DAVIOT GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAVIOT GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC456061

Incorporation date

05/08/2013

Size

Group

Contacts

Registered address

Registered address

Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2013)
dot icon16/07/2024
Final Gazette dissolved following liquidation
dot icon16/04/2024
Final account prior to dissolution in a winding-up by the court
dot icon13/02/2018
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 2018-02-13
dot icon08/12/2017
Court order notice of winding up
dot icon08/12/2017
Notice of winding up order
dot icon06/11/2017
Director's details changed for Ms Rachel Hannah Limbrick on 2017-10-27
dot icon24/10/2017
Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
dot icon24/10/2017
Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
dot icon24/10/2017
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 2017-10-24
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon14/12/2016
Termination of appointment of Robert Malcolm Wigglesworth Horner as a director on 2016-11-30
dot icon31/10/2016
Appointment of Ms Rachel Hannah Limbrick as a director on 2016-10-28
dot icon31/10/2016
Termination of appointment of Fasih Rehman as a director on 2016-10-28
dot icon31/10/2016
Appointment of Mr David John Mitchell as a director on 2016-10-28
dot icon25/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon11/07/2016
Satisfaction of charge SC4560610001 in full
dot icon11/07/2016
Satisfaction of charge SC4560610002 in full
dot icon20/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon20/05/2016
Secretary's details changed for Rachel Limbrick on 2015-10-31
dot icon06/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/03/2016
Appointment of Professor Robert Malcolm Wigglesworth Horner as a director on 2016-02-19
dot icon19/10/2015
Registered office address changed from 12 Lotland Street Inverness IV1 1PA to 13a Harbour Road Inverness IV1 1SY on 2015-10-19
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/07/2015
Certificate of change of name
dot icon30/07/2015
Appointment of Rachel Limbrick as a secretary on 2015-07-28
dot icon03/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon18/11/2014
Registered office address changed from C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA to 12 Lotland Street Inverness IV1 1PA on 2014-11-18
dot icon10/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/06/2014
Registration of charge 4560610003
dot icon16/06/2014
Registration of charge 4560610002
dot icon16/06/2014
Registration of charge 4560610001
dot icon04/06/2014
Resolutions
dot icon20/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon15/05/2014
Statement of capital following an allotment of shares on 2014-02-06
dot icon15/05/2014
Statement of capital following an allotment of shares on 2014-02-06
dot icon17/03/2014
Previous accounting period shortened from 2014-08-31 to 2013-12-31
dot icon10/02/2014
Termination of appointment of Gary Macdonald as a director
dot icon10/02/2014
Termination of appointment of Donald Macleod as a director
dot icon22/11/2013
Appointment of Fasih Rehman as a director
dot icon27/08/2013
Appointment of Donald Macleod as a director
dot icon27/08/2013
Resolutions
dot icon27/08/2013
Resolutions
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-08
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-08
dot icon27/08/2013
Sub-division of shares on 2013-08-08
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-08
dot icon05/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

0

No officers data available.

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 DAVIOT GROUP HOLDINGS LIMITED

DAVIOT GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/08/2013 with the registered office located at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIOT GROUP HOLDINGS LIMITED?

toggle

DAVIOT GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 05/08/2013 and dissolved on 16/07/2024.

Where is DAVIOT GROUP HOLDINGS LIMITED located?

toggle

DAVIOT GROUP HOLDINGS LIMITED is registered at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does DAVIOT GROUP HOLDINGS LIMITED do?

toggle

DAVIOT GROUP HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for DAVIOT GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved following liquidation.