Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RICHARD IRVIN (NEWCO) LIMITED
Company Information for

RICHARD IRVIN (NEWCO) LIMITED

IRVIN HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
Company Registration Number
SC078372
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Richard Irvin (newco) Ltd
RICHARD IRVIN (NEWCO) LIMITED was founded on 1982-04-20 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Richard Irvin (newco) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RICHARD IRVIN (NEWCO) LIMITED
 
Legal Registered Office
IRVIN HOUSE HARENESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LE
Other companies in AB12
 
Telephone01224 575692
 
Previous Names
ABERDEEN RADIATORS LIMITED25/11/2015
Filing Information
Company Number SC078372
Company ID Number SC078372
Date formed 1982-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-06 10:41:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD IRVIN (NEWCO) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICHARD IRVIN (NEWCO) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CLARK STILL
Company Secretary 2018-01-12
GEORGE CLARK STILL
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CHARLES MACLEAN
Company Secretary 2012-01-01 2018-01-12
WILLIAM CHARLES MACLEAN
Director 2012-01-01 2018-01-12
CRAIG JOHN LENNOX
Director 2012-10-01 2013-11-07
LEONARD LAURENCE HUBERT
Director 1989-01-31 2012-11-19
JOSEPH MURDOCH
Director 2007-11-30 2012-09-30
ERIC ARCHIBALD FERGUSON
Company Secretary 2007-11-30 2011-12-31
ERIC ARCHIBALD FERGUSON
Director 2007-11-30 2011-12-31
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-11-07 2007-11-30
IAIN SMITH & COMPANY
Nominated Secretary 1989-01-31 2007-11-07
WILLIAM GEORGE MCBEY
Director 1989-01-31 1991-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CLARK STILL VERTECH-IRVIN LIMITED Director 2018-01-12 CURRENT 2007-10-02 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN FABRICATIONS LIMITED Director 2018-01-12 CURRENT 1978-01-04 Active - Proposal to Strike off
GEORGE CLARK STILL A.& R.HEPBURN (ENGINEERING) LIMITED Director 2018-01-12 CURRENT 1978-05-10 Active
GEORGE CLARK STILL RICHARD IRVIN OFFSHORE LIMITED Director 2018-01-12 CURRENT 1977-01-19 Active - Proposal to Strike off
GEORGE CLARK STILL R I COMBINED PARKINSON SERVICES LIMITED Director 2018-01-12 CURRENT 1976-05-19 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN PLATFORM MAINTENANCE LIMITED Director 2018-01-12 CURRENT 1978-05-24 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN (2015) LIMITED Director 2018-01-12 CURRENT 1980-04-03 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN SERVICES LIMITED Director 2018-01-12 CURRENT 1980-05-13 Active - Proposal to Strike off
GEORGE CLARK STILL FARQUHAR & ROSIE LIMITED Director 2018-01-12 CURRENT 1968-12-11 Active - Proposal to Strike off
GEORGE CLARK STILL ANDERCO (ABERDEEN) LIMITED Director 2018-01-12 CURRENT 1974-12-23 Active
GEORGE CLARK STILL ALERT SEAFOODS(ABERDEEN)LIMITED Director 2018-01-12 CURRENT 1975-12-19 Active
GEORGE CLARK STILL PARKINSON-TWADDLE LIMITED Director 2018-01-12 CURRENT 1978-11-07 Active - Proposal to Strike off
GEORGE CLARK STILL GRAMPIAN MARINE SERVICES LIMITED Director 2018-01-12 CURRENT 1979-01-15 Active - Proposal to Strike off
GEORGE CLARK STILL ARL HOLDINGS LIMITED Director 2018-01-12 CURRENT 1997-08-20 Active
GEORGE CLARK STILL IRVIN & CLARKE LIMITED Director 2018-01-12 CURRENT 1973-02-01 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN SUSTAINABLE ENERGY LIMITED Director 2014-04-25 CURRENT 2011-03-29 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN & SONS LIMITED Director 2014-04-01 CURRENT 1907-12-31 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-04TM02Termination of appointment of George Clark Still on 2018-12-19
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CLARK STILL
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-23TM02Termination of appointment of William Charles Maclean on 2018-01-12
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES MACLEAN
2018-03-23AP03Appointment of Mr George Clark Still as company secretary on 2018-01-12
2018-03-23AP01DIRECTOR APPOINTED MR GEORGE CLARK STILL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 6000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-25CERTNMCompany name changed aberdeen radiators LIMITED\certificate issued on 25/11/15
2015-11-25RES15CHANGE OF COMPANY NAME 27/06/19
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 6000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 6000
2014-03-17AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LENNOX
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD HUBERT
2013-01-30AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-12AP01DIRECTOR APPOINTED MR CRAIG JOHN LENNOX
2012-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURDOCH
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-08AP01DIRECTOR APPOINTED MR WILLIAM CHARLES MACLEAN
2012-02-08AR0131/12/11 FULL LIST
2012-01-06AP03SECRETARY APPOINTED MR WILLIAM CHARLES MACLEAN
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FERGUSON
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY ERIC FERGUSON
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-19AR0131/12/10 FULL LIST
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD LAURENCE HUBERT / 01/12/2009
2009-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM IRVIN GROUP COMPLEX ALBERT QUAY ABERDEEN AB11 5ES
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-12-11225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 66 QUEEN'S ROAD ABERDEEN AB15 4YE
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 18-20 QUEEN'S ROAD ABERDEEN AB15 4ZT
2007-11-13288bSECRETARY RESIGNED
2007-11-06419a(Scot)DEC MORT/CHARGE *****
2007-07-20419a(Scot)DEC MORT/CHARGE *****
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-30363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-21363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-21363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-14363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-24363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-12363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-10419a(Scot)DEC MORT/CHARGE *****
1999-12-21363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-03363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-12363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-03-07410(Scot)PARTIC OF MORT/CHARGE *****
1997-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-01-29363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-12-15SRES01ALTER MEM AND ARTS 03/12/96
1996-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to RICHARD IRVIN (NEWCO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHARD IRVIN (NEWCO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1997-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1989-03-24 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
BOND & FLOATING CHARGE 1983-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHARD IRVIN (NEWCO) LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD IRVIN (NEWCO) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RICHARD IRVIN (NEWCO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD IRVIN (NEWCO) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as RICHARD IRVIN (NEWCO) LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where RICHARD IRVIN (NEWCO) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD IRVIN (NEWCO) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHARD IRVIN (NEWCO) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.