WHIRLY BIRD SERVICES LIMITED

WHIRLY BIRD SERVICES LIMITED

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

    Company NameWHIRLY BIRD SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC061453
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHIRLY BIRD SERVICES LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage
    • Service activities incidental to air transportation (52230) / Transportation and storage

    Where is WHIRLY BIRD SERVICES LIMITED located?

    Registered Office Address
    Chc House,Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHIRLY BIRD SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for WHIRLY BIRD SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Termination of appointment of Michael Doyle as a director on Jun 30, 2012

    1 pagesTM01

    Appointment of Shaun Stewart as a director on Jun 30, 2012

    2 pagesAP01

    legacy

    3 pagesMG03s

    Annual return made up to Jun 04, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2012

    Statement of capital on Jul 03, 2012

    • Capital: GBP 2,133
    SH01

    Statement of capital on May 22, 2012

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesSH20

    Full accounts made up to Apr 30, 2011

    13 pagesAA

    Termination of appointment of Neil Calvert as a director

    1 pagesTM01

    Director's details changed for Peter Das on Aug 02, 2011

    2 pagesCH01

    Annual return made up to Jun 04, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Apr 30, 2010

    13 pagesAA

    Director's details changed for Peter Das on Aug 13, 2010

    2 pagesCH01

    Annual return made up to Jun 04, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2009

    13 pagesAA

    Termination of appointment of Keith Mullett as a director

    2 pagesTM01

    Appointment of Alexia Jena Henriksen as a secretary

    3 pagesAP03

    Termination of appointment of Dennis Corbett as a secretary

    2 pagesTM02

    legacy

    3 pagesMG02s

    legacy

    7 pages363a

    Who are the officers of WHIRLY BIRD SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRIKSEN, Alexia Jena
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce
    C H C House
    Aberdeen
    Secretary
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce
    C H C House
    Aberdeen
    British146612400001
    DAS, Peter
    2104 Sw
    Heemstede
    Beatrixplantsoen 5
    Netherlands
    Director
    2104 Sw
    Heemstede
    Beatrixplantsoen 5
    Netherlands
    NetherlandsDutch123724440004
    LANDSNES, Lars Andreas
    15403 33 A Avenue
    V3S 0K6 Surrey, Bc
    V3s 0k6
    Canada
    Director
    15403 33 A Avenue
    V3S 0K6 Surrey, Bc
    V3s 0k6
    Canada
    Norwegian99726240002
    STEWART, Shaun
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce
    Chc House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce
    Chc House
    Aberdeen
    United Kingdom
    United KingdomBritish159792010001
    CORBETT, Dennis Mcgillivray
    15 Park Drive
    AB39 2NW Stonehaven
    Kincardineshire
    Secretary
    15 Park Drive
    AB39 2NW Stonehaven
    Kincardineshire
    British120627310001
    JOHNSON, Vikki
    19 Wyness Grove
    AB51 0TA Kintore
    Aberdeenshire
    Secretary
    19 Wyness Grove
    AB51 0TA Kintore
    Aberdeenshire
    British111565940001
    LANDSNES, Lars Andreas
    15403 33 A Avenue
    V3S 0K6 Surrey, Bc
    V3s 0k6
    Canada
    Secretary
    15403 33 A Avenue
    V3S 0K6 Surrey, Bc
    V3s 0k6
    Canada
    Norwegian99726240002
    DAVIDSON & GARDEN
    2 Queens Road
    AB1 6YT Aberdeen
    Aberdeenshire
    Secretary
    2 Queens Road
    AB1 6YT Aberdeen
    Aberdeenshire
    676460001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    ALLANACH, Greg Russell
    15 Wyness Grove
    Castlefields
    AB51 0TA Kintore
    Aberdeenshire
    Director
    15 Wyness Grove
    Castlefields
    AB51 0TA Kintore
    Aberdeenshire
    United KingdomBritish106700640001
    CALVERT, Neil Menzies
    1440 184th Street
    V3S 9RN Surrey
    British Columbia
    Canada
    Director
    1440 184th Street
    V3S 9RN Surrey
    British Columbia
    Canada
    British58995890003
    CALVERT, Neil Menzies
    1440 184th Street
    V3S 9RN Surrey
    British Columbia
    Canada
    Director
    1440 184th Street
    V3S 9RN Surrey
    British Columbia
    Canada
    British58995890003
    DOYLE, Michael
    Broomfield Park
    Portlethen
    AB12 4XT Aberdeen
    54
    Aberdeenshire
    Director
    Broomfield Park
    Portlethen
    AB12 4XT Aberdeen
    54
    Aberdeenshire
    British131666460001
    GLENARTHUR, Simon Mark, Lord
    Northbrae Farm House
    Crathes
    AB31 3JQ Banchory
    Kincardineshire
    Director
    Northbrae Farm House
    Crathes
    AB31 3JQ Banchory
    Kincardineshire
    British26915110001
    HENDERSON, Alistair
    35 Watt Crescent
    AB51 4RR Inverurie
    Aberdeenshire
    Director
    35 Watt Crescent
    AB51 4RR Inverurie
    Aberdeenshire
    British123703780001
    KORTE, Jens Fokko
    Solvspenneveien 28
    4032 Stavanger
    Norway
    Director
    Solvspenneveien 28
    4032 Stavanger
    Norway
    German116447360002
    MACLEOD, Iain Alan Robert Alasdair
    The Homestead
    Canon Frome
    HR8 2TG Ledbury
    Herefordshire
    Director
    The Homestead
    Canon Frome
    HR8 2TG Ledbury
    Herefordshire
    British57377970001
    MACLEOD, Joanna
    Foucausie
    Grandhome
    AB22 8AR Aberdeen
    Director
    Foucausie
    Grandhome
    AB22 8AR Aberdeen
    British57377490001
    MULLETT, Keith Woodrow
    5 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Director
    5 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    British94332750004
    PIDCOCK, Frederick
    Ghoirtein,
    Balmain, Drumnadrochit
    IV63 6TJ Inverness
    Director
    Ghoirtein,
    Balmain, Drumnadrochit
    IV63 6TJ Inverness
    British94199060001
    REID, William Mitchell
    99 Keithleigh Gardens
    AB41 7GF Pitmedden
    Aberdeenshire
    Director
    99 Keithleigh Gardens
    AB41 7GF Pitmedden
    Aberdeenshire
    British57560860001
    RUSSELL, Dennis
    Kirkstone
    Station Road
    AB21 0YE Hatton Of Fintray
    Aberdeenshire
    Director
    Kirkstone
    Station Road
    AB21 0YE Hatton Of Fintray
    Aberdeenshire
    British116319280001
    STROMME, Atle
    Auglendsvein 31
    4019
    FOREIGN Stavanger
    Norway
    Director
    Auglendsvein 31
    4019
    FOREIGN Stavanger
    Norway
    Norwegian99726020001
    VEENSTRA, Rune
    Vardekroken 2b
    4050 Sola
    FOREIGN Norway
    Director
    Vardekroken 2b
    4050 Sola
    FOREIGN Norway
    Norwegian105857140001
    WINNING, Bert Tyrie
    26 Forest Road
    AB2 4BS Aberdeen
    Aberdeenshire
    Director
    26 Forest Road
    AB2 4BS Aberdeen
    Aberdeenshire
    British199290001

    Does WHIRLY BIRD SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 23, 2004
    Delivered On May 05, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Bank of Nova Scotia as Administrative Agent and Security Trustee
    Transactions
    • May 05, 2004Registration of a charge (410)
    • Sep 26, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 17, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease and area of ground aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 1990Registration of a charge
    • Oct 20, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Aug 31, 1990
    Delivered On Sep 10, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 1990Registration of a charge
    • Jul 18, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 19, 1989
    Delivered On May 30, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office and warehouse accommodation at thistle road, aberdeen airport, dyce, aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 30, 1989Registration of a charge
    Standard security
    Created On May 19, 1989
    Delivered On May 30, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office and warehouse accommodation at thistle road, aberdeen airport, dyce, aberdeen.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • May 30, 1989Registration of a charge
    • Sep 08, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 28, 1989
    Delivered On May 12, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    22/24 howemoss dr kirkhill ind estate dyce.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • May 12, 1989Registration of a charge
    • Aug 26, 1994Statement of satisfaction of a charge in full or part (419a)
    • Aug 26, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 09, 1989
    Delivered On Mar 13, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The British Linen Bank LTD
    Transactions
    • Mar 13, 1989Registration of a charge
    • Aug 26, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 09, 1987
    Delivered On Jun 19, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.200 hectares at kirkhill ind. Est. Dyce at 22/24 howemoss drive, kirkhill.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 19, 1987Registration of a charge
    Standard security
    Created On Jul 13, 1979
    Delivered On Jul 23, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground; dyce, aberdeen extending to nine hundred and twenty three decimal or one thousandth parts of a hectare or thereby at knobhill industrial estate, dyce.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 23, 1979Registration of a charge
    • Dec 16, 2003Statement of satisfaction of a charge in full or part (419a)

    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