ASTEC DEVELOPMENTS LIMITED

ASTEC DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASTEC DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC099821
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASTEC DEVELOPMENTS LIMITED?

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

    Where is ASTEC DEVELOPMENTS LIMITED located?

    Registered Office Address
    JOHNSTON CARMICHAEL LLP
    Bishop'S Court 29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASTEC DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ASTEC DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ASTEC DEVELOPMENTS 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 Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF on Jun 30, 2014

    3 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Nov 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 101
    SH01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Appointment of Mrs Gemma Rose-Garvie as a secretary on Apr 18, 2013

    1 pagesAP03

    Appointment of Mr Neil Alexander Macleod as a director on Apr 18, 2013

    2 pagesAP01

    Termination of appointment of Brian Moncur as a director on Apr 18, 2013

    1 pagesTM01

    Termination of appointment of Brian Moncur as a secretary on Apr 18, 2013

    1 pagesTM02

    Annual return made up to Nov 10, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Appointment of Mr Euan Robertson Prentice as a director on Sep 04, 2012

    2 pagesAP01

    Appointment of Ms Julie Mary Thomson as a director on Sep 04, 2012

    2 pagesAP01

    Termination of appointment of William Gray Fulton as a director on Sep 04, 2012

    1 pagesTM01

    Annual return made up to Nov 10, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr William Gray Fulton on Jun 20, 2011

    2 pagesCH01

    Secretary's details changed for Mr Brian Moncur on Jun 20, 2011

    1 pagesCH03

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on May 12, 2011

    1 pagesAD01

    Appointment of Mr Brian Moncur as a director

    2 pagesAP01

    Termination of appointment of Joseph Henry as a director

    1 pagesTM01

    Annual return made up to Nov 10, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Joseph Claude Henry on Nov 10, 2010

    2 pagesCH01

    Who are the officers of ASTEC DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE-GARVIE, Gemma
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Secretary
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    177581900001
    MACLEOD, Neil Alexander
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    ScotlandBritish177581770001
    PRENTICE, Euan Robertson
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish168927430001
    THOMSON, Julie Mary
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish171856740001
    FULTON, William Gray
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    Secretary
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    British146737450001
    HUFF, Curtis William
    4925 Linden
    Bellaire
    Texas 777401
    United States
    Secretary
    4925 Linden
    Bellaire
    Texas 777401
    United States
    American66854340001
    KEENAN, Bryan Angus
    23 Rubislaw Terrace
    AB10 1XE Aberdeen
    Grampian
    Secretary
    23 Rubislaw Terrace
    AB10 1XE Aberdeen
    Grampian
    British610070001
    MONCUR, Brian
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    146409490001
    BOARDMAN, Angela
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    Director
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    British70821770001
    FRASER, Iain
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    Director
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    ScotlandBritish45223920001
    FULTON, William Gray
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    United KingdomBritish153399240001
    HENRY, Joseph Claude
    Lawson Drive
    AB21 0DR Dyce
    Weatherford House
    Aberdeen
    United Kingdom
    Director
    Lawson Drive
    AB21 0DR Dyce
    Weatherford House
    Aberdeen
    United Kingdom
    UsaUnited States139598660001
    HUFF, Curtis William
    4925 Linden
    Bellaire
    Texas 777401
    United States
    Director
    4925 Linden
    Bellaire
    Texas 777401
    United States
    United StatesAmerican66854340001
    INNES, Fraser Thomas
    6 Craigden
    Queens View
    AB15 6YW Aberdeen
    Director
    6 Craigden
    Queens View
    AB15 6YW Aberdeen
    British79681100001
    MARTIN, Burt Michael
    4817 Welford
    77401 Bellaire
    Texas
    Director
    4817 Welford
    77401 Bellaire
    Texas
    United States74615750001
    METCALFE, Paul David
    North Wing Bucklerburn Steading
    AB14 0NP Peterculter
    Aberdeenshire
    Director
    North Wing Bucklerburn Steading
    AB14 0NP Peterculter
    Aberdeenshire
    British58466280001
    MONCUR, Brian
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    United KingdomBritish118915490001
    SIMPSON, Jane Veronica
    Burn Of Daff Farm
    Downies
    AB12 4QX Portlethen
    Aberdeenshire
    Director
    Burn Of Daff Farm
    Downies
    AB12 4QX Portlethen
    Aberdeenshire
    ScotlandBritish114705210001
    SIMPSON, Neil Andrew Abercrombie
    Burn Of Daff Farm
    Downies Portlethen
    AB12 4QX Aberdeen
    Director
    Burn Of Daff Farm
    Downies Portlethen
    AB12 4QX Aberdeen
    ScotlandBritish2203030001

    Does ASTEC DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 18, 1992
    Delivered On Mar 27, 1992
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Mar 27, 1992Registration of a charge (410)
    • Jun 08, 2000Statement of satisfaction of a charge in full or part (419a)

    Does ASTEC DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2014Dissolved on
    Jun 03, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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