Glasgow
G1 3BX
Scotland
Director Name | Mr Thomas Michael Ernest Ehret |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 June 2012(1 week, 3 days after company formation) |
Appointment Duration | 5 years (closed 20 July 2017) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mathieu Jacques Guillemin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 June 2012(1 week, 3 days after company formation) |
Appointment Duration | 5 years (closed 20 July 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Jean-Luc LaloË |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 June 2012(1 week, 3 days after company formation) |
Appointment Duration | 5 years (closed 20 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr John Burwell Reed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor East The Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(2 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 July 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Metro Building 1 Butterwick London W6 8DL |
Director Name | Judith Ann Quinn |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Queen's Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Mr Nicolas Robert Maxime Moute |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 2012(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2014) |
Role | Investment Professional |
Country of Residence | France |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Secretary Name | Martin Graham |
---|---|
Status | Resigned |
Appointed | 22 June 2012(1 week, 3 days after company formation) |
Appointment Duration | 7 months (resigned 22 January 2013) |
Role | Company Director |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Ian Riddoch Williamson Herd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Integrated Subsea Services Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Bruce Alexander Webster |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glebe House Kirkton Of Durris Banchory Kincardineshire AB31 6BQ Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Correspondence Address | 70 Queen's Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1.3k at £1 | Harkand Emea LTD 62.50% Ordinary A |
---|---|
750 at £1 | Harkand Emea LTD 37.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £168,241,000 |
Gross Profit | £19,313,000 |
Net Worth | -£29,247,000 |
Cash | £13,141,000 |
Current Liabilities | £117,900,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
29 July 2013 | Delivered on: 6 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 February 2013 | Delivered on: 7 March 2013 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. Outstanding |
6 July 2012 | Delivered on: 13 July 2012 Satisfied on: 18 February 2015 Persons entitled: Pilgrim Sarl Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2017 | Notice of move from Administration to Dissolution (24 pages) |
20 April 2017 | Administrator's progress report (24 pages) |
5 December 2016 | Administrator's progress report (51 pages) |
9 September 2016 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (18 pages) |
18 July 2016 | Notice of result of meeting creditors (73 pages) |
7 July 2016 | Satisfaction of charge SC4259990003 in full (4 pages) |
7 July 2016 | Satisfaction of charge 2 in full (4 pages) |
27 June 2016 | Statement of administrator's proposal (85 pages) |
24 May 2016 | Appointment of an administrator (24 pages) |
24 May 2016 | Registered office address changed from Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 24 May 2016 (2 pages) |
17 June 2015 | Director's details changed for Mr John Burwell Reed on 12 June 2015 (2 pages) |
17 June 2015 | Register inspection address has been changed to Blackwood House Union Grove Lane Aberdeen AB10 6XU (1 page) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
17 March 2015 | Director's details changed for Mr Ben Gujral on 30 November 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
18 February 2015 | Satisfaction of charge 1 in full (1 page) |
22 December 2014 | Resolutions
|
18 November 2014 | Director's details changed for Mathieu Jacques Guillemin on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Guillaume Philippe Gerry Bayol on 18 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (55 pages) |
24 June 2014 | Termination of appointment of Bruce Webster as a director (2 pages) |
24 June 2014 | Termination of appointment of Ian Herd as a director (2 pages) |
23 June 2014 | Appointment of Mr Ben Gujral as a director (2 pages) |
7 May 2014 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
3 April 2014 | Termination of appointment of Nicolas Moute as a director (1 page) |
31 March 2014 | Appointment of Mr John Reed as a director (2 pages) |
1 October 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages) |
26 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
7 August 2013 | Alterations to floating charge 1 (48 pages) |
6 August 2013 | Registration of charge 4259990003 (10 pages) |
6 August 2013 | Alterations to floating charge 2 (44 pages) |
6 August 2013 | Alterations to a floating charge (44 pages) |
11 April 2013 | Alterations to floating charge 2 (38 pages) |
9 April 2013 | Alterations to floating charge 1 (43 pages) |
28 March 2013 | Director's details changed for Mr Bruce Alexander Webster on 1 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Bruce Alexander Webster on 1 March 2013 (2 pages) |
21 March 2013 | Alterations to floating charge 1 (10 pages) |
21 March 2013 | Alterations to floating charge 2 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 February 2013 | Termination of appointment of Martin Graham as a secretary (1 page) |
18 February 2013 | Termination of appointment of Blackwood Partners Llp as a secretary (1 page) |
6 February 2013 | Registered office address changed from 70 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 70 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 6 February 2013 (1 page) |
5 February 2013 | Director's details changed for Tom Ehret on 22 June 2012 (2 pages) |
28 November 2012 | Appointment of Mr Ian Riddoch Williamson Herd as a director (2 pages) |
3 October 2012 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
1 October 2012 | Appointment of Mr Bruce Alexander Webster as a director (2 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
25 July 2012 | Change of share class name or designation (2 pages) |
25 July 2012 | Resolutions
|
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 July 2012 | Appointment of Martin Graham as a secretary (1 page) |
12 July 2012 | Appointment of Jean-Luc Laloë as a director (2 pages) |
12 July 2012 | Appointment of Guillaume Bayol as a director (2 pages) |
12 July 2012 | Appointment of Nicolas Moute as a director (2 pages) |
12 July 2012 | Appointment of Mathieu Guillemin as a director (2 pages) |
12 July 2012 | Appointment of Tom Ehret as a director (2 pages) |
12 July 2012 | Termination of appointment of Judith Quinn as a director (1 page) |
22 June 2012 | Company name changed blackwood shelfco (no.4) LIMITED\certificate issued on 22/06/12
|
22 June 2012 | Resolutions
|
12 June 2012 | Incorporation
|