Dissolved 2016-03-15
Company Information for IXSURVEY LIMITED
BRIDGE OF DON, ABERDEEN, AB23,
|
Company Registration Number
SC085652 Private Limited Company
Dissolved Dissolved 2016-03-15 |
| Company Name | ||||||
|---|---|---|---|---|---|---|
| IXSURVEY LIMITED | ||||||
| Legal Registered Office | ||||||
| BRIDGE OF DON ABERDEEN | ||||||
| Previous Names | ||||||
|
| 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 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
BARTER DURGAN & MUIR LIMITED |
||
HERVE JACQUES INO FRANCOIS ARDITTY |
||
PHILLIPE MARC DEBAILLON VESQUE |
||
FRANCOIS JEROME RAVIER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
FRANCOIS-XAVIER DESFORGES |
Director | ||
CHRISTOPHE JEAN NICOLAS BOTTEGA |
Director | ||
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED |
Company Secretary | ||
THIERRY PIERRE FRANCOIS GAIFFE |
Director | ||
PATRICK GRIVEAU |
Director | ||
ROBERT KELSO RIDDELL |
Director | ||
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED |
Nominated Secretary | ||
FRANCOIS JEAN-MICHEL LE GALL |
Director | ||
JEAN ROGER UITZ |
Director | ||
FRANCOIS MICHAUT |
Director | ||
MARCEL PAUL TARDIVON |
Director | ||
CLAUDE COMPERAT |
Director |
| 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 | |
| GAZ1 | FIRST GAZETTE | |
| AA | 31/12/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 475405 | |
| AR01 | 29/09/14 FULL LIST | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| AA | 31/12/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 475405 | |
| AR01 | 29/09/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERVE JACQUES INO FRANCOIS ARDITTY / 01/01/2013 | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM BALGOWNIE TECHNOLOGY CENTRE CAMPUS 3 ABERDEEN SCIENCE & TECHNOLOGY PARK ABERDEEN ABERDEENSHIRE AB22 8GW | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-XAVIER DESFORGES | |
| AR01 | 29/09/12 FULL LIST | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR FRANCOIS JEROME RAVIER | |
| AP01 | DIRECTOR APPOINTED MR PHILLIPE MARC DEBAILLON VESQUE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE BOTTEGA | |
| AR01 | 29/09/11 FULL LIST | |
| AP04 | CORPORATE SECRETARY APPOINTED BARTER DURGAN & MUIR LIMITED | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM UNIT 6, WEST SHORE BUSINESS CENTRE, LONG CRAIG RIGG EDINBURGH MIDLOTHIAN EH5 1QT | |
| AR01 | 29/09/10 FULL LIST | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS-XAVIER DESFORGES / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE JEAN NICOLAS BOTTEGA / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERVE JACQUES INO FRANCOIS ARDITTY / 01/10/2009 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
| AR01 | 29/09/09 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
| 123 | NC INC ALREADY ADJUSTED 29/12/08 | |
| RES01 | ADOPT ARTICLES 29/12/2008 | |
| RES04 | GBP NC 200000/1000000 29/12/2008 | |
| 88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
| 88(2) | AD 29/12/08 GBP SI 350000@1=350000 GBP IC 125405/475405 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
| 363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
| 363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
| CERTNM | COMPANY NAME CHANGED IXSEA LIMITED CERTIFICATE ISSUED ON 01/10/04 | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
| CERTNM | COMPANY NAME CHANGED IXSEA OCEANO LIMITED CERTIFICATE ISSUED ON 09/02/04 | |
| 363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
| CERTNM | COMPANY NAME CHANGED OCEANO INSTRUMENTS (U K) LIMITED CERTIFICATE ISSUED ON 18/12/02 | |
| 363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
| 363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
| 363s | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
| 287 | REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 9/10 NEW BROOMPARK GRANTON PARK AVENUE INDUSTRIAL ESTATE EDINBURGH EH5 1RS | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
| 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
|
|
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
| 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
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as IXSURVEY LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 90151090 | Non-electronic rangefinders | ||
![]() | 90158019 | Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances) | ||
![]() | 90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | ||
![]() | 90158019 | Electronic 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
| 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. |