BOD AYRE SEAWEED PRODUCTS LIMITED

BOD AYRE SEAWEED PRODUCTS LIMITED

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

    Company NameBOD AYRE SEAWEED PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC248420
    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 BOD AYRE SEAWEED PRODUCTS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BOD AYRE SEAWEED PRODUCTS LIMITED located?

    Registered Office Address
    37 Albyn Place
    AB10 1JB Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of BOD AYRE SEAWEED PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOD AYRE PRODUCTS LIMITEDJun 27, 2003Jun 27, 2003
    ENERGYDELETE LIMITEDApr 28, 2003Apr 28, 2003

    What are the latest accounts for BOD AYRE SEAWEED PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for BOD AYRE SEAWEED PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * Hamnavoe Lunnaness Vidlin Shetland ZE2 9QF* on Apr 23, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Annual return made up to Apr 28, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2013

    Statement of capital on Apr 29, 2013

    • Capital: GBP 161,252
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    8 pagesAA

    Statement of capital following an allotment of shares on Aug 21, 2012

    • Capital: GBP 184,452
    3 pagesSH01

    Certificate of change of name

    Company name changed bod ayre products LIMITED\certificate issued on 13/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 13, 2012

    Change company name resolution on Jul 31, 2012

    RES15
    change-of-nameAug 13, 2012

    Change of name by resolution

    NM01

    Statement of capital following an allotment of shares on Jun 30, 2012

    • Capital: GBP 174,452
    3 pagesSH01

    Annual return made up to Apr 28, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Termination of appointment of Ryan Laurenson as a director

    1 pagesTM01

    Termination of appointment of Karen Higgins as a director

    1 pagesTM01

    Termination of appointment of David Higgins as a director

    1 pagesTM01

    Annual return made up to Apr 28, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Mrs Karen Elizabeth Higgins on Apr 28, 2011

    2 pagesCH01

    Director's details changed for Doctor David Edward Higgins on Apr 28, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Apr 28, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Laurence Michael Blance on Mar 31, 2010

    2 pagesCH01

    Director's details changed for Mr Ryan Laurence Arthur Laurenson on Mar 31, 2010

    2 pagesCH01

    Director's details changed for Margaret Brigitte Harriet Blance on Mar 31, 2010

    2 pagesCH01

    Appointment of Doctor David Edward Higgins as a director

    2 pagesAP01

    Who are the officers of BOD AYRE SEAWEED PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLANCE, Margaret Brigitte Harriet
    Hamnavoe
    Lunnaness
    ZE2 9QF Vidlin
    Shetland
    Secretary
    Hamnavoe
    Lunnaness
    ZE2 9QF Vidlin
    Shetland
    British90642870001
    BLANCE, Laurence Michael
    Hamnavoe
    Lunnaness
    ZE2 9QF Vidlin
    Shetland
    Director
    Hamnavoe
    Lunnaness
    ZE2 9QF Vidlin
    Shetland
    United KingdomBritish90642800001
    BLANCE, Margaret Brigitte Harriet
    Hamnavoe
    Lunnaness
    ZE2 9QF Vidlin
    Shetland
    Director
    Hamnavoe
    Lunnaness
    ZE2 9QF Vidlin
    Shetland
    United KingdomBritish90642870001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HIGGINS, David Edward, Doctor
    Commondale
    YO21 2HJ Whitby
    Whiteley Side
    North Yorkshire
    United Kingdom
    Director
    Commondale
    YO21 2HJ Whitby
    Whiteley Side
    North Yorkshire
    United Kingdom
    United KingdomBritish64372290001
    HIGGINS, Karen Elizabeth
    Commondale
    YO21 2HJ Whitby
    Whteley Side
    North Yorkshire
    United Kingdom
    Director
    Commondale
    YO21 2HJ Whitby
    Whteley Side
    North Yorkshire
    United Kingdom
    EnglandBritish149572900002
    LAURENSON, Ryan Laurence Arthur
    Arheim
    ZE1 0WY Lerwick
    30
    Shetland
    United Kingdom
    Director
    Arheim
    ZE1 0WY Lerwick
    30
    Shetland
    United Kingdom
    United KingdomBritish128541160002
    LAURENSON, Ryan Laurence Arthur
    38 North Lochside
    ZE1 0PD Lerwick
    Isle Of Shetland
    Director
    38 North Lochside
    ZE1 0PD Lerwick
    Isle Of Shetland
    British103845770001
    WISEMAN, William
    58 Broompark Drive
    Newton Mearns
    G77 5EH Glasgow
    Lanarkshire
    Director
    58 Broompark Drive
    Newton Mearns
    G77 5EH Glasgow
    Lanarkshire
    ScotlandBritish422620001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does BOD AYRE SEAWEED PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 01, 2004
    Delivered On Sep 10, 2004
    Outstanding
    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 Trustees of the Shetland Development Trust
    Transactions
    • Sep 10, 2004Registration of a charge (410)

    Does BOD AYRE SEAWEED PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2019Conclusion of winding up
    Apr 17, 2014Petition date
    Apr 17, 2014Commencement of winding up
    Aug 07, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    37 Albyn Place
    Aberdeen
    AB10 1JB
    provisional liquidator
    37 Albyn Place
    Aberdeen
    AB10 1JB
    Geoffrey Isaac Jacobs
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    provisional liquidator
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    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