ASSET DEVELOPMENT AND IMPROVEMENT LIMITED
Overview
| Company Name | ASSET DEVELOPMENT AND IMPROVEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC302100 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ASSET DEVELOPMENT AND IMPROVEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ASSET DEVELOPMENT AND IMPROVEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr. Colin David Beddall as a director on Aug 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Park as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on Jan 05, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Mikki Victoria Corcoran as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Sep 07, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Mikki Victoria Corcoran on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Giselle Evette Varn on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Appointment of Mrs Giselle Evette Varn as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Mark Roman Higgins as a secretary on May 29, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Smoker as a secretary on May 29, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of ASSET DEVELOPMENT AND IMPROVEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEDDALL, Colin David, Mr. | Director | Lauderdale Mansions Lauderdale Road W9 1LX London 29 United Kingdom | United Kingdom | British | 287316070001 | |||||
| HIGGINS, Mark Roman | Secretary | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | 270742530001 | |||||||
| MACLEOD, Claire | Secretary | - 4 Rubislaw Terrace AB10 1XE Aberdeen 3 Scotland | British | 114267020001 | ||||||
| PATON, Sylvia | Secretary | Kinfauns Ballater Road AB34 5HY Aboyne Aberdeenshire | British | 83747960001 | ||||||
| SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ Gatwick Schlumberger House West Sussex United Kingdom | 206648810001 | |||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay Fife | 106891550001 | |||||||
| BLACK, James Henry | Director | 38 Rubislaw Park Road AB15 8DE Aberdeen Aberdeenshire | Scotland | British | 47980770002 | |||||
| BOYAULT, Gwenola Jacqueline Stephanie | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | French | 216352570001 | |||||
| CORCORAN, Mikki Victoria | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | 261075650001 | |||||
| HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | England | British | 256940520001 | |||||
| HOEING, Karin | Director | Buckingham Gate Gatwick Airport RH6 0NZ Gatwick Schlumberger House West Sussex England | Scotland | Dutch | 206647860001 | |||||
| LAWRENSON, Raymond | Director | Rubislaw Terrace AB10 1XE Aberdeen 4 Scotland | Scotland | British | 113637020001 | |||||
| MACLEOD, Claire | Director | - 4 Rubislaw Terrace AB10 1XE Aberdeen 3 Scotland | Scotland | British | 114267020001 | |||||
| MARSH, David | Director | Buckingham Gate Gatwick Airport RH6 0NZ Gatwick Schlumberger House West Sussex United Kingdom | United Kingdom | British | 171331520001 | |||||
| MOODY, John Kenton | Director | Peregrine Road AB32 6JL Westhill Business Park, Westhill Peregrine House Aberdeen Scotland | Scotland | British | 146722680001 | |||||
| PARK, Gary | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | 270424580001 | |||||
| PATON, James Eric | Director | Peregrine Road AB32 6JL Westhill Business Park, Westhill Peregrine House Aberdeen Scotland | Scotland | British | 83748030001 | |||||
| SIBLEY, Timothy James | Director | Peregrine Road AB32 6JL Westhill Business Park, Westhill Peregrine House Aberdeen Scotland | Scotland | British | 10000780002 | |||||
| SMOKER, Simon | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | England | British | 134158640002 | |||||
| VARN, Giselle Evette | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | 273564740002 | |||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schlumberger Oilfield Uk Limited | Apr 06, 2016 | Manor Royal RH10 9BU Crawley Minerva United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASSET DEVELOPMENT AND IMPROVEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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