DYNAMIC EQUIPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DYNAMIC EQUIPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC210307

Incorporation date

18/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

7 Queens Gardens, Aberdeen AB15 4YDCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2000)
dot icon31/01/2017
Final Gazette dissolved following liquidation
dot icon31/10/2016
Notice of move from Administration to Dissolution
dot icon31/10/2016
Notice of result of meeting creditors
dot icon27/10/2016
Statement of administrator's revised proposal
dot icon14/06/2016
Administrator's progress report
dot icon12/04/2016
Notice of appointment of replacement/additional administrator
dot icon12/04/2016
Notice of vacation of office by administrator
dot icon12/04/2016
Notice of vacation of office by administrator
dot icon17/12/2015
Administrator's progress report
dot icon26/10/2015
Notice of extension of period of Administration
dot icon16/06/2015
Administrator's progress report
dot icon15/01/2015
Notice of result of meeting creditors
dot icon31/12/2014
Statement of affairs with form 2.13B(Scot)
dot icon29/12/2014
Statement of administrator's proposal
dot icon11/11/2014
Appointment of an administrator
dot icon11/11/2014
Registered office address changed from Dynamic House, Unit 18 Twin Spires Business Centre, Mugiemoss Road Bucksburn Aberdeen AB21 9NY to 7 Queens Gardens Aberdeen AB15 4YD on 2014-11-11
dot icon01/10/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon23/04/2014
Registered office address changed from Bucksburn Facility Auchmill Road Aberdeen AB21 9NB on 2014-04-23
dot icon10/01/2014
Change of share class name or designation
dot icon10/01/2014
Resolutions
dot icon04/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Change of share class name or designation
dot icon11/04/2013
Resolutions
dot icon18/12/2012
Appointment of Mr Allan Charles Mclaughlin as a secretary
dot icon18/12/2012
Termination of appointment of Fiona Munro as a secretary
dot icon13/12/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon13/12/2012
Termination of appointment of Steven Ferguson as a director
dot icon13/12/2012
Secretary's details changed for Ms Fiona Munro on 2012-03-07
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon28/03/2012
Appointment of Mr John Muldoon Mcculloch as a director
dot icon28/03/2012
Appointment of Mr Paul Slater as a director
dot icon28/03/2012
Appointment of Mr Allan Charles Mclaughlin as a director
dot icon22/03/2012
Miscellaneous
dot icon13/03/2012
Change of share class name or designation
dot icon13/03/2012
Resolutions
dot icon13/03/2012
Particulars of contract relating to shares
dot icon13/03/2012
Statement of capital following an allotment of shares on 2007-12-31
dot icon13/03/2012
Resolutions
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/01/2012
Termination of appointment of Andrew Thomson as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon15/04/2011
Appointment of Mr Steven Ferguson as a director
dot icon15/04/2011
Termination of appointment of Fiona Munro as a director
dot icon15/04/2011
Appointment of Ms Fiona Munro as a secretary
dot icon15/04/2011
Termination of appointment of Pauline Hay as a secretary
dot icon15/04/2011
Appointment of Mr Andrew Thomson as a director
dot icon07/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon25/08/2010
Director's details changed for Director Richard John Hay on 2009-10-02
dot icon25/08/2010
Director's details changed for Fiona Pirie on 2010-05-01
dot icon25/08/2010
Termination of appointment of Peter Campbell as a director
dot icon21/11/2009
Alterations to floating charge 1
dot icon21/11/2009
Alterations to floating charge 2
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 18/08/09; full list of members
dot icon14/09/2009
Director's change of particulars / simon newberry / 18/08/2009
dot icon14/09/2009
Director's change of particulars / fiona pirie / 30/06/2008
dot icon02/02/2009
Appointment terminated director james mcleod
dot icon06/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 18/08/08; full list of members
dot icon12/05/2008
Director appointed peter james atkinson campbell
dot icon14/09/2007
Return made up to 18/08/07; full list of members
dot icon13/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/06/2007
Director resigned
dot icon01/09/2006
Return made up to 18/08/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 18/08/05; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2003-12-31
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/09/2004
Return made up to 18/08/04; full list of members
dot icon23/07/2004
New director appointed
dot icon10/02/2004
Registered office changed on 10/02/04 from: loirston business centre altens farm road aberdeen AB12 3DL
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 18/08/03; full list of members
dot icon23/01/2003
Partic of mort/charge *
dot icon28/08/2002
Return made up to 18/08/02; full list of members
dot icon10/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/10/2001
Director resigned
dot icon13/08/2001
Return made up to 18/08/01; full list of members
dot icon13/08/2001
New director appointed
dot icon25/06/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon27/12/2000
Ad 14/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon08/11/2000
New director appointed
dot icon22/09/2000
Secretary resigned
dot icon22/09/2000
Director resigned
dot icon22/09/2000
New director appointed
dot icon22/09/2000
New secretary appointed
dot icon22/09/2000
Registered office changed on 22/09/00 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon18/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
18/08/2000 - 18/08/2000
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
18/08/2000 - 18/08/2000
3784
Mclaughlin, Allan Charles
Director
16/02/2012 - Present
14
Mr John Muldoon Mcculloch
Director
16/02/2012 - Present
19
Mr Simon John Newberry
Director
16/10/2000 - Present
4

Persons with Significant Control

0

No PSC data available.

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 DYNAMIC EQUIPMENT COMPANY LIMITED

DYNAMIC EQUIPMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 18/08/2000 with the registered office located at 7 Queens Gardens, Aberdeen AB15 4YD. There are currently 6 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 DYNAMIC EQUIPMENT COMPANY LIMITED?

toggle

DYNAMIC EQUIPMENT COMPANY LIMITED is currently Dissolved. It was registered on 18/08/2000 and dissolved on 31/01/2017.

Where is DYNAMIC EQUIPMENT COMPANY LIMITED located?

toggle

DYNAMIC EQUIPMENT COMPANY LIMITED is registered at 7 Queens Gardens, Aberdeen AB15 4YD.

What does DYNAMIC EQUIPMENT COMPANY LIMITED do?

toggle

DYNAMIC EQUIPMENT COMPANY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DYNAMIC EQUIPMENT COMPANY LIMITED?

toggle

The latest filing was on 31/01/2017: Final Gazette dissolved following liquidation.