Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Director Name | Mr Daniel John Gray |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Interim Managing Director/ Operations Director |
Country of Residence | Scotland |
Correspondence Address | Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ Scotland |
Secretary Name | Mr Peter Alexander Speirs |
---|---|
Status | Current |
Appointed | 01 September 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Mr Peter Alexander Speirs |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Mr David Russell Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Ms Susan Helen Dutch |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Consultant Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Hall Morrice 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Robert Alexander Manson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Bar Road Nairn IV2 5BX Scotland |
Director Name | Mr Michael John Howarth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 13 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | National Hyperbaric Centre 123 Ashgrove Road West Aberdeen AB16 5FA Scotland |
Director Name | Mr Martin Graham Marsh |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Michael Hoggan |
---|---|
Status | Resigned |
Appointed | 09 February 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC Scotland |
Director Name | Mr Giovanni Corbetta |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 February 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ Scotland |
Secretary Name | Mr James Henry John Marsh |
---|---|
Status | Resigned |
Appointed | 03 July 2017(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | Fisher House Michaelson Road Barrow-In-Furness Cumbria LA14 1HR |
Registered Address | Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Divex Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £635,212 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
26 July 2011 | Delivered on: 3 August 2011 Satisfied on: 10 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
25 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
11 January 2023 | Termination of appointment of Peter Alexander Speirs as a secretary on 31 December 2022 (1 page) |
11 January 2023 | Termination of appointment of Peter Alexander Speirs as a director on 31 December 2022 (1 page) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 September 2022 | Appointment of Mr Peter Alexander Speirs as a director on 2 September 2022 (2 pages) |
1 September 2022 | Termination of appointment of James Henry John Marsh as a secretary on 1 September 2022 (1 page) |
1 September 2022 | Appointment of Mr Peter Alexander Speirs as a secretary on 1 September 2022 (2 pages) |
17 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
23 March 2021 | Termination of appointment of Giovanni Corbetta as a director on 16 February 2021 (1 page) |
23 March 2021 | Appointment of Mr Daniel John Gray as a director on 16 February 2021 (2 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
12 November 2019 | Registered office address changed from C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GQ to Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ on 12 November 2019 (1 page) |
10 October 2019 | Change of details for Jfd Limited as a person with significant control on 10 October 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 June 2018 | Termination of appointment of Martin Graham Marsh as a director on 1 June 2018 (1 page) |
6 June 2018 | Appointment of Mrs Sarah Caldwell as a director on 1 June 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael Hoggan as a secretary on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael Hoggan as a secretary on 3 July 2017 (1 page) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
26 September 2016 | Amended full accounts made up to 31 December 2015 (14 pages) |
26 September 2016 | Amended full accounts made up to 31 December 2015 (14 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (8 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (8 pages) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Martin Graham Marsh on 1 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Martin Graham Marsh on 1 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 August 2015 | Termination of appointment of Michael John Howarth as a director on 13 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Michael John Howarth as a director on 13 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages) |
17 August 2015 | Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages) |
17 August 2015 | Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages) |
20 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
12 February 2015 | Termination of appointment of David Russell Smith as a director on 9 February 2015 (1 page) |
12 February 2015 | Appointment of Michael Hoggan as a secretary on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Martin Graham Marsh as a director on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Martin Graham Marsh as a director on 9 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of David Russell Smith as a director on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of David Russell Smith as a director on 9 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Michael John Howarth as a director on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Michael John Howarth as a director on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Michael Hoggan as a secretary on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Martin Graham Marsh as a director on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Michael Hoggan as a secretary on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Michael John Howarth as a director on 9 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC on 12 February 2015 (1 page) |
10 February 2015 | Satisfaction of charge 1 in full (1 page) |
10 February 2015 | Satisfaction of charge 1 in full (1 page) |
18 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 January 2013 | Director's details changed for Mr David Russell Smith on 22 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Director's details changed for Mr David Russell Smith on 22 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Termination of appointment of Robert Manson as a director (2 pages) |
5 September 2012 | Termination of appointment of Robert Manson as a director (2 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 June 2011 | Appointment of Robert Alexander Manson as a director (3 pages) |
27 June 2011 | Appointment of Robert Alexander Manson as a director (3 pages) |
5 April 2011 | Termination of appointment of Susan Helen Dutch as a director (1 page) |
5 April 2011 | Termination of appointment of Susan Helen Dutch as a director (1 page) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
11 February 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
22 December 2010 | Incorporation (23 pages) |
22 December 2010 | Incorporation (23 pages) |