ABERDEEN ICE COMPANY LIMITED

ABERDEEN ICE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameABERDEEN ICE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC003813
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ABERDEEN ICE COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABERDEEN ICE COMPANY LIMITED located?

    Registered Office Address
    c/o BDO LLP
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABERDEEN ICE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ABERDEEN ICE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland on Oct 09, 2012

    2 pagesAD01

    Insolvency filing

    INSOLVENCY:Form 600 Notice of Appointment of Liquidator
    1 pagesLIQ MISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2012

    LRESSP

    Annual return made up to May 08, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2012

    Statement of capital on May 23, 2012

    • Capital: GBP 86,759
    SH01

    Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on Apr 05, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorisation under section 175(5) in relation to conflicts 27/02/2012
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Tdg Secretaries Limited as a secretary on Aug 01, 2011

    2 pagesTM02

    Appointment of David Paul Lynch as a director on Sep 01, 2011

    3 pagesAP01

    Termination of appointment of Tdg Directors No2 Limited as a director on Sep 01, 2011

    2 pagesTM01

    Appointment of Lyndsay Navid Lane as a secretary on Aug 01, 2011

    3 pagesAP03

    Registered office address changed from Mossend Distribution Centre Condor Glen, Eurocentral Motherwell ML1 4UY on Sep 29, 2011

    2 pagesAD01

    Termination of appointment of Tdg Directors No1 Limited as a director on Sep 01, 2011

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Gaultier De La Rochebrochard as a director

    3 pagesAP01

    Termination of appointment of Rupert Nichols as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of Rupert Henry Conquest Nichols as a director

    3 pagesAP01

    Annual return made up to May 08, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Tdg Directors No2 Limited on May 08, 2010

    2 pagesCH02

    Secretary's details changed for Tdg Secretaries Limited on May 08, 2010

    2 pagesCH04

    Who are the officers of ABERDEEN ICE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Lyndsay Navid
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    British163489190001
    DE LA ROCHEBROCHARD, Gaultier
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Uk
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Uk
    FranceFrenchLawyer163237590002
    LYNCH, David Paul
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    EnglandBritishAccountant52425370006
    GRAYSTON, Robert
    Ambergayne The Paddock
    Heswall
    L60 1XJ Wirral
    Merseyside
    Secretary
    Ambergayne The Paddock
    Heswall
    L60 1XJ Wirral
    Merseyside
    British10092300001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Secretary
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    WHITNEY, Brian John
    29 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    Secretary
    29 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    British1228190001
    TDG SECRETARIES LIMITED
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Secretary
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number109864
    54728830004
    BYRNE, Paul Christopher
    Leckhampstead East
    Reigate Road
    RH2 0QT Reigate
    Surrey
    Director
    Leckhampstead East
    Reigate Road
    RH2 0QT Reigate
    Surrey
    United KingdomBritishCompany Director488470002
    COLE, Alan Jack
    Flat A 78 Charlwood Street
    SW1V 4PF London
    Director
    Flat A 78 Charlwood Street
    SW1V 4PF London
    British9811630005
    DUNCAN, James Blair, Sir
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Director
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    EnglandBritishCompany Director3477810001
    LOCKHART, James
    27 Beech Hill Avenue
    Hadley Wood
    EN4 0LN Barnet
    Hertfordshire
    Director
    27 Beech Hill Avenue
    Hadley Wood
    EN4 0LN Barnet
    Hertfordshire
    United KingdomBritishCompany Director39016590001
    LOW, Ronald Albert
    3 Culter Den
    Peterculter
    AB1 0WA Aberdeen
    Aberdeenshire
    Director
    3 Culter Den
    Peterculter
    AB1 0WA Aberdeen
    Aberdeenshire
    BritishCo Director985490001
    MARTIN, Duncan
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Midlothian
    Director
    18 Succoth Avenue
    EH12 6BU Edinburgh
    Midlothian
    BritishCompany Director488140001
    NICHOLS, Rupert Henry Conquest
    Tdg Headquarters, Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    Director
    Tdg Headquarters, Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    EnglandBritishCompany Secretary59884950002
    STRACHAN, Willaim Charles Ogg
    3 Endrick Place
    AB2 6EF Aberdeen
    Aberdeenshire
    Scotland
    Director
    3 Endrick Place
    AB2 6EF Aberdeen
    Aberdeenshire
    Scotland
    BritishCompany Director18956870001
    TDG DIRECTORS NO1 LIMITED
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Director
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number109864
    54728730006
    TDG DIRECTORS NO2 LIMITED
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Director
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number109864
    54728620005

    Does ABERDEEN ICE COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 02, 2013Dissolved on
    Sep 26, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0