DWS (NO. 2) LIMITED

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

    Company NameDWS (NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC144801
    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. 2) LIMITED?

    • (0501) /

    Where is DWS (NO. 2) LIMITED located?

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

    What were the previous names of DWS (NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUCHAN BEAMERS LIMITEDJan 11, 1994Jan 11, 1994
    PLACE D'OR 341 LIMITEDJun 08, 1993Jun 08, 1993

    What are the latest accounts for DWS (NO. 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for DWS (NO. 2) 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

    Annual return made up to Jun 08, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2011

    Statement of capital on Jul 05, 2011

    • Capital: GBP 100
    SH01

    Appointment of Brodies Secretarial Services Limited as a secretary

    2 pagesAP04

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

    1 pagesAD01

    Termination of appointment of Davies Wood Summers Llp as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed buchan beamers LIMITED\certificate issued on 15/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 15, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 10, 2011

    RES15

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to Jun 08, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Davies Wood Summers Llp on Jun 08, 2010

    2 pagesCH04

    Director's details changed for Maurelle West on Jun 08, 2010

    2 pagesCH01

    Director's details changed for Mrs Williamina Walker on Jun 08, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    Auditor's resignation

    4 pagesAUD

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    Who are the officers of DWS (NO. 2) 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 NumberSO300829
    109053950001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    HUNTER, Neil Cameron
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    Nominee Director
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    British900006300001
    RENNIE, Thomas George
    Craigton Farmhouse
    Raemoir
    Banchory
    Kincardineshire
    Nominee Director
    Craigton Farmhouse
    Raemoir
    Banchory
    Kincardineshire
    ScotlandBritish900004810001
    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. 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 fishing vessel advance.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Sep 01, 2000Registration of a charge (410)
    • Jul 10, 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 advance.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Sep 01, 2000Registration of a charge (410)
    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 the fishing vessel wybrigje.
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Jun 07, 2000Registration of a charge (410)
    • Jun 25, 2009Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Jun 01, 2000
    Delivered On Jun 07, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's right, title and interest, present and future, to and in the vessel known as mfv wybrigje--see document for full definitions.
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Jun 07, 2000Registration of a charge (410)
    • Jun 25, 2009Statement of satisfaction of a charge in full or part (419a)
    Statutory 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 "wybrigje".
    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)
    Deed of covennat
    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 wybrigije".
    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)
    Ship mortgage
    Created On Jan 09, 1998
    Delivered On Jan 12, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the beam trawler "wybrigje".
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Jan 12, 1998Registration of a charge (410)
    • Jun 05, 2000Statement of satisfaction of a charge in full or part (419a)
    Deed of covenants
    Created On Jan 07, 1998
    Delivered On Jan 12, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys right, title and interest in and to the vessel "wybrigje".
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Jan 12, 1998Registration of a charge (410)
    • Jun 23, 2000Statement of satisfaction of a charge in full or part (419a)
    Ship mortgage
    Created On Oct 15, 1997
    Delivered On Oct 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the beam trawler "advance".
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Oct 17, 1997Registration of a charge (410)
    • Jul 10, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Deed of covenants
    Created On Oct 10, 1997
    Delivered On Oct 17, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The right title and interest in the earnings and requisition compensation of the vessel "advance".
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Oct 17, 1997Registration of a charge (410)
    Mortgage
    Created On Sep 10, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the beam trawler "broadholm queen".
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Sep 12, 1997Registration of a charge (410)
    • Jan 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Sep 10, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right title and interest in mfv "johannes calvijn".
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Sep 12, 1997Registration of a charge (410)
    • Jan 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Sep 08, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the beam trawler "johannes calvijn".
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Sep 12, 1997Registration of a charge (410)
    • Jan 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Sep 05, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys right,title and interest in the mfv "johannes calvijn".
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Sep 12, 1997Registration of a charge (410)
    • Jan 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 24, 1997
    Delivered On Jan 29, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64THS shares in the beam trawler "sola fide" registered no. B14900.
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Jan 29, 1997Registration of a charge (410)
    • Jul 10, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Deed of covenant
    Created On Jan 21, 1997
    Delivered On Jan 29, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole right,title and interest in and to the beam trawler "sola fide".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Jan 29, 1997Registration of a charge (410)

    Does DWS (NO. 2) 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