ASSET DEVELOPMENT AND IMPROVEMENT LIMITED

ASSET DEVELOPMENT AND IMPROVEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameASSET DEVELOPMENT AND IMPROVEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC302100
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSET DEVELOPMENT AND IMPROVEMENT LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ASSET DEVELOPMENT AND IMPROVEMENT LIMITED located?

    Registered Office Address
    1 Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSET DEVELOPMENT AND IMPROVEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ASSET DEVELOPMENT AND IMPROVEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr. Colin David Beddall as a director on Aug 04, 2022

    2 pagesAP01

    Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022

    1 pagesTM01

    Termination of appointment of Gary Park as a director on Jul 31, 2022

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on Jan 05, 2022

    2 pagesPSC05

    Termination of appointment of Mikki Victoria Corcoran as a director on Feb 04, 2022

    1 pagesTM01

    Statement of capital on Sep 07, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021

    1 pagesTM02

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Mikki Victoria Corcoran on Mar 15, 2021

    2 pagesCH01

    Director's details changed for Mrs Giselle Evette Varn on Mar 15, 2021

    2 pagesCH01

    Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeen AB32 6JL Scotland to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on Mar 15, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Appointment of Mrs Giselle Evette Varn as a director on Jan 18, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Appointment of Mark Roman Higgins as a secretary on May 29, 2020

    2 pagesAP03

    Termination of appointment of Simon Smoker as a secretary on May 29, 2020

    1 pagesTM02

    Who are the officers of ASSET DEVELOPMENT AND IMPROVEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDDALL, Colin David, Mr.
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    Director
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    United KingdomBritish287316070001
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    270742530001
    MACLEOD, Claire
    - 4
    Rubislaw Terrace
    AB10 1XE Aberdeen
    3
    Scotland
    Secretary
    - 4
    Rubislaw Terrace
    AB10 1XE Aberdeen
    3
    Scotland
    British114267020001
    PATON, Sylvia
    Kinfauns
    Ballater Road
    AB34 5HY Aboyne
    Aberdeenshire
    Secretary
    Kinfauns
    Ballater Road
    AB34 5HY Aboyne
    Aberdeenshire
    British83747960001
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    206648810001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Fife
    Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Fife
    106891550001
    BLACK, James Henry
    38 Rubislaw Park Road
    AB15 8DE Aberdeen
    Aberdeenshire
    Director
    38 Rubislaw Park Road
    AB15 8DE Aberdeen
    Aberdeenshire
    ScotlandBritish47980770002
    BOYAULT, Gwenola Jacqueline Stephanie
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    United KingdomFrench216352570001
    CORCORAN, Mikki Victoria
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandBritish261075650001
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    EnglandBritish256940520001
    HOEING, Karin
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ Gatwick
    Schlumberger House
    West Sussex
    England
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ Gatwick
    Schlumberger House
    West Sussex
    England
    ScotlandDutch206647860001
    LAWRENSON, Raymond
    Rubislaw Terrace
    AB10 1XE Aberdeen
    4
    Scotland
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    4
    Scotland
    ScotlandBritish113637020001
    MACLEOD, Claire
    - 4
    Rubislaw Terrace
    AB10 1XE Aberdeen
    3
    Scotland
    Director
    - 4
    Rubislaw Terrace
    AB10 1XE Aberdeen
    3
    Scotland
    ScotlandBritish114267020001
    MARSH, David
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    United KingdomBritish171331520001
    MOODY, John Kenton
    Peregrine Road
    AB32 6JL Westhill Business Park, Westhill
    Peregrine House
    Aberdeen
    Scotland
    Director
    Peregrine Road
    AB32 6JL Westhill Business Park, Westhill
    Peregrine House
    Aberdeen
    Scotland
    ScotlandBritish146722680001
    PARK, Gary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    United KingdomBritish270424580001
    PATON, James Eric
    Peregrine Road
    AB32 6JL Westhill Business Park, Westhill
    Peregrine House
    Aberdeen
    Scotland
    Director
    Peregrine Road
    AB32 6JL Westhill Business Park, Westhill
    Peregrine House
    Aberdeen
    Scotland
    ScotlandBritish83748030001
    SIBLEY, Timothy James
    Peregrine Road
    AB32 6JL Westhill Business Park, Westhill
    Peregrine House
    Aberdeen
    Scotland
    Director
    Peregrine Road
    AB32 6JL Westhill Business Park, Westhill
    Peregrine House
    Aberdeen
    Scotland
    ScotlandBritish10000780002
    SMOKER, Simon
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    EnglandBritish134158640002
    VARN, Giselle Evette
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandAmerican273564740002
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    106891540001

    Who are the persons with significant control of ASSET DEVELOPMENT AND IMPROVEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9BU Crawley
    Minerva
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9BU Crawley
    Minerva
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4157867
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASSET DEVELOPMENT AND IMPROVEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 09, 2010
    Delivered On Dec 11, 2010
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 11, 2010Registration of a charge (MG01s)
    Bond & floating charge
    Created On Nov 28, 2008
    Delivered On Dec 04, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 04, 2008Registration of a charge (410)
    • Apr 22, 2013Satisfaction of a charge (MR04)

    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