary
2k at £1Lucy Jane Campbell
5.00%
Ordinary
10k at £1Robin Edward Elliot Baxter
25.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
31 January 2014Registered office address changed from Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom on 31 January 2014 (2 pages)
7 March 2013Termination of appointment of Linda Kynoch as a secretary (2 pages)
1 March 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 40,000
(14 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
18 December 2012Termination of appointment of Martin Davey as a director (2 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (14 pages)
9 February 2012Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
9 February 2012Appointment of Linda Kynoch as a secretary (3 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
11 January 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 11 January 2012 (1 page)
3 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
23 September 2010Termination of appointment of Michael Fleming as a director (2 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (15 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
8 April 2009Memorandum and Articles of Association (11 pages)
11 March 2009Nc inc already adjusted 27/02/09 (2 pages)
11 March 2009Resolutions
  • RES13 ‐ Section 190 authority 27/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 March 2009Statement of affairs (12 pages)
11 March 2009Ad 27/02/09\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2009Company name changed pacific shelf 1542 LIMITED\certificate issued on 06/03/09 (2 pages)
14 February 2009Appointment terminated director john rutherford (1 page)
14 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 February 2009Director appointed melfort andrew campbell (3 pages)
14 February 2009Director appointed martin john davey (2 pages)
14 February 2009Appointment terminated director roger connon (1 page)
14 February 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
14 February 2009Director appointed michael john fleming (5 pages)
14 January 2009Incorporation (31 pages)