DIVE EQUIPMENT LEASING LIMITED

DIVE EQUIPMENT LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDIVE EQUIPMENT LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC361495
    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 DIVE EQUIPMENT LEASING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DIVE EQUIPMENT LEASING LIMITED located?

    Registered Office Address
    66 Queens Road
    AB15 4YE Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of DIVE EQUIPMENT LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5477) LIMITEDJun 22, 2009Jun 22, 2009

    What are the latest accounts for DIVE EQUIPMENT LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for DIVE EQUIPMENT LEASING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DIVE EQUIPMENT LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Annual return made up to Jun 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2013

    Statement of capital following an allotment of shares on Jul 17, 2013

    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 22, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ian Riddoch Williamson Herd on Jun 20, 2012

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 22, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Maclay Murray & Spens Llp on Mar 29, 2011

    2 pagesCH04

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jun 22, 2010 with full list of shareholders

    4 pagesAR01

    Previous accounting period shortened from Jun 30, 2010 to Dec 31, 2009

    3 pagesAA01

    Registered office address changed from * Quartermile One 15 Lauriston Place Edinburgh EH36 9EP* on Nov 30, 2009

    1 pagesAD01

    Appointment of Ian Riddoch Williamson Herd as a director

    2 pagesAP01

    Termination of appointment of Vindex Services Limited as a director

    1 pagesTM01

    Termination of appointment of Vindex Limited as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Transfer of subscriber shares 17/09/2009
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed mm&s (5477) LIMITED\certificate issued on 17/09/09
    3 pagesCERTNM

    Incorporation

    13 pagesNEWINC

    Who are the officers of DIVE EQUIPMENT LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    900003400001
    HERD, Ian Riddoch Williamson
    Valentine Drive
    Bridge Of Don
    AB22 8YF Aberdeen
    33
    Scotland
    Scotland
    Director
    Valentine Drive
    Bridge Of Don
    AB22 8YF Aberdeen
    33
    Scotland
    Scotland
    ScotlandBritishDirector77264220005
    TRUESDALE, Christine
    Kennedy Drive
    ML6 9AW Airdrie
    45
    North Lanarkshire
    Director
    Kennedy Drive
    ML6 9AW Airdrie
    45
    North Lanarkshire
    United KingdomBritishLegal Executive134350040001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    139088960001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    139088970001

    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