Bishopton
Renfrewshire
PA7 5EX
Scotland
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Mr John Hutchison Deatcher 50.00% Ordinary A |
---|---|
100 at £1 | Mr John Hutchison Deatcher 50.00% Ordinary B |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 June 2015 | Delivered on: 29 June 2015 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
20 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2018 | Notice of final meeting of creditors (2 pages) |
1 November 2016 | Registered office address changed from Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 November 2016 (2 pages) |
30 September 2016 | Notice of winding up order (1 page) |
30 September 2016 | Court order notice of winding up (1 page) |
30 September 2016 | Notice of winding up order (1 page) |
30 September 2016 | Court order notice of winding up (1 page) |
20 April 2016 | Satisfaction of charge SC4293000001 in full (1 page) |
20 April 2016 | Satisfaction of charge SC4293000001 in full (1 page) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 June 2015 | Registration of charge SC4293000001, created on 24 June 2015 (17 pages) |
29 June 2015 | Registration of charge SC4293000001, created on 24 June 2015 (17 pages) |
12 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (16 pages) |
12 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (16 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
Statement of capital on 2014-12-12
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
Statement of capital on 2014-12-12
|
6 May 2014 | Registered office address changed from 8 Gordon Avenue Bishopton Renfrewshire PA7 5EX Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 8 Gordon Avenue Bishopton Renfrewshire PA7 5EX Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 8 Gordon Avenue Bishopton Renfrewshire PA7 5EX Scotland on 6 May 2014 (1 page) |
1 May 2014 | Company name changed datch offshore hydraulics LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Resolutions
|
1 May 2014 | Company name changed datch offshore hydraulics LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Resolutions
|
22 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
28 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
28 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
11 December 2012 | Register(s) moved to registered inspection location (1 page) |
11 December 2012 | Register(s) moved to registered inspection location (1 page) |
10 December 2012 | Register inspection address has been changed (1 page) |
10 December 2012 | Director's details changed for Mr John Hutchison Deatcher on 8 August 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr John Hutchison Deatcher on 8 August 2012 (2 pages) |
10 December 2012 | Register inspection address has been changed (1 page) |
10 December 2012 | Director's details changed for Mr John Hutchison Deatcher on 8 August 2012 (2 pages) |
9 December 2012 | Registered office address changed from 8 Gordon Avenue Bishopton PA7 5EX United Kingdom on 9 December 2012 (1 page) |
9 December 2012 | Registered office address changed from 8 Gordon Avenue Bishopton PA7 5EX United Kingdom on 9 December 2012 (1 page) |
9 December 2012 | Registered office address changed from 8 Gordon Avenue Bishopton PA7 5EX United Kingdom on 9 December 2012 (1 page) |
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
8 August 2012 | Director's details changed for Mr John Hutchinson Deatcher on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr John Hutchinson Deatcher on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr John Hutchinson Deatcher on 8 August 2012 (2 pages) |
1 August 2012 | Company name changed datch offshore hyraulics LIMITED\certificate issued on 01/08/12
|
1 August 2012 | Company name changed datch offshore hyraulics LIMITED\certificate issued on 01/08/12
|
30 July 2012 | Incorporation (23 pages) |
30 July 2012 | Incorporation (23 pages) |