VERTECH-IRVIN LIMITED

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

    Company NameVERTECH-IRVIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC331757
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VERTECH-IRVIN LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is VERTECH-IRVIN LIMITED located?

    Registered Office Address
    Irvin House Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of VERTECH-IRVIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERTECHIRVIN LIMITEDOct 18, 2007Oct 18, 2007
    MUIRMAIL LIMITEDOct 02, 2007Oct 02, 2007

    What are the latest accounts for VERTECH-IRVIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for VERTECH-IRVIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of George Clark Still as a director on Dec 19, 2018

    1 pagesTM01

    Termination of appointment of George Clark Still as a secretary on Dec 19, 2018

    1 pagesTM02

    Confirmation statement made on Oct 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Termination of appointment of William Charles Maclean as a secretary on Jan 12, 2018

    1 pagesTM02

    Termination of appointment of William Charles Maclean as a director on Jan 12, 2018

    1 pagesTM01

    Appointment of Mr George Clark Still as a secretary on Jan 12, 2018

    2 pagesAP03

    Appointment of Mr George Clark Still as a director on Jan 12, 2018

    2 pagesAP01

    Confirmation statement made on Oct 02, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Oct 02, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Oct 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 225,000
    SH01

    Accounts for a small company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Oct 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 225,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Craig Lennox as a director

    1 pagesTM01

    Termination of appointment of Sean Mcarthur as a director

    1 pagesTM01

    Annual return made up to Oct 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 225,000
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Oct 02, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Craig John Lennox as a director

    2 pagesAP01

    Termination of appointment of Joseph Murdoch as a director

    1 pagesTM01

    Who are the officers of VERTECH-IRVIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Eric Archibald
    Harley House
    56 Ann Street
    AB39 2DB Stonehaven
    Kincardineshire
    Secretary
    Harley House
    56 Ann Street
    AB39 2DB Stonehaven
    Kincardineshire
    British944250001
    MACLEAN, William Charles
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    165695160001
    STILL, George Clark
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    244561670001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    FERGUSON, Eric Archibald
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    United KingdomBritish944250001
    HADAWAY, Martin Nicolas
    C
    11 Hang Hau Wing Lung Road Lot352 Dd238
    Clearwater Bay
    House
    Hong Kong
    Director
    C
    11 Hang Hau Wing Lung Road Lot352 Dd238
    Clearwater Bay
    House
    Hong Kong
    Hong KongBritish129837390002
    JEWKES, Robert William
    Flat 21b, Block 1 Estoril Court
    55 Garden Road
    Hong Kong
    Director
    Flat 21b, Block 1 Estoril Court
    55 Garden Road
    Hong Kong
    Hong KongBritish129838110001
    LENNOX, Craig John
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    ScotlandBritish151652100001
    MACLEAN, William Charles
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    ScotlandBritish166562290001
    MCARTHUR, Sean Stuart
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    United KingdomScottish126376440001
    MURDOCH, Joseph
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    ScotlandBritish175221890001
    MURDOCH, Joseph
    9 Craigton Terrace
    AB15 7RN Aberdeen
    Director
    9 Craigton Terrace
    AB15 7RN Aberdeen
    ScotlandBritish175221890001
    STANSBURY, Neill Hannell David
    130 Chartridge Lane
    HP5 2RH Chesham
    Buckinghamshire
    Director
    130 Chartridge Lane
    HP5 2RH Chesham
    Buckinghamshire
    EnglandBritish45293780001
    STILL, George Clark
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Irvin House
    ScotlandBritish186946750001
    WOODFORD, John Howard
    Coolaroo Road
    2066 Lane Cove
    43
    New South Wales
    Australia
    Director
    Coolaroo Road
    2066 Lane Cove
    43
    New South Wales
    Australia
    AustraliaAustralian131797480001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Who are the persons with significant control of VERTECH-IRVIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Richard Irvin & Sons Limited
    Howard Street
    NE30 1AL North Shields
    58
    United Kingdom
    Apr 06, 2016
    Howard Street
    NE30 1AL North Shields
    58
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredRegister Of England
    Registration Number96281
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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