DAVIOT GROUP HOLDINGS LIMITED
Overview
Company Name | DAVIOT GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC456061 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DAVIOT GROUP HOLDINGS LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is DAVIOT GROUP HOLDINGS LIMITED located?
Registered Office Address | Bishop's Court 29 Albyn Place AB10 1YL Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAVIOT GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DAVIOT FARMS (HOLDING) LIMITED | Aug 05, 2013 | Aug 05, 2013 |
What are the latest accounts for DAVIOT GROUP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DAVIOT GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 15 pages | WU15(Scot) | ||||||||||
Registered office address changed from C/O Ledingham Chalmers Llp Kintail House Beechwood Busines Spark Inverness IV2 3BW to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Feb 13, 2018 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Director's details changed for Ms Rachel Hannah Limbrick on Oct 27, 2017 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA | 2 pages | AD02 | ||||||||||
Registered office address changed from 13a Harbour Road Inverness IV1 1SY Scotland to C/O Ledingham Chalmers Llp Kintail House Beechwood Busines Spark Inverness IV2 3BW on Oct 24, 2017 | 2 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 36 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Robert Malcolm Wigglesworth Horner as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rachel Hannah Limbrick as a director on Oct 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fasih Rehman as a director on Oct 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Mitchell as a director on Oct 28, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge SC4560610001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4560610002 in full | 1 pages | MR04 | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Rachel Limbrick on Oct 31, 2015 | 1 pages | CH03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 39 pages | AA | ||||||||||
Appointment of Professor Robert Malcolm Wigglesworth Horner as a director on Feb 19, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 12 Lotland Street Inverness IV1 1PA to 13a Harbour Road Inverness IV1 1SY on Oct 19, 2015 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 31 pages | AA | ||||||||||
Certificate of change of name Company name changed daviot farms (holding) LIMITED\certificate issued on 30/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of DAVIOT GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LIMBRICK, Rachel | Secretary | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court | 199805520001 | |||||||
LIMBRICK, Rachel Hannah | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court | United Kingdom | British | Chartered Accountant | 217317830002 | ||||
MITCHELL, David John | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court | Scotland | British | Quantity Surveyor | 177128050001 | ||||
HORNER, Robert Malcolm Wigglesworth, Professor | Director | Harbour Road IV1 1SY Inverness 13a Scotland | Scotland | British | University Professor | 2803800001 | ||||
MACDONALD, Gary Donald | Director | 27 George Street EH2 2PA Edinburgh C/O Bbm Solicitors United Kingdom | United Kingdom | British | Director | 180344300001 | ||||
MACLEOD, Donald William | Director | 27 George Street EH2 2PA Edinburgh C/O Bbm Solicitors United Kingdom | Scotland | British | None | 60763410005 | ||||
REHMAN, Fasih | Director | Harbour Road IV1 1SY Inverness 13a Scotland | Singapore | British | None | 172814880001 |
Who are the persons with significant control of DAVIOT GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wyvis Holdings Limited | Oct 28, 2016 | Harbour Road IV1 1SY Inverness 13a Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Fasih Rehman | Aug 24, 2016 | Harbour Road IV1 1SY Inverness 13a Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Dubai | |||||||||||||
Natures of Control
|
Does DAVIOT GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 16, 2014 Delivered On Jun 16, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 16, 2014 Delivered On Jun 16, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 06, 2014 Delivered On Jun 17, 2014 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does DAVIOT GROUP HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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