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

IXSURVEY LIMITED

BRIDGE OF DON, ABERDEEN, AB23,
Company Registration Number
SC085652
Private Limited Company
Dissolved

Dissolved 2016-03-15

Company Overview

About Ixsurvey Ltd
IXSURVEY LIMITED was founded on 1983-11-24 and had its registered office in Bridge Of Don. The company was dissolved on the 2016-03-15 and is no longer trading or active.

Key Data
Company Name
IXSURVEY LIMITED
 
Legal Registered Office
BRIDGE OF DON
ABERDEEN
 
Previous Names
IXSEA LIMITED01/10/2004
IXSEA OCEANO LIMITED09/02/2004
OCEANO INSTRUMENTS (U K) LIMITED18/12/2002
Filing Information
Company Number SC085652
Date formed 1983-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-03-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-26 19:56:09
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 IXSURVEY LIMITED

Current Directors
Officer Role Date Appointed
BARTER DURGAN & MUIR LIMITED
Company Secretary 2011-07-01
HERVE JACQUES INO FRANCOIS ARDITTY
Director 2004-10-01
PHILLIPE MARC DEBAILLON VESQUE
Director 2012-09-14
FRANCOIS JEROME RAVIER
Director 2012-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS-XAVIER DESFORGES
Director 2004-10-01 2012-11-30
CHRISTOPHE JEAN NICOLAS BOTTEGA
Director 2004-10-01 2012-02-17
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Company Secretary 2004-08-23 2011-06-30
THIERRY PIERRE FRANCOIS GAIFFE
Director 2003-01-01 2004-09-30
PATRICK GRIVEAU
Director 1995-01-01 2004-09-30
ROBERT KELSO RIDDELL
Director 1989-10-16 2004-09-30
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 1989-10-16 2004-08-23
FRANCOIS JEAN-MICHEL LE GALL
Director 1998-06-04 2000-04-30
JEAN ROGER UITZ
Director 1995-01-01 1997-05-13
FRANCOIS MICHAUT
Director 1990-10-24 1995-01-03
MARCEL PAUL TARDIVON
Director 1989-10-16 1993-12-29
CLAUDE COMPERAT
Director 1989-10-16 1990-07-25

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
2016-03-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-23DS01APPLICATION FOR STRIKING-OFF
2015-12-22GAZ1FIRST GAZETTE
2015-07-24AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 475405
2014-11-10AR0129/09/14 FULL LIST
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 475405
2013-10-04AR0129/09/13 FULL LIST
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HERVE JACQUES INO FRANCOIS ARDITTY / 01/01/2013
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM BALGOWNIE TECHNOLOGY CENTRE CAMPUS 3 ABERDEEN SCIENCE & TECHNOLOGY PARK ABERDEEN ABERDEENSHIRE AB22 8GW
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-XAVIER DESFORGES
2012-12-10AR0129/09/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-14AP01DIRECTOR APPOINTED MR FRANCOIS JEROME RAVIER
2012-09-14AP01DIRECTOR APPOINTED MR PHILLIPE MARC DEBAILLON VESQUE
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE BOTTEGA
2011-10-25AR0129/09/11 FULL LIST
2011-10-25AP04CORPORATE SECRETARY APPOINTED BARTER DURGAN & MUIR LIMITED
2011-10-25TM02APPOINTMENT TERMINATED, SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM UNIT 6, WEST SHORE BUSINESS CENTRE, LONG CRAIG RIGG EDINBURGH MIDLOTHIAN EH5 1QT
2010-12-14AR0129/09/10 FULL LIST
2010-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/01/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS-XAVIER DESFORGES / 01/10/2009
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE JEAN NICOLAS BOTTEGA / 01/10/2009
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HERVE JACQUES INO FRANCOIS ARDITTY / 01/10/2009
2010-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-18AR0129/09/09 FULL LIST
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-16123NC INC ALREADY ADJUSTED 29/12/08
2009-01-16RES01ADOPT ARTICLES 29/12/2008
2009-01-16RES04GBP NC 200000/1000000 29/12/2008
2009-01-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-1688(2)AD 29/12/08 GBP SI 350000@1=350000 GBP IC 125405/475405
2008-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-28363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-08363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-20363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-27288bDIRECTOR RESIGNED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288bDIRECTOR RESIGNED
2004-10-27288bDIRECTOR RESIGNED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-22363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-10-01CERTNMCOMPANY NAME CHANGED IXSEA LIMITED CERTIFICATE ISSUED ON 01/10/04
2004-09-30288bSECRETARY RESIGNED
2004-09-30288aNEW SECRETARY APPOINTED
2004-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-09CERTNMCOMPANY NAME CHANGED IXSEA OCEANO LIMITED CERTIFICATE ISSUED ON 09/02/04
2003-11-07363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-11-07288aNEW DIRECTOR APPOINTED
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-18CERTNMCOMPANY NAME CHANGED OCEANO INSTRUMENTS (U K) LIMITED CERTIFICATE ISSUED ON 18/12/02
2002-11-13363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-12363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-04363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 9/10 NEW BROOMPARK GRANTON PARK AVENUE INDUSTRIAL ESTATE EDINBURGH EH5 1RS
2000-07-17288bDIRECTOR RESIGNED
2000-06-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to IXSURVEY 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 IXSURVEY LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='SC085652' OR DefendantCompanyNumber='SC085652' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1985-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 193,901
Creditors Due After One Year 2011-12-31 £ 123,901
Creditors Due Within One Year 2012-12-31 £ 90,480
Creditors Due Within One Year 2011-12-31 £ 149,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 IXSURVEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 475,405
Called Up Share Capital 2011-12-31 £ 475,405
Current Assets 2012-12-31 £ 134,996
Current Assets 2011-12-31 £ 182,564
Debtors 2012-12-31 £ 134,996
Debtors 2011-12-31 £ 182,270

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IXSURVEY LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for IXSURVEY LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='SC085652' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='SC085652' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of IXSURVEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IXSURVEY 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 (71122 - Engineering related scientific and technical consulting activities) as IXSURVEY LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
HSL COMPLIANCE ENITIAL LTD £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='SC085652' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='SC085652' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where IXSURVEY 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.
Import/Export of Goods
Goods imported/exported by IXSURVEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0190151090Non-electronic rangefinders
2011-01-0190158019Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-05-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-03-0190158019Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IXSURVEY 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 IXSURVEY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3