Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DYNAMIC EQUIPMENT (UK) LTD.
Company Information for

DYNAMIC EQUIPMENT (UK) LTD.

90 ST. VINCENT STREET, GLASGOW, G2,
Company Registration Number
SC378397
Private Limited Company
Dissolved

Dissolved 2017-06-17

Company Overview

About Dynamic Equipment (uk) Ltd.
DYNAMIC EQUIPMENT (UK) LTD. was founded on 2010-05-12 and had its registered office in 90 St. Vincent Street. The company was dissolved on the 2017-06-17 and is no longer trading or active.

Key Data
Company Name
DYNAMIC EQUIPMENT (UK) LTD.
 
Legal Registered Office
90 ST. VINCENT STREET
GLASGOW
 
Filing Information
Company Number SC378397
Date formed 2010-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2017-06-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 01:52:41
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 DYNAMIC EQUIPMENT (UK) LTD.

Current Directors
Officer Role Date Appointed
RICHARD JOHN HAY
Director 2010-05-12
SIMON JOHN NEWBERRY
Director 2010-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK EVANS
Director 2011-04-06 2013-04-29
FIONA MURIEL MUNRO
Director 2011-04-06 2013-04-29
PETER TRAINER
Company Secretary 2010-05-12 2010-05-12
SUSAN MCINTOSH
Director 2010-05-12 2010-05-12
PETER TRAINER
Director 2010-05-12 2010-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HAY WWW ENGINEERING DESIGN LTD. Director 2015-11-18 CURRENT 2015-11-18 Active
RICHARD JOHN HAY RHD (SCOTLAND) LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
RICHARD JOHN HAY BAKU DRILLING EQUIPMENT LIMITED Director 2015-01-23 CURRENT 2014-08-28 Liquidation
RICHARD JOHN HAY DYNAMIC PRODUCT DEVELOPMENT LIMITED Director 2012-09-10 CURRENT 2012-05-03 Dissolved 2013-12-20
RICHARD JOHN HAY DYNAMIC EQUIPMENT COMPANY LIMITED Director 2000-08-18 CURRENT 2000-08-18 Dissolved 2017-01-31
SIMON JOHN NEWBERRY WWW ENGINEERING DESIGN LTD. Director 2015-11-18 CURRENT 2015-11-18 Active
SIMON JOHN NEWBERRY SYRENNE SYNC LIMITED Director 2015-08-09 CURRENT 2015-05-11 Dissolved 2017-05-02
SIMON JOHN NEWBERRY DEVANHA ENTERTAINMENT AND CONSULTANCY LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
SIMON JOHN NEWBERRY BAKU DRILLING EQUIPMENT LIMITED Director 2015-01-23 CURRENT 2014-08-28 Liquidation
SIMON JOHN NEWBERRY DYNAMIC EQUIPMENT COMPANY LIMITED Director 2000-10-16 CURRENT 2000-08-18 Dissolved 2017-01-31

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
2017-06-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-17LIQ MISCINSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING
2017-03-174.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM COLMA 3 OLD ABERDEEN ROAD FORDOUN ABERDEENSHIRE AB30 1NU
2015-12-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-22AR0112/05/15 FULL LIST
2015-02-24AA31/05/14 TOTAL EXEMPTION SMALL
2014-12-22AA31/05/13 TOTAL EXEMPTION SMALL
2014-06-10DISS40DISS40 (DISS40(SOAD))
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0112/05/14 FULL LIST
2014-05-30GAZ1FIRST GAZETTE
2013-05-13AR0112/05/13 FULL LIST
2013-05-02AA31/05/12 TOTAL EXEMPTION SMALL
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MUNRO
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK EVANS
2012-08-22AR0112/05/12 FULL LIST
2012-03-23AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-09AR0112/05/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED MS FIONA MURIEL MUNRO
2011-06-09AP01DIRECTOR APPOINTED MR FREDERICK EVANS
2010-07-14AP01DIRECTOR APPOINTED RICHARD JOHN HAY
2010-07-14AP01DIRECTOR APPOINTED SIMON JOHN NEWBERRY
2010-06-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY PETER TRAINER
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH
2010-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to DYNAMIC EQUIPMENT (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-10
Resolutions for Winding-up2015-12-22
Appointment of Liquidators2015-12-22
Meetings of Creditors2015-12-04
Proposal to Strike Off2014-05-30
Fines / Sanctions
No fines or sanctions have been issued against DYNAMIC EQUIPMENT (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-06-15 Outstanding DYNAMIC HOLDINGS LTD
Creditors
Creditors Due Within One Year 2012-05-31 £ 368,290
Creditors Due Within One Year 2011-05-31 £ 255,204

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31

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 DYNAMIC EQUIPMENT (UK) LTD.

Financial Assets
Balance Sheet
Current Assets 2012-05-31 £ 284,042
Current Assets 2011-05-31 £ 145,447
Debtors 2012-05-31 £ 283,980
Debtors 2011-05-31 £ 145,385
Tangible Fixed Assets 2012-05-31 £ 66,640
Tangible Fixed Assets 2011-05-31 £ 88,059

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DYNAMIC EQUIPMENT (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMIC EQUIPMENT (UK) LTD.
Trademarks
We have not found any records of DYNAMIC EQUIPMENT (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC EQUIPMENT (UK) LTD.. 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as DYNAMIC EQUIPMENT (UK) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC EQUIPMENT (UK) LTD. 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDYNAMIC EQUIPMENT (UK) LTD.Event Date2017-02-07
Notice is hereby given that a final meeting of members of the above named Company will be held at 10.15 am on 10 March 2017 to be followed at 10.30 am on the same day by a final meeting of creditors of the Company. The meetings will be held at the offices of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary, and in determining whether the Liquidator should be released in terms of Section 173 of said Act. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies may be lodged with me at the meetings or before the meetings at mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB. Date of Appointment: 14 December 2015. Office Holder details: Maureen Elizabeth Leslie (IP No. 8852) of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB. Further details contact: Daniela Coia, Tel: 0845 051 0210. Maureen Elizabeth Leslie , Liquidator : Ag FF110992
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDYNAMIC EQUIPMENT (UK) LTD.Event Date2015-12-14
At a general meeting of the above named Company duly convened and held at 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB on 14 December 2015 the following Special Resolution and Ordinary Resolution were duly passed respectively: That it has been proved to the satisfaction of the meeting that the Company cannot by reason of its liabilities, continue its business and that it is advisable to wind up same and, accordingly that the Company be wound up voluntarily and that Maureen Elizabeth Leslie , of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB , (IP No. 8852) be and is hereby appointed Liquidator of the Company for the purposes of the winding up. Further details contact: Maureen Elizabeth Leslie, Tel: 0845 051 0210 Richard John Hay , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDYNAMIC EQUIPMENT (UK) LTD.Event Date2015-12-14
Maureen Elizabeth Leslie , of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB . : Further details contact: Maureen Elizabeth Leslie, Tel: 0845 051 0210
 
Initiating party Event TypeMeetings of Creditors
Defending partyDYNAMIC EQUIPMENT (UK) LTD.Event Date2015-11-30
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held within the offices of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB , on 14 December 2015 , at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB , on the two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm. Further details contact: Maureen Elizabeth Leslie (IP No. 8852) of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, Tel: 0845 051 0210
 
Initiating party Event TypeProposal to Strike Off
Defending partyDYNAMIC EQUIPMENT (UK) LTD.Event Date2014-05-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNAMIC EQUIPMENT (UK) LTD. 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 DYNAMIC EQUIPMENT (UK) LTD. 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.
    Other companies at postcode G2