Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FLOYD AND ASSOCIATES HOLDINGS LIMITED
Company Information for

FLOYD AND ASSOCIATES HOLDINGS LIMITED

ABERDEEN, AB11,
Company Registration Number
SC276007
Private Limited Company
Dissolved

Dissolved 2017-08-29

Company Overview

About Floyd And Associates Holdings Ltd
FLOYD AND ASSOCIATES HOLDINGS LIMITED was founded on 2004-11-12 and had its registered office in Aberdeen. The company was dissolved on the 2017-08-29 and is no longer trading or active.

Key Data
Company Name
FLOYD AND ASSOCIATES HOLDINGS LIMITED
 
Legal Registered Office
ABERDEEN
 
Filing Information
Company Number SC276007
Date formed 2004-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-08-29
Type of accounts FULL
Last Datalog update: 2018-05-17 06:58:38
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 FLOYD AND ASSOCIATES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GEOFF MEGGINSON
Company Secretary 2015-09-30
ALASDAIR IAN BUCHANAN
Director 2016-07-01
DAVID JAMES MITCHELL
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID EDWARDS
Director 2009-10-01 2016-07-01
JAMES GIBSON MCCALLUM
Director 2007-12-20 2016-07-01
ADAM MARK PEARCE
Director 2016-07-01 2016-07-01
NEIL MACKAY CAMPBELL
Company Secretary 2007-12-20 2015-09-30
NEIL MACKAY CAMPBELL
Director 2007-12-20 2015-09-30
PETER HUGH TAYLOR
Director 2008-03-18 2014-06-26
DAREN WALLWORK
Director 2004-11-12 2014-06-26
DAVIES WOOD SUMMERS LLP
Company Secretary 2006-05-01 2007-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR IAN BUCHANAN TERNAN LIMITED Director 2016-07-01 CURRENT 2003-04-16 Dissolved 2017-07-18
ALASDAIR IAN BUCHANAN SENERGY FRANCE LIMITED Director 2016-07-01 CURRENT 2008-10-17 Dissolved 2017-07-04
ALASDAIR IAN BUCHANAN SENERGY ALTERNATIVE ENERGY LIMITED Director 2016-07-01 CURRENT 2007-03-19 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY ECONNECT LIMITED Director 2016-07-01 CURRENT 2008-08-29 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY LEA LIMITED Director 2016-07-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN ISIS ENERGY LIMITED Director 2016-07-01 CURRENT 2005-02-08 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2016-07-01 CURRENT 2011-06-24 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN FLOYD AND ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1985-09-12 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN VYSUS (GB) LIMITED Director 2016-07-01 CURRENT 1990-06-08 Active
ALASDAIR IAN BUCHANAN SENERGY WELLS LIMITED Director 2016-07-01 CURRENT 2002-05-13 Active
ALASDAIR IAN BUCHANAN LR 1760 (1) LIMITED Director 2016-07-01 CURRENT 2003-07-08 Active
ALASDAIR IAN BUCHANAN VYSUS LIMITED Director 2016-07-01 CURRENT 2004-09-17 Active
ALASDAIR IAN BUCHANAN SENERGY TRUSTEES LIMITED Director 2016-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-07-01 CURRENT 2007-03-09 Active
ALASDAIR IAN BUCHANAN LR 1760 (2) LIMITED Director 2016-07-01 CURRENT 2008-08-12 Active
ALASDAIR IAN BUCHANAN SENERGY SURVEY & GEOENGINEERING LIMITED Director 2016-07-01 CURRENT 2008-10-17 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY OIL & GAS LIMITED Director 2016-07-01 CURRENT 2008-10-17 Active
ALASDAIR IAN BUCHANAN SENERGY GROUP LIMITED Director 2016-07-01 CURRENT 2010-03-31 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN INTERACTIVE PETROPHYSICS LTD. Director 2016-07-01 CURRENT 1998-01-19 Active
ALASDAIR IAN BUCHANAN LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL RTAMO LIMITED Director 2016-10-28 CURRENT 2014-03-14 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY FRANCE LIMITED Director 2016-03-04 CURRENT 2008-10-17 Dissolved 2017-07-04
DAVID JAMES MITCHELL SENERGY LEA LIMITED Director 2016-03-04 CURRENT 1998-01-21 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS LIMITED Director 2016-03-04 CURRENT 2004-09-17 Active
DAVID JAMES MITCHELL SENERGY TRUSTEES LIMITED Director 2016-03-04 CURRENT 2006-10-11 Active - Proposal to Strike off
DAVID JAMES MITCHELL LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-03-04 CURRENT 2007-03-09 Active
DAVID JAMES MITCHELL LLOYD'S REGISTER FINANCE LIMITED Director 2016-03-04 CURRENT 2007-04-02 Active
DAVID JAMES MITCHELL INTERACTIVE PETROPHYSICS LTD. Director 2015-09-30 CURRENT 1998-01-19 Active
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED Director 2015-04-02 CURRENT 1999-07-09 Dissolved 2015-11-03
DAVID JAMES MITCHELL TERNAN LIMITED Director 2015-03-04 CURRENT 2003-04-16 Dissolved 2017-07-18
DAVID JAMES MITCHELL SENERGY ALTERNATIVE ENERGY LIMITED Director 2015-03-04 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY ECONNECT LIMITED Director 2015-03-04 CURRENT 2008-08-29 Active - Proposal to Strike off
DAVID JAMES MITCHELL ISIS ENERGY LIMITED Director 2015-03-04 CURRENT 2005-02-08 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2015-03-04 CURRENT 2011-06-24 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES LIMITED Director 2015-03-04 CURRENT 1985-09-12 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS (GB) LIMITED Director 2015-03-04 CURRENT 1990-06-08 Active
DAVID JAMES MITCHELL LR 1760 (1) LIMITED Director 2015-03-04 CURRENT 2003-07-08 Active
DAVID JAMES MITCHELL LR 1760 (2) LIMITED Director 2015-03-04 CURRENT 2008-08-12 Active
DAVID JAMES MITCHELL SENERGY SURVEY & GEOENGINEERING LIMITED Director 2015-03-04 CURRENT 2008-10-17 Active - Proposal to Strike off
DAVID JAMES MITCHELL GEOACTIVE LIMITED Director 2015-03-04 CURRENT 2009-07-01 Active
DAVID JAMES MITCHELL SENERGY GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-31 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY WELLS LIMITED Director 2015-02-01 CURRENT 2002-05-13 Active
DAVID JAMES MITCHELL SENERGY OIL & GAS LIMITED Director 2015-01-09 CURRENT 2008-10-17 Active
DAVID JAMES MITCHELL LRQA APAVE LIMITED Director 2014-11-26 CURRENT 2010-04-01 Active
DAVID JAMES MITCHELL LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL LR APAVE IES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-07-03
DAVID JAMES MITCHELL VYSUS UK LIMITED Director 2011-05-23 CURRENT 2011-05-11 Active
DAVID JAMES MITCHELL VYSUS MODUSPEC (UK) LIMITED Director 2010-01-25 CURRENT 1988-12-12 Active
DAVID JAMES MITCHELL KNOWLEDGE BASED MANAGEMENT LIMITED Director 2009-12-01 CURRENT 2003-03-20 Dissolved 2017-07-04
DAVID JAMES MITCHELL LRQA GROUP LIMITED Director 2009-07-01 CURRENT 1975-06-26 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
2017-08-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-05DS01APPLICATION FOR STRIKING-OFF
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 125
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PEARCE
2016-07-08AP01DIRECTOR APPOINTED MR ADAM MARK PEARCE
2016-07-08AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCALLUM
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARDS
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 125
2015-12-03AR0112/11/15 FULL LIST
2015-11-11TM02APPOINTMENT TERMINATED, SECRETARY NEIL CAMPBELL
2015-11-11AP03SECRETARY APPOINTED GEOFF MEGGINSON
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACKAY CAMPBELL / 19/12/2014
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 15 BON ACCORD CRESCENT ABERDEEN AB11 6DE
2015-03-04AP01DIRECTOR APPOINTED MR DAVID JAMES MITCHELL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 125
2014-11-14AR0112/11/14 FULL LIST
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAREN WALLWORK
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2014-10-23AA01PREVEXT FROM 31/05/2014 TO 30/06/2014
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 125
2013-11-12AR0112/11/13 FULL LIST
2013-10-24AA01PREVSHO FROM 30/06/2013 TO 31/05/2013
2013-06-26AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN WALLWORK / 20/12/2012
2012-11-12AR0112/11/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-23AR0112/11/11 FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN WALLWORK / 31/01/2011
2011-01-26AR0112/11/10 FULL LIST
2010-10-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-09-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-09-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-09AR0112/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGH TAYLOR / 09/12/2009
2009-11-26AP01DIRECTOR APPOINTED MR PHILIP DAVID EDWARDS
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-19363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-12-19353LOCATION OF REGISTER OF MEMBERS
2008-05-06RES13CONTRACTS APPROVED 18/03/2008
2008-05-06288aDIRECTOR APPOINTED PETER HUGH TAYLOR
2008-01-15225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07RES13DIRECTOR CONTRACTS 20/12/07
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: THE OLD BAKEHOUSE MAIN STREET ALFORD ABERDEENSHIRE AB33 8PX
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-29RES13SALE OF PREMISES 30/11/07
2007-11-13363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-04-16122S-DIV 30/03/07
2007-04-16RES13SUB DIV OF SHARES 30/03/06
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-1688(2)RAD 30/03/07--------- £ SI 250@.1=25 £ IC 100/125
2006-11-27363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-04288aNEW SECRETARY APPOINTED
2006-08-04288bSECRETARY RESIGNED
2005-12-06353LOCATION OF REGISTER OF MEMBERS
2005-12-06363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-06-15ELRESS386 DISP APP AUDS 24/05/05
2005-06-15ELRESS366A DISP HOLDING AGM 24/05/05
2005-02-17225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-12-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to FLOYD AND ASSOCIATES HOLDINGS 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 FLOYD AND ASSOCIATES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-09-23 Outstanding ANDREW THOMSON
BOND & FLOATING CHARGE 2004-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 FLOYD AND ASSOCIATES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FLOYD AND ASSOCIATES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOYD AND ASSOCIATES HOLDINGS LIMITED
Trademarks
We have not found any records of FLOYD AND ASSOCIATES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOYD AND ASSOCIATES HOLDINGS 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 (09100 - Support activities for petroleum and natural gas extraction) as FLOYD AND ASSOCIATES HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLOYD AND ASSOCIATES HOLDINGS 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 FLOYD AND ASSOCIATES HOLDINGS 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 FLOYD AND ASSOCIATES HOLDINGS 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.