ASSET DEVELOPMENT AND IMPROVEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSET DEVELOPMENT AND IMPROVEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC302100

Incorporation date

09/05/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland AB32 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2006)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2022
Appointment of Mr. Colin David Beddall as a director on 2022-08-04
dot icon11/08/2022
Termination of appointment of Giselle Evette Varn as a director on 2022-08-04
dot icon11/08/2022
Termination of appointment of Gary Park as a director on 2022-07-31
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon01/08/2022
Application to strike the company off the register
dot icon18/07/2022
Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on 2022-07-15
dot icon02/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon24/02/2022
Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on 2022-01-05
dot icon10/02/2022
Termination of appointment of Mikki Victoria Corcoran as a director on 2022-02-04
dot icon07/09/2021
Statement of capital on 2021-09-07
dot icon06/09/2021
Statement by Directors
dot icon06/09/2021
Solvency Statement dated 01/09/21
dot icon06/09/2021
Resolutions
dot icon01/09/2021
Termination of appointment of Mark Roman Higgins as a director on 2021-07-30
dot icon01/09/2021
Termination of appointment of Mark Roman Higgins as a secretary on 2021-07-30
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon21/03/2021
Director's details changed for Mrs Mikki Victoria Corcoran on 2021-03-15
dot icon19/03/2021
Director's details changed for Mrs Giselle Evette Varn on 2021-03-15
dot icon15/03/2021
Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeen AB32 6JL Scotland to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on 2021-03-15
dot icon04/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/03/2021
Appointment of Mrs Giselle Evette Varn as a director on 2021-01-18
dot icon10/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/06/2020
Appointment of Mark Roman Higgins as a secretary on 2020-05-29
dot icon12/06/2020
Termination of appointment of Simon Smoker as a secretary on 2020-05-29
dot icon12/06/2020
Appointment of Gary Park as a director on 2020-05-29
dot icon12/06/2020
Termination of appointment of Simon Smoker as a director on 2020-05-29
dot icon12/06/2020
Director's details changed for Mr Mark Roman Higgins on 2020-06-12
dot icon12/06/2020
Termination of appointment of Timothy James Sibley as a director on 2020-06-01
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/08/2019
Appointment of Mrs Mikki Victoria Corcoran as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Gwenola Jacqueline Stephanie Boyault as a director on 2019-08-01
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon29/03/2019
Appointment of Mr Simon Smoker as a director on 2019-03-29
dot icon29/03/2019
Appointment of Mark Roman Higgins as a director on 2019-03-29
dot icon29/03/2019
Termination of appointment of David Marsh as a director on 2019-03-29
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Resolutions
dot icon29/06/2018
Termination of appointment of James Eric Paton as a director on 2018-06-29
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon02/03/2018
Director's details changed for Mr Timothy James Sibley on 2018-03-02
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon24/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon14/10/2016
Termination of appointment of Karin Hoeing as a director on 2016-10-12
dot icon14/10/2016
Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 2016-10-12
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon29/09/2016
Termination of appointment of John Kenton Moody as a director on 2016-09-27
dot icon27/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon29/04/2016
Registered office address changed from 3 - 4 Rubislaw Terrace Aberdeen AB10 1XE to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeen AB32 6JL on 2016-04-29
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon01/04/2016
Appointment of Mr Simon Smoker as a secretary on 2016-03-31
dot icon01/04/2016
Termination of appointment of Claire Macleod as a director on 2016-03-31
dot icon01/04/2016
Appointment of Ms Karin Hoeing as a director on 2016-03-31
dot icon01/04/2016
Appointment of Mr David Marsh as a director on 2016-03-31
dot icon01/04/2016
Termination of appointment of Claire Macleod as a secretary on 2016-03-31
dot icon14/03/2016
Resolutions
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon16/10/2014
Memorandum and Articles of Association
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Resolutions
dot icon28/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon21/10/2013
Resolutions
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Purchase of own shares.
dot icon19/06/2013
Annual return made up to 2013-05-09. List of shareholders has changed
dot icon11/06/2013
Resolutions
dot icon11/06/2013
Resolutions
dot icon04/06/2013
Appointment of Mr John Kenton Moody as a director on 2013-05-23
dot icon22/04/2013
Satisfaction of charge 1 in full
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon09/02/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon30/05/2011
Registered office address changed from 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 2011-05-30
dot icon11/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Purchase of own shares.
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon08/07/2010
Termination of appointment of Raymond Lawrenson as a director
dot icon06/07/2010
Registered office address changed from Regent House Regent Quay Aberdeen AB11 5BE on 2010-07-06
dot icon04/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mrs Claire Macleod on 2010-05-09
dot icon04/06/2010
Director's details changed for Raymond Lawrenson on 2010-05-09
dot icon04/06/2010
Director's details changed for Mr Timothy James Sibley on 2010-05-09
dot icon04/06/2010
Director's details changed for James Eric Paton on 2010-05-09
dot icon04/06/2010
Secretary's details changed for Mrs Claire Macleod on 2010-05-09
dot icon18/09/2009
Accounts for a small company made up to 2008-12-31
dot icon03/08/2009
Gbp ic 490/440\21/07/09\gbp sr 50@1=50\
dot icon03/08/2009
Resolutions
dot icon22/06/2009
Return made up to 09/05/09; full list of members
dot icon27/04/2009
Appointment terminated director james black
dot icon22/04/2009
Capitals not rolled up
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 09/05/08; full list of members
dot icon05/01/2008
Resolutions
dot icon05/01/2008
Resolutions
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 09/05/07; full list of members
dot icon16/04/2007
Resolutions
dot icon21/11/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon21/11/2006
New director appointed
dot icon15/09/2006
New director appointed
dot icon15/09/2006
New director appointed
dot icon11/09/2006
Registered office changed on 11/09/06 from: 23 carden place aberdeen AB10 1UQ
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
New secretary appointed;new director appointed
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
New director appointed
dot icon12/05/2006
Registered office changed on 12/05/06 from: 23 carden place aberdeen AB12 4LQ
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
Director resigned
dot icon09/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, David
Director
31/03/2016 - 29/03/2019
50
Black, James Henry
Director
04/09/2006 - 02/04/2009
7
Macleod, Claire
Director
11/07/2006 - 31/03/2016
4
Hoeing, Karin
Director
31/03/2016 - 12/10/2016
-
Smoker, Simon
Secretary
31/03/2016 - 29/05/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET DEVELOPMENT AND IMPROVEMENT LIMITED

ASSET DEVELOPMENT AND IMPROVEMENT LIMITED is an(a) Dissolved company incorporated on 09/05/2006 with the registered office located at 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland AB32 6TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET DEVELOPMENT AND IMPROVEMENT LIMITED?

toggle

ASSET DEVELOPMENT AND IMPROVEMENT LIMITED is currently Dissolved. It was registered on 09/05/2006 and dissolved on 25/10/2022.

Where is ASSET DEVELOPMENT AND IMPROVEMENT LIMITED located?

toggle

ASSET DEVELOPMENT AND IMPROVEMENT LIMITED is registered at 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland AB32 6TQ.

What does ASSET DEVELOPMENT AND IMPROVEMENT LIMITED do?

toggle

ASSET DEVELOPMENT AND IMPROVEMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASSET DEVELOPMENT AND IMPROVEMENT LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.