DAVIOT GROUP HOLDINGS LIMITED

DAVIOT GROUP HOLDINGS LIMITED

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

    Company NameDAVIOT GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC456061
    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 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 AddressNo

    What were the previous names of DAVIOT GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVIOT FARMS (HOLDING) LIMITEDAug 05, 2013Aug 05, 2013

    What are the latest accounts for DAVIOT GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DAVIOT GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    15 pagesWU15(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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Director's details changed for Ms Rachel Hannah Limbrick on Oct 27, 2017

    2 pagesCH01

    Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA

    2 pagesAD03

    Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA

    2 pagesAD02

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2016

    36 pagesAA

    Confirmation statement made on Jan 27, 2017 with updates

    6 pagesCS01

    Termination of appointment of Robert Malcolm Wigglesworth Horner as a director on Nov 30, 2016

    1 pagesTM01

    Appointment of Ms Rachel Hannah Limbrick as a director on Oct 28, 2016

    2 pagesAP01

    Termination of appointment of Fasih Rehman as a director on Oct 28, 2016

    1 pagesTM01

    Appointment of Mr David John Mitchell as a director on Oct 28, 2016

    2 pagesAP01

    Confirmation statement made on Aug 25, 2016 with updates

    6 pagesCS01

    Satisfaction of charge SC4560610001 in full

    1 pagesMR04

    Satisfaction of charge SC4560610002 in full

    1 pagesMR04

    Annual return made up to May 15, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 226.16
    SH01

    Secretary's details changed for Rachel Limbrick on Oct 31, 2015

    1 pagesCH03

    Group of companies' accounts made up to Dec 31, 2015

    39 pagesAA

    Appointment of Professor Robert Malcolm Wigglesworth Horner as a director on Feb 19, 2016

    2 pagesAP01

    Registered office address changed from 12 Lotland Street Inverness IV1 1PA to 13a Harbour Road Inverness IV1 1SY on Oct 19, 2015

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2014

    31 pagesAA

    Certificate of change of name

    Company name changed daviot farms (holding) LIMITED\certificate issued on 30/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 30, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 30, 2015

    RES15

    Who are the officers of DAVIOT GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIMBRICK, Rachel
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Secretary
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    199805520001
    LIMBRICK, Rachel Hannah
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United KingdomBritishChartered Accountant217317830002
    MITCHELL, David John
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    ScotlandBritishQuantity Surveyor177128050001
    HORNER, Robert Malcolm Wigglesworth, Professor
    Harbour Road
    IV1 1SY Inverness
    13a
    Scotland
    Director
    Harbour Road
    IV1 1SY Inverness
    13a
    Scotland
    ScotlandBritishUniversity Professor2803800001
    MACDONALD, Gary Donald
    27 George Street
    EH2 2PA Edinburgh
    C/O Bbm Solicitors
    United Kingdom
    Director
    27 George Street
    EH2 2PA Edinburgh
    C/O Bbm Solicitors
    United Kingdom
    United KingdomBritishDirector180344300001
    MACLEOD, Donald William
    27 George Street
    EH2 2PA Edinburgh
    C/O Bbm Solicitors
    United Kingdom
    Director
    27 George Street
    EH2 2PA Edinburgh
    C/O Bbm Solicitors
    United Kingdom
    ScotlandBritishNone60763410005
    REHMAN, Fasih
    Harbour Road
    IV1 1SY Inverness
    13a
    Scotland
    Director
    Harbour Road
    IV1 1SY Inverness
    13a
    Scotland
    SingaporeBritishNone172814880001

    Who are the persons with significant control of DAVIOT GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wyvis Holdings Limited
    Harbour Road
    IV1 1SY Inverness
    13a
    Scotland
    Oct 28, 2016
    Harbour Road
    IV1 1SY Inverness
    13a
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland Companies Register
    Registration NumberSc548839
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Fasih Rehman
    Harbour Road
    IV1 1SY Inverness
    13a
    Scotland
    Aug 24, 2016
    Harbour Road
    IV1 1SY Inverness
    13a
    Scotland
    Yes
    Nationality: British
    Country of Residence: Dubai
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAVIOT GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Equipment Finance (UK) LTD
    Transactions
    • Jun 16, 2014Registration of a charge (MR01)
    • Jul 11, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Asset Finance (UK) LTD
    Transactions
    • Jun 16, 2014Registration of a charge (MR01)
    • Jul 11, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 17, 2014Registration of a charge (MR01)

    Does DAVIOT GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2024Conclusion of winding up
    Nov 23, 2017Petition date
    Jul 16, 2024Due to be dissolved on
    Nov 23, 2017Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Gordon Malcolm Maclure
    Clava House Cradlehall Business Park
    Inverness
    practitioner
    Clava House Cradlehall Business Park
    Inverness
    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