DAILEY IDS LIMITED

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

    Company NameDAILEY IDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC135886
    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 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 AddressNo

    What were the previous names of DAILEY IDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEGRATED DRILLING SERVICES LIMITEDJan 09, 1992Jan 09, 1992

    What are the latest accounts for DAILEY IDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for DAILEY IDS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DAILEY IDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jan 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 1,632,674
    SH01

    Accounts made up to Jun 30, 2013

    4 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

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

    2 pagesAP01

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

    1 pagesAP03

    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

    Accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Jan 09, 2013 with full list of shareholders

    5 pagesAR01

    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 Jan 09, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Jun 30, 2011

    3 pagesAA

    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

    Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen 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 Jan 09, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Jun 30, 2010

    3 pagesAA

    Accounts made up to Jun 30, 2009

    3 pagesAA

    Who are the officers of DAILEY IDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE-GARVIE, Gemma
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    177585710001
    MACLEOD, Neil Alexander
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    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
    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
    146409880001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    THE COMMERCIAL LAW PRACTICE
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    Secretary
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    41962590001
    ACE, Alan George
    Emsworth 20 Victoria Road
    Lenzie
    G66 5AN Glasgow
    Lanarkshire
    Director
    Emsworth 20 Victoria Road
    Lenzie
    G66 5AN Glasgow
    Lanarkshire
    United KingdomBritish641430001
    BEARD, John Christian
    3738 Palmetto
    77339 Kingwood
    Texas
    Usa
    Director
    3738 Palmetto
    77339 Kingwood
    Texas
    Usa
    American65256280001
    BOARDMAN, Angela
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    Director
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    British70821770001
    BUYTAERT, Jean Paul Remi
    11939 Drexel Hill
    77077 Houston
    Texas
    Usa
    Director
    11939 Drexel Hill
    77077 Houston
    Texas
    Usa
    French18943790004
    FARR, James Franklin
    47 Palmer Woods Drive
    The Woodlands
    Texas 77381
    Usa
    Director
    47 Palmer Woods Drive
    The Woodlands
    Texas 77381
    Usa
    American57681300002
    FORBES, Charles Alexander
    Laurelbank
    Station Road
    AB53 4ER Turriff
    Aberdeenshire
    Director
    Laurelbank
    Station Road
    AB53 4ER Turriff
    Aberdeenshire
    ScotlandBritish64853260001
    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 KingdomBritish146737450001
    GOOLSBAY, Dwight Alan
    Hillside 12 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Hillside 12 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    American57681120001
    HENRY, Joseph Claude
    Post Oak Boulevard
    77027 Houston
    515
    Texas
    Usa
    Director
    Post Oak Boulevard
    77027 Houston
    515
    Texas
    Usa
    UsaUnited States139598660001
    KITE, Alfred Eldon
    17302 Dechirico
    Spring
    77379 Texas
    Harris County
    Usa
    Director
    17302 Dechirico
    Spring
    77379 Texas
    Harris County
    Usa
    American61126530001
    LAWRENCE, James Dorman
    58 Country Hill Lane
    77304 Conroe
    Texas
    Usa
    Director
    58 Country Hill Lane
    77304 Conroe
    Texas
    Usa
    American65256270001
    MARTIN, Burt Michael
    4817 Welford
    77401 Bellaire
    Texas
    Director
    4817 Welford
    77401 Bellaire
    Texas
    United States74615750001
    MCCLURE, Paul Anthony Donegan
    Arndale, 12 Belvidere Road
    Cults
    AB15 9HP Aberdeen
    Aberdeenshire
    Director
    Arndale, 12 Belvidere Road
    Cults
    AB15 9HP Aberdeen
    Aberdeenshire
    ScotlandIrish,British70182190001
    MILLER, Innes Richard
    26 Seafield Gardens
    AB1 7YB Aberdeen
    Aberdeenshire
    Director
    26 Seafield Gardens
    AB1 7YB Aberdeen
    Aberdeenshire
    British803790001
    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
    MOORLEY, Anthony
    Abilene Lodge Drinkstone Road
    IP30 0QD Gedding
    Suffolk
    Director
    Abilene Lodge Drinkstone Road
    IP30 0QD Gedding
    Suffolk
    United KingdomBritish107692520001
    MULLENGER, John
    24 St Ternans Road
    Newtonhill
    AB3 2PF Stonehaven
    Kincardineshire
    Director
    24 St Ternans Road
    Newtonhill
    AB3 2PF Stonehaven
    Kincardineshire
    British18741350001
    NEAL, John Plumbly
    6 Bracken Road
    Portlethen
    AB12 4TA Aberdeen
    Director
    6 Bracken Road
    Portlethen
    AB12 4TA Aberdeen
    British54946460001
    PARKER, Timothy Paul
    5 Crombie Circle
    AB14 0XU Peterculter
    Aberdeenshire
    Director
    5 Crombie Circle
    AB14 0XU Peterculter
    Aberdeenshire
    British65291180001
    PETREY, Paul Adrian
    19 Canmore Place
    AB2 2WH Stonehaven
    Kincardineshire
    Director
    19 Canmore Place
    AB2 2WH Stonehaven
    Kincardineshire
    Usa18741320002
    RICCI, Anthony Joseph
    802 Autumn Chase
    CT 06029 Ellington
    Usa
    Director
    802 Autumn Chase
    CT 06029 Ellington
    Usa
    British32487190002
    SEDGE, Douglas Alan
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    Director
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    United KingdomBritish68300200001
    TIGHE, David Thomas
    35 N Highlands Court
    77381 The Woodlands
    Texas
    Usa
    Director
    35 N Highlands Court
    77381 The Woodlands
    Texas
    Usa
    American61126600001
    WARREN, Gary Lee
    1903 Valleria
    77479-5567
    Sugar Land
    Texas
    United State Of America
    Director
    1903 Valleria
    77479-5567
    Sugar Land
    Texas
    United State Of America
    American46869870004
    WESSEL, Roland
    Garden Apartment
    36a Canonbury Square Islington
    N1 2AN London
    Director
    Garden Apartment
    36a Canonbury Square Islington
    N1 2AN London
    British Dutch97115180001

    Does DAILEY IDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • 3I Group PLC
    Transactions
    • Dec 19, 1994Registration of a charge (410)
    • Jan 19, 1995Alteration to a floating charge (466 Scot)
    • Nov 29, 1996Alteration to a floating charge (466 Scot)
    • Dec 08, 1997Alteration to a floating charge (466 Scot)
    • Apr 01, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 1992Registration of a charge (410)
    • Jan 24, 1995Alteration to a floating charge (466 Scot)
    • Nov 29, 1996Alteration to a floating charge (466 Scot)
    • Dec 08, 1997Alteration to a floating charge (466 Scot)
    • Jun 26, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does DAILEY IDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2014Commencement of winding up
    Dec 30, 2014Dissolved on
    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