DUSKWATER ABERDEEN LIMITED

DUSKWATER ABERDEEN LIMITED

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

    Company NameDUSKWATER ABERDEEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC305315
    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 DUSKWATER ABERDEEN LIMITED?

    • (7011) /

    Where is DUSKWATER ABERDEEN LIMITED located?

    Registered Office Address
    160 Dundee Street
    EH11 1DQ Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of DUSKWATER ABERDEEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYBAY LIMITEDJul 11, 2006Jul 11, 2006

    What are the latest accounts for DUSKWATER ABERDEEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for DUSKWATER ABERDEEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Statement of affairs with form 2.14B(Scot)/2.13B(Scot)

    18 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    8 pages2.16BZ(Scot)

    Statement of administrator's proposal

    9 pages2.16B(Scot)

    Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland on Apr 08, 2010

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on Feb 08, 2010

    1 pagesAD01

    Termination of appointment of John Kennedy as a director

    1 pagesTM01

    Termination of appointment of Peter Mccall as a secretary

    1 pagesTM02

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    16 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    Who are the officers of DUSKWATER ABERDEEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORWICK, Caroline Nancy
    The Carriage House
    Blair
    KA24 4ER Dalry
    Ayshire
    Director
    The Carriage House
    Blair
    KA24 4ER Dalry
    Ayshire
    ScotlandBritishDirector73512450002
    BORWICK, Luke Malise
    The Carriage House
    Blair Estate
    KA24 4ER Dalry
    Ayrshire
    Director
    The Carriage House
    Blair Estate
    KA24 4ER Dalry
    Ayrshire
    ScotlandBritishDirector80529490001
    BROWN, John Kenneth
    33 Castle Street
    EH2 3DN Edinburgh
    Midlothian
    Secretary
    33 Castle Street
    EH2 3DN Edinburgh
    Midlothian
    BritishChartered Accountant102727770001
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    BritishSolicitor119269620001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BORWICK, Malcolm Peter
    The Carriage House
    Blair
    KA24 4ER Dalry
    Ayrshire
    Director
    The Carriage House
    Blair
    KA24 4ER Dalry
    Ayrshire
    United KingdomBritishDirector78499480001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishChartered Surveyor71043680001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does DUSKWATER ABERDEEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 16, 2006
    Delivered On Oct 19, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    265-271 union street & 101B bon-accord street, aberdeen ABN64304 ABN16004.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 19, 2006Registration of a charge (410)
    Floating charge
    Created On Oct 11, 2006
    Delivered On Oct 19, 2006
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Oct 19, 2006Registration of a charge (410)
    Assignation & irrevocable mandate
    Created On Oct 09, 2006
    Delivered On Oct 16, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums by way of rent etc which shall become payable over the property (being 265-271 union street, aberdeen & 101B bon accord street, aberdeen ABN64304 ABN16004).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2006Registration of a charge (410)

    Does DUSKWATER ABERDEEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2010Administration started
    Sep 15, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    2
    DateType
    Sep 15, 2011Commencement of winding up
    Jun 02, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Cambpell Maclennan
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    practitioner
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    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