Dissolved
Dissolved 2016-09-27
Company Information for ADVANCED COMPOSITE STANDOFF LTD
GRANGE, EDINBURGH, EH9,
|
Company Registration Number
SC283156
Private Limited Company
Dissolved Dissolved 2016-09-27 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
ADVANCED COMPOSITE STANDOFF LTD | ||||||||
Legal Registered Office | ||||||||
GRANGE EDINBURGH | ||||||||
Previous Names | ||||||||
|
Company Number | SC283156 | |
---|---|---|
Date formed | 2005-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-30 | |
Date Dissolved | 2016-09-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-22 06:08:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADVANCED COMPOSITE STANDOFF, INC. | 17101 KUYKENDAHL ROAD HOUSTON Texas 77068 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-07-07 |
Officer | Role | Date Appointed |
---|---|---|
MAGNOLIA SOLUTIONS LIMITED |
||
RICHARD RONALD BAYNHAM |
||
DAVID ELRICK YULE LEVIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN OGILVY CAMERON |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
JOHN ANDERSON STEEL HILLHOUSE |
Director | ||
STRONACHS |
Nominated Secretary | ||
EWAN CRAIG NEILSON |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAXWELL OIL TOOLS (NORTH SEA) LIMITED | Director | 2017-11-22 | CURRENT | 2014-09-09 | Active | |
JAS HILLHOUSE PROPERTIES LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RP04 | SECOND FILING WITH MUD 13/04/16 FOR FORM AR01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMERON | |
LATEST SOC | 02/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/04/16 FULL LIST | |
AA | 30/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/04/15 FULL LIST | |
AA | 30/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/04/14 FULL LIST | |
AA | 30/12/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 11/09/2013 | |
CERTNM | COMPANY NAME CHANGED ADVANCED COMPOSITE STANDOFF LTD LTD CERTIFICATE ISSUED ON 25/09/13 | |
RES15 | CHANGE OF NAME 11/09/2013 | |
CERTNM | COMPANY NAME CHANGED RSD2 LIMITED CERTIFICATE ISSUED ON 24/09/13 | |
AP04 | CORPORATE SECRETARY APPOINTED MAGNOLIA SOLUTIONS LIMITED | |
AP01 | DIRECTOR APPOINTED MR DUNCAN OGILVY CAMERON | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/12/2012 | |
AR01 | 13/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RONALD BAYNHAM / 24/06/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RONALD BAYNHAM / 25/01/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD | |
AR01 | 13/04/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 05/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILLHOUSE | |
288c | SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEVIE / 02/01/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PROTECH CENTREFORM LIMITED CERTIFICATE ISSUED ON 04/06/09 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/04/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MOUNTWEST 592 LIMITED CERTIFICATE ISSUED ON 22/04/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-12-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due Within One Year | 2012-01-01 | £ 659,046 |
---|
Creditors and other liabilities
|
|
|
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 ADVANCED COMPOSITE STANDOFF LTD
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 6,549 |
Current Assets | 2012-01-01 | £ 6,614 |
Debtors | 2012-01-01 | £ 65 |
Shareholder Funds | 2012-01-01 | £ 652,432 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as ADVANCED COMPOSITE STANDOFF LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ADVANCED COMPOSITE STANDOFF LTD | Event Date | 2011-12-30 |
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. |