Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STS (RBG) (1002) LIMITED
Company Information for

STS (RBG) (1002) LIMITED

DYCE, ABERDEEN, AB21,
Company Registration Number
SC091650
Private Limited Company
Dissolved

Dissolved 2014-11-14

Company Overview

About Sts (rbg) (1002) Ltd
STS (RBG) (1002) LIMITED was founded on 1985-02-13 and had its registered office in Dyce. The company was dissolved on the 2014-11-14 and is no longer trading or active.

Key Data
Company Name
STS (RBG) (1002) LIMITED
 
Legal Registered Office
DYCE
ABERDEEN
 
Previous Names
AQUA-DYNE (SCOTLAND) LIMITED20/03/2014
Filing Information
Company Number SC091650
Date formed 1985-02-13
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-11-14
Type of accounts DORMANT
Last Datalog update: 2015-05-31 17:08:24
Primary Source:Companies House
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 STS (RBG) (1002) LIMITED

Current Directors
Officer Role Date Appointed
COLIN CARRICK WATSON
Company Secretary 2011-08-31
COLIN CARRICK WATSON
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MILLER WORKMAN
Director 2011-05-13 2013-06-30
ANDREW LUNDIE GLEN
Company Secretary 2011-05-13 2011-08-31
BRUCE CHISHOLM
Company Secretary 2003-05-21 2011-05-13
JOHN WILLIAM RAY
Director 2003-09-16 2011-05-13
RICHARD JOHN MUIR ELLIS
Director 2003-09-16 2005-09-09
ANDREW BRUCE
Director 2000-12-31 2003-10-21
ROBERT GORDON FORBES
Company Secretary 2000-12-31 2003-05-21
ROBERT GORDON FORBES
Director 2000-12-31 2003-05-21
ALEXANDER CLARK
Director 1996-03-14 2002-08-31
JOHN LOGIE CAMERON BAIN
Company Secretary 1999-02-01 2000-12-31
DAVID JOHN ASHFIELD
Director 1996-03-14 2000-12-31
JOHN LOGIE CAMERON BAIN
Director 1996-03-14 2000-12-31
NEIL MACLEOD MUNRO
Director 1996-03-14 2000-12-31
JOHN WILLIAM SIMPSON
Director 1996-03-14 2000-12-31
IAN DAVID OLIVE
Director 1996-03-14 1999-08-20
LEDINGHAM CHALMERS LLP
Company Secretary 1996-03-14 1999-02-01
BRUCE CHISHOLM
Company Secretary 1989-01-30 1996-03-14
JOHN WILLIAM RAY
Director 1989-01-30 1996-03-14
ROBERT SOMMERVILLE DRUMMOND
Director 1989-04-10 1992-08-31
BRUCE CHISHOLM
Director 1989-01-30 1990-06-12
WILLIAM POYNTON
Director 1989-01-30 1990-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CARRICK WATSON PALMERS CORROSION CONTROL LIMITED Director 2015-01-22 CURRENT 1995-09-18 Active - Proposal to Strike off
COLIN CARRICK WATSON STS (RBG)(1003) LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-01-19
COLIN CARRICK WATSON IICORR LIMITED Director 2013-06-30 CURRENT 2011-05-11 Dissolved 2015-02-13
COLIN CARRICK WATSON SUBSPECTION LIMITED Director 2013-06-30 CURRENT 1981-08-21 Dissolved 2015-11-03
COLIN CARRICK WATSON HEAT APPLICATIONS LIMITED Director 2012-09-03 CURRENT 1987-07-23 Dissolved 2015-05-19
COLIN CARRICK WATSON STORK THERMAL EQUIPMENT LTD Director 2012-09-03 CURRENT 1961-11-01 Active
COLIN CARRICK WATSON STS (RBG) (1001) LIMITED Director 2011-08-31 CURRENT 1994-08-04 Dissolved 2014-11-14
COLIN CARRICK WATSON ELECTROTHERMAL LIMITED Director 2011-08-31 CURRENT 1982-12-14 Dissolved 2014-09-09
COLIN CARRICK WATSON RIGBLAST PLANT LIMITED Director 2011-08-31 CURRENT 1983-10-21 Dissolved 2014-10-24
COLIN CARRICK WATSON RIGBLAST GROUP LIMITED Director 2011-08-31 CURRENT 2004-09-06 Dissolved 2014-08-15
COLIN CARRICK WATSON RIGBLAST COLD CUTTING SERVICES LIMITED Director 2011-08-31 CURRENT 1984-01-23 Dissolved 2014-09-09
COLIN CARRICK WATSON MACGREGOR ENERGY SERVICES LIMITED Director 2011-08-31 CURRENT 1985-06-21 Dissolved 2016-01-19
COLIN CARRICK WATSON MACGREGOR SERVICES LIMITED Director 2011-08-31 CURRENT 1984-12-06 Dissolved 2016-01-19
COLIN CARRICK WATSON FALLSKY LIMITED Director 2011-08-31 CURRENT 1997-02-21 Dissolved 2016-01-19
COLIN CARRICK WATSON RIGBLAST ENERGY SERVICES LIMITED Director 2011-08-31 CURRENT 1990-05-09 Active
COLIN CARRICK WATSON B2M LIMITED Director 2002-02-04 CURRENT 2002-02-04 Active

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
2014-11-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-15DS01APPLICATION FOR STRIKING-OFF
2014-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-10SH1910/04/14 STATEMENT OF CAPITAL GBP 10.00
2014-04-10CAP-SSSOLVENCY STATEMENT DATED 31/03/14
2014-04-10RES06REDUCE ISSUED CAPITAL 31/03/2014
2014-03-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-20CERTNMCOMPANY NAME CHANGED AQUA-DYNE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 20/03/14
2014-03-20RES15CHANGE OF NAME 17/03/2014
2014-02-06AR0129/01/14 FULL LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-06AR0129/01/13 FULL LIST
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-06AR0129/01/12 FULL LIST
2011-12-13AUDAUDITOR'S RESIGNATION
2011-11-18AUDAUDITOR'S RESIGNATION
2011-09-13AP03SECRETARY APPOINTED COLIN CARRICK WATSON
2011-09-13AP01DIRECTOR APPOINTED COLIN CARRICK WATSON
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GLEN
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER WORKMAN / 01/07/2011
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 01/07/2011
2011-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2011-06-30AD02SAIL ADDRESS CREATED
2011-06-29AP03SECRETARY APPOINTED ANDREW LUNDIE GLEN
2011-06-29AP01DIRECTOR APPOINTED MR DAVID MILLER WORKMAN
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAY
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY BRUCE CHISHOLM
2011-02-21AR0129/01/11 FULL LIST
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-01AR0129/01/10 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20363sRETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-12419a(Scot)DEC MORT/CHARGE *****
2007-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-14363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11353LOCATION OF REGISTER OF MEMBERS
2006-02-01363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20288bDIRECTOR RESIGNED
2005-02-07363aRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05287REGISTERED OFFICE CHANGED ON 05/04/04 FROM: NORFOLK HOUSE PITMEDDEN ROAD DYCE ABERDEEN AB2 0DP
2004-02-02363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04288bDIRECTOR RESIGNED
2003-10-17244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-11288aNEW DIRECTOR APPOINTED
2003-10-11288aNEW DIRECTOR APPOINTED
2003-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-08288aNEW SECRETARY APPOINTED
2003-02-10363aRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-02-04AUDAUDITOR'S RESIGNATION
2002-12-22288bDIRECTOR RESIGNED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-22363aRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to STS (RBG) (1002) 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 STS (RBG) (1002) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1993-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1988-01-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of STS (RBG) (1002) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STS (RBG) (1002) LIMITED
Trademarks
We have not found any records of STS (RBG) (1002) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STS (RBG) (1002) 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 (43999 - Other specialised construction activities n.e.c.) as STS (RBG) (1002) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where STS (RBG) (1002) 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 STS (RBG) (1002) 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 STS (RBG) (1002) 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.