DWS (NO. 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDWS (NO. 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC105485
    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 DWS (NO. 1) LIMITED?

    • (0501) /

    Where is DWS (NO. 1) LIMITED located?

    Registered Office Address
    23 Carden Place
    AB10 1UQ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DWS (NO. 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OSPREY TRAWLERS LIMITEDApr 14, 1988Apr 14, 1988
    PLACE D'OR 120 LIMITEDJul 02, 1987Jul 02, 1987

    What are the latest accounts for DWS (NO. 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for DWS (NO. 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Insolvency filing

    INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors
    2 pagesLIQ MISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 09, 2011

    LRESSP

    Appointment of Brodies Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Davies Wood Summers Llp as a secretary

    1 pagesTM02

    Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on Jun 23, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed osprey trawlers LIMITED\certificate issued on 23/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 23, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 15, 2011

    RES15

    Annual return made up to Jan 15, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2011

    Statement of capital on Feb 03, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for Mrs Williamina Walker on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mrs Maurelle West on Oct 01, 2009

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2009

    19 pagesAA

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Who are the officers of DWS (NO. 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    WALKER, Williamina
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    Director
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    United KingdomBritish133587370001
    WEST, Maurelle
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    Director
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    ScotlandBritish102183840001
    DAVIES WOOD SUMMERS
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Nominee Secretary
    8 Albyn Terrace
    AB10 1YP Aberdeen
    900017870001
    DAVIES WOOD SUMMERS LLP
    Albyn Terrace
    AB10 1YP Aberdeen
    8
    Aberdeenshire
    United Kingdom
    Secretary
    Albyn Terrace
    AB10 1YP Aberdeen
    8
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberS0300829
    109053950001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    WALKER, Stephen Reid
    9 Waterside Road
    AB42 7GH Peterhead
    Aberdeenshire
    Scotlqand
    Director
    9 Waterside Road
    AB42 7GH Peterhead
    Aberdeenshire
    Scotlqand
    British30496890001
    WALKER, William Noble
    9 Waterside Road
    AB42 1GH Peterhead
    Aberdeenshire
    Scotland
    Director
    9 Waterside Road
    AB42 1GH Peterhead
    Aberdeenshire
    Scotland
    British30496870001

    Does DWS (NO. 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Ship mortgage
    Created On Oct 11, 2000
    Delivered On Oct 13, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the fishing vessel fellowship.
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Oct 13, 2000Registration of a charge (410)
    • Jul 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Deed of covenants
    Created On Oct 10, 2000
    Delivered On Oct 13, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's righ title and interest, present & future in and to the vessel being mv fellowship, the licence, the earnings and the insurances.
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Oct 13, 2000Registration of a charge (410)
    • Jul 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Ship mortgage
    Created On Aug 30, 2000
    Delivered On Sep 01, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    64 64TH shares in vessel good hope.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Sep 01, 2000Registration of a charge (410)
    • Jul 02, 2010Statement that part or the whole of the property charged has been released (MG04s)
    Ship mortgage
    Created On Aug 30, 2000
    Delivered On Sep 01, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 64TH shares in the vessel soli de gloria.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Sep 01, 2000Registration of a charge (410)
    • Jul 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Deed of covenant
    Created On Aug 28, 2000
    Delivered On Sep 01, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The right title and interest, present and future to and in the vessel known as good hope.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Sep 01, 2000Registration of a charge (410)
    Deed of covenant
    Created On Aug 28, 2000
    Delivered On Sep 01, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The right title and interest, present and future to and in the vessel soli de gloria.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Sep 01, 2000Registration of a charge (410)
    • Mar 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Ship mortgage
    Created On Jun 02, 2000
    Delivered On Jun 07, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/*64TH shares in fishing vessel friendship.
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Jun 07, 2000Registration of a charge (410)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Jun 01, 2000
    Delivered On Jun 07, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The company's right, title and interest, present and future to and in (a) the vessel known as friendship--see document for full definition.
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Jun 07, 2000Registration of a charge (410)
    Ship mortgage
    Created On Apr 23, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares of fishing vessell "fellowship", registered off no B11532.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Apr 28, 1999Registration of a charge (410)
    • Oct 13, 2000Statement of satisfaction of a charge in full or part (419a)
    Deed of covenants
    Created On Apr 20, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    1) the rights, title and interest in the vessel "fellowship", registered off no B11532 2) the licence 3) the earnings 4) the requisition compensation.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Apr 28, 1999Registration of a charge (410)
    • Oct 13, 2000Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Dec 07, 1998
    Delivered On Dec 14, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the fishing vessel "enterprise".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Dec 14, 1998Registration of a charge (410)
    • Jul 02, 2010Statement that part or the whole of the property charged has been released (MG04s)
    Mortgage
    Created On Dec 07, 1998
    Delivered On Dec 14, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the fishing vessel "soli deo gloria".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Dec 14, 1998Registration of a charge (410)
    • Jul 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Mortgage
    Created On Dec 07, 1998
    Delivered On Dec 14, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The 64/64TH shares in the fishing vessel "friendship".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Dec 14, 1998Registration of a charge (410)
    • Jun 05, 2000Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Dec 07, 1998
    Delivered On Dec 14, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the vessel "osprey ii".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Dec 14, 1998Registration of a charge (410)
    • Jul 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Mortgage
    Created On Dec 07, 1998
    Delivered On Dec 14, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The 64/64TH shares in the vessel "annegina".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Dec 14, 1998Registration of a charge (410)
    • Jul 02, 2010Statement that part or the whole of the property charged has been released (MG04s)
    Deed of covenant
    Created On Dec 04, 1998
    Delivered On Dec 14, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The companys right,title and interest in the vessel "mfv enterprise".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Dec 14, 1998Registration of a charge (410)
    Deed of covenant
    Created On Dec 04, 1998
    Delivered On Dec 14, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys right,title and interest in the vessel "mfv osprey ii".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Dec 14, 1998Registration of a charge (410)
    • May 14, 2004Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Dec 04, 1998
    Delivered On Dec 14, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's right,title and interest in the vessel "mfv friendship".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Dec 14, 1998Registration of a charge (410)
    • Jun 23, 2000Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Dec 04, 1998
    Delivered On Dec 14, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The companys right,title and interest in the vessel "mfv annegina".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Dec 14, 1998Registration of a charge (410)
    Deed of covenant
    Created On Dec 04, 1998
    Delivered On Dec 14, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys right,title and interest in the vessel "mfv soli deo gloria".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Dec 14, 1998Registration of a charge (410)
    • Mar 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Statutory mortgage
    Created On May 07, 1996
    Delivered On May 13, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in mv enterprise.
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • May 13, 1996Registration of a charge (410)
    • Jul 02, 2010Statement that part or the whole of the property charged has been released (MG04s)
    Statutory mortgage
    Created On May 07, 1996
    Delivered On May 13, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in mv fellowship.
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • May 13, 1996Registration of a charge (410)
    • Oct 13, 2000Statement of satisfaction of a charge in full or part (419a)
    Deed of covenants
    Created On May 02, 1996
    Delivered On May 13, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All rights title and interest present or future in the vessel "mv fellowship".
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • May 13, 1996Registration of a charge (410)
    • Oct 13, 2000Statement of satisfaction of a charge in full or part (419a)
    Deed of covenants
    Created On May 02, 1996
    Delivered On May 13, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All rights title and interest present or future in the vessel "mv enterprise".
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • May 13, 1996Registration of a charge (410)
    Statutory mortgage
    Created On Nov 30, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in mfv "enterprise", registered at peterhead, rss number B14092, and its appurtenances.
    Persons Entitled
    • Internationale Nederlanden Bank Nv
    Transactions
    • Dec 06, 1995Registration of a charge (410)
    • May 13, 1996Statement of satisfaction of a charge in full or part (419a)

    Does DWS (NO. 1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 05, 2013Dissolved on
    Sep 09, 2011Commencement 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