DAILEY IDS LIMITED
Overview
| Company Name | DAILEY IDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC135886 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DAILEY IDS LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is DAILEY IDS LIMITED located?
| Registered Office Address | Weatherford Centre Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAILEY IDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTEGRATED DRILLING SERVICES LIMITED | Jan 09, 1992 | Jan 09, 1992 |
What are the latest accounts for DAILEY IDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for DAILEY IDS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DAILEY IDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Neil Alexander Macleod as a director on Apr 18, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Gemma Rose-Garvie as a secretary on Apr 18, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Brian Moncur as a director on Apr 18, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Moncur as a secretary on Apr 18, 2013 | 1 pages | TM02 | ||||||||||
Accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Euan Robertson Prentice as a director on Sep 04, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Mary Thomson as a director on Sep 04, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Gray Fulton as a director on Sep 04, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Jun 30, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mr William Gray Fulton on Jun 20, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brian Moncur on Jun 20, 2011 | 1 pages | CH03 | ||||||||||
Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on May 12, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Brian Moncur as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Henry as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Jun 30, 2010 | 3 pages | AA | ||||||||||
Accounts made up to Jun 30, 2009 | 3 pages | AA | ||||||||||
Who are the officers of DAILEY IDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSE-GARVIE, Gemma | Secretary | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | 177585710001 | |||||||
| MACLEOD, Neil Alexander | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 177581770001 | |||||
| PRENTICE, Euan Robertson | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 168927430001 | |||||
| THOMSON, Julie Mary | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 171856740001 | |||||
| FULTON, William Gray | Secretary | 36 Brimmond Drive AB32 6SZ Westhill Aberdeenshire | British | 146737450001 | ||||||
| MONCUR, Brian | Secretary | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | 146409880001 | |||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| JAMES AND GEORGE COLLIE | Secretary | 1 East Craibstone Street AB11 6YQ Aberdeen Aberdeenshire | 28350001 | |||||||
| THE COMMERCIAL LAW PRACTICE | Secretary | Windsor House 12 Queens Road AB15 4ZT Aberdeen | 41962590001 | |||||||
| ACE, Alan George | Director | Emsworth 20 Victoria Road Lenzie G66 5AN Glasgow Lanarkshire | United Kingdom | British | 641430001 | |||||
| BEARD, John Christian | Director | 3738 Palmetto 77339 Kingwood Texas Usa | American | 65256280001 | ||||||
| BOARDMAN, Angela | Director | 180 Anderson Drive AB15 6DH Aberdeen Aberdeenshire | British | 70821770001 | ||||||
| BUYTAERT, Jean Paul Remi | Director | 11939 Drexel Hill 77077 Houston Texas Usa | French | 18943790004 | ||||||
| FARR, James Franklin | Director | 47 Palmer Woods Drive The Woodlands Texas 77381 Usa | American | 57681300002 | ||||||
| FORBES, Charles Alexander | Director | Laurelbank Station Road AB53 4ER Turriff Aberdeenshire | Scotland | British | 64853260001 | |||||
| FRASER, Iain | Director | 44 East Park Road AB51 0FE Kintore Aberdeen | Scotland | British | 45223920001 | |||||
| FULTON, William Gray | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | United Kingdom | British | 146737450001 | |||||
| GOOLSBAY, Dwight Alan | Director | Hillside 12 St Marys Road KT22 8EY Leatherhead Surrey | American | 57681120001 | ||||||
| HENRY, Joseph Claude | Director | Post Oak Boulevard 77027 Houston 515 Texas Usa | Usa | United States | 139598660001 | |||||
| KITE, Alfred Eldon | Director | 17302 Dechirico Spring 77379 Texas Harris County Usa | American | 61126530001 | ||||||
| LAWRENCE, James Dorman | Director | 58 Country Hill Lane 77304 Conroe Texas Usa | American | 65256270001 | ||||||
| MARTIN, Burt Michael | Director | 4817 Welford 77401 Bellaire Texas | United States | 74615750001 | ||||||
| MCCLURE, Paul Anthony Donegan | Director | Arndale, 12 Belvidere Road Cults AB15 9HP Aberdeen Aberdeenshire | Scotland | Irish,British | 70182190001 | |||||
| MILLER, Innes Richard | Director | 26 Seafield Gardens AB1 7YB Aberdeen Aberdeenshire | British | 803790001 | ||||||
| MONCUR, Brian | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre United Kingdom | United Kingdom | British | 118915490001 | |||||
| MOORLEY, Anthony | Director | Abilene Lodge Drinkstone Road IP30 0QD Gedding Suffolk | United Kingdom | British | 107692520001 | |||||
| MULLENGER, John | Director | 24 St Ternans Road Newtonhill AB3 2PF Stonehaven Kincardineshire | British | 18741350001 | ||||||
| NEAL, John Plumbly | Director | 6 Bracken Road Portlethen AB12 4TA Aberdeen | British | 54946460001 | ||||||
| PARKER, Timothy Paul | Director | 5 Crombie Circle AB14 0XU Peterculter Aberdeenshire | British | 65291180001 | ||||||
| PETREY, Paul Adrian | Director | 19 Canmore Place AB2 2WH Stonehaven Kincardineshire | Usa | 18741320002 | ||||||
| RICCI, Anthony Joseph | Director | 802 Autumn Chase CT 06029 Ellington Usa | British | 32487190002 | ||||||
| SEDGE, Douglas Alan | Director | 27 Morningside Gardens AB10 7NR Aberdeen Aberdeenshire | United Kingdom | British | 68300200001 | |||||
| TIGHE, David Thomas | Director | 35 N Highlands Court 77381 The Woodlands Texas Usa | American | 61126600001 | ||||||
| WARREN, Gary Lee | Director | 1903 Valleria 77479-5567 Sugar Land Texas United State Of America | American | 46869870004 | ||||||
| WESSEL, Roland | Director | Garden Apartment 36a Canonbury Square Islington N1 2AN London | British Dutch | 97115180001 |
Does DAILEY IDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Dec 08, 1994 Delivered On Dec 19, 1994 | 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
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Mar 19, 1992 Delivered On Apr 02, 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
| ||||
Transactions
| ||||
| ||||
Does DAILEY IDS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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