DYNAMIC EQUIPMENT COMPANY LIMITED

DYNAMIC EQUIPMENT COMPANY LIMITED

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

    Company NameDYNAMIC EQUIPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC210307
    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 DYNAMIC EQUIPMENT COMPANY LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is DYNAMIC EQUIPMENT COMPANY LIMITED located?

    Registered Office Address
    7 Queens Gardens
    AB15 4YD Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DYNAMIC EQUIPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for DYNAMIC EQUIPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pages2.26B(Scot)

    legacy

    12 pages2.18B(Scot)

    Statement of administrator's revised proposal

    12 pages2.17B(Scot)

    Administrator's progress report

    30 pages2.20B(Scot)

    Notice of appointment of replacement/additional administrator

    2 pages2.31B(Scot)

    Notice of vacation of office by administrator

    2 pages2.30B(Scot)

    Notice of vacation of office by administrator

    2 pages2.30B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    legacy

    34 pages2.18B(Scot)

    Statement of affairs with form 2.13B(Scot)

    16 pages2.15B(Scot)

    Statement of administrator's proposal

    38 pages2.16B(Scot)

    Appointment of an administrator

    8 pages2.11B(Scot)

    Registered office address changed from Dynamic House, Unit 18 Twin Spires Business Centre, Mugiemoss Road Bucksburn Aberdeen AB21 9NY to 7 Queens Gardens Aberdeen AB15 4YD on Nov 11, 2014

    2 pagesAD01

    Annual return made up to Aug 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 50,000
    SH01

    Registered office address changed from * Bucksburn Facility Auchmill Road Aberdeen AB21 9NB* on Apr 23, 2014

    1 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Annual return made up to Aug 18, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mr Allan Charles Mclaughlin as a secretary

    1 pagesAP03

    Who are the officers of DYNAMIC EQUIPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLAUGHLIN, Allan Charles
    Queens Gardens
    AB15 4YD Aberdeen
    7
    Secretary
    Queens Gardens
    AB15 4YD Aberdeen
    7
    174462750001
    HAY, Richard John
    Colma, 3 Old Aberdeen Road
    Fordoun
    AB30 1NU Laurencekirk
    Kincardineshire
    Director
    Colma, 3 Old Aberdeen Road
    Fordoun
    AB30 1NU Laurencekirk
    Kincardineshire
    ScotlandBritishManaging Director72101240001
    MCCULLOCH, John Muldoon
    Queens Gardens
    AB15 4YD Aberdeen
    7
    Director
    Queens Gardens
    AB15 4YD Aberdeen
    7
    United KingdomBritishCompany Director102911090002
    MCLAUGHLIN, Allan Charles
    Queens Gardens
    AB15 4YD Aberdeen
    7
    Director
    Queens Gardens
    AB15 4YD Aberdeen
    7
    ScotlandScottishCompany Director102050080001
    NEWBERRY, Simon John
    Devanha Terrace
    AB11 7TW Aberdeen
    14
    Scotland
    United Kingdom
    Director
    Devanha Terrace
    AB11 7TW Aberdeen
    14
    Scotland
    United Kingdom
    ScotlandBritishTechnical Director83913850003
    SLATER, Paul James
    Queens Gardens
    AB15 4YD Aberdeen
    7
    Director
    Queens Gardens
    AB15 4YD Aberdeen
    7
    ScotlandBritishCompany Director124851830001
    HAY, Pauline Sharkey
    Colma
    3 Old Aberdeen Road, Fordoun
    AB30 1NU Laurencekirk
    Kincardineshire
    Secretary
    Colma
    3 Old Aberdeen Road, Fordoun
    AB30 1NU Laurencekirk
    Kincardineshire
    British72093800001
    MUNRO, Fiona
    Bucksburn Facility
    Auchmill Road
    AB21 9NB Aberdeen
    Secretary
    Bucksburn Facility
    Auchmill Road
    AB21 9NB Aberdeen
    159435810001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CAMPBELL, Peter James Atkinson
    Collieston Farm
    Torphins
    AB31 4JN Banchory
    Aberdeenshire
    Director
    Collieston Farm
    Torphins
    AB31 4JN Banchory
    Aberdeenshire
    ScotlandBritishChartered Accountant66259640001
    FERGUSON, Steven
    Bucksburn Facility
    Auchmill Road
    AB21 9NB Aberdeen
    Director
    Bucksburn Facility
    Auchmill Road
    AB21 9NB Aberdeen
    United KingdomBritishSales Manager159438400001
    HALL, John William
    6 Woodlea Drive
    Yeadon
    LS19 7LR Leeds
    West Yorkshire
    Director
    6 Woodlea Drive
    Yeadon
    LS19 7LR Leeds
    West Yorkshire
    BritishEngineer99148890001
    HIVES, William John
    42 Keithleigh Gardens
    Pitmedden
    AB41 7GB Ellon
    Aberdeenshire
    Director
    42 Keithleigh Gardens
    Pitmedden
    AB41 7GB Ellon
    Aberdeenshire
    BritishProduct Director50267350001
    MCLEOD, James Robert
    Burnhead
    Hatton
    AB42 0RJ Peterhead
    Director
    Burnhead
    Hatton
    AB42 0RJ Peterhead
    BritishDirector109637240001
    MUNRO, Fiona Muriel
    1 Bishops Court
    Kingswells
    AB15 8SQ Aberdeen
    Cherrytree Cottage
    United Kingdom
    Director
    1 Bishops Court
    Kingswells
    AB15 8SQ Aberdeen
    Cherrytree Cottage
    United Kingdom
    ScotlandBritishDirector92337900003
    THOMSON, Andrew James
    Bucksburn Facility
    Auchmill Road
    AB21 9NB Aberdeen
    Director
    Bucksburn Facility
    Auchmill Road
    AB21 9NB Aberdeen
    ScotlandBritishAccountant178711820001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does DYNAMIC EQUIPMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 16, 2012
    Delivered On Feb 21, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Symphony Corporate Limited
    Transactions
    • Feb 21, 2012Registration of a charge (MG01s)
    Bond & floating charge
    Created On Nov 12, 2009
    Delivered On Nov 13, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 13, 2009Registration of a charge (MG01s)
    • Nov 21, 2009Alteration to a floating charge (466 Scot)
    • Apr 20, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 09, 2003
    Delivered On Jan 23, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 2003Registration of a charge (410)
    • Nov 21, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does DYNAMIC EQUIPMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2014Administration started
    Oct 27, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neil Dempsey
    7 Queens Gardens
    AB15 4YD Aberdeen
    practitioner
    7 Queens Gardens
    AB15 4YD Aberdeen
    Paul Dounis
    7 Queens Gardens
    AB15 4YD Aberdeen
    Aberdeenshire
    practitioner
    7 Queens Gardens
    AB15 4YD Aberdeen
    Aberdeenshire
    Kenneth Wilson Pattullo
    7 Queens Gardens
    AB15 4YD Aberdeen
    Aberdeenshire
    practitioner
    7 Queens Gardens
    AB15 4YD Aberdeen
    Aberdeenshire

    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