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

DYNAMIC EQUIPMENT COMPANY LIMITED

ABERDEEN, AB15 4YD,
Company Registration Number
SC210307
Private Limited Company
Dissolved

Dissolved 2017-01-31

Company Overview

About Dynamic Equipment Company Ltd
DYNAMIC EQUIPMENT COMPANY LIMITED was founded on 2000-08-18 and had its registered office in Aberdeen. The company was dissolved on the 2017-01-31 and is no longer trading or active.

Key Data
Company Name
DYNAMIC EQUIPMENT COMPANY LIMITED
 
Legal Registered Office
ABERDEEN
AB15 4YD
Other companies in AB21
 
Filing Information
Company Number SC210307
Date formed 2000-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-01-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 02:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC EQUIPMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOINO CONSULTING LIMITED   S B P BUSINESS SERVICES LTD.
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.
Companies with same name DYNAMIC EQUIPMENT COMPANY LIMITED
The following companies were found which have the same name as DYNAMIC EQUIPMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Dynamic Equipment Company Indiana Unknown

Company Officers of DYNAMIC EQUIPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALLAN CHARLES MCLAUGHLIN
Company Secretary 2012-03-07
RICHARD JOHN HAY
Director 2000-08-18
JOHN MULDOON MCCULLOCH
Director 2012-02-16
ALLAN CHARLES MCLAUGHLIN
Director 2012-02-16
SIMON JOHN NEWBERRY
Director 2000-10-16
PAUL JAMES SLATER
Director 2012-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MUNRO
Company Secretary 2011-04-06 2012-03-07
ANDREW JAMES THOMSON
Director 2011-04-06 2012-01-13
STEVEN FERGUSON
Director 2011-04-06 2012-01-06
PAULINE SHARKEY HAY
Company Secretary 2000-08-18 2011-04-05
FIONA MURIEL MUNRO
Director 2005-12-19 2011-04-05
PETER JAMES ATKINSON CAMPBELL
Director 2008-04-01 2010-06-28
JAMES ROBERT MCLEOD
Director 2005-12-19 2008-12-31
JOHN WILLIAM HALL
Director 2004-07-22 2006-12-31
WILLIAM JOHN HIVES
Director 2001-08-02 2001-09-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-08-18 2000-08-18
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-08-18 2000-08-18

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 (UK) LTD. Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2017-06-17
JOHN MULDOON MCCULLOCH V2 OIL AND GAS SERVICES LIMITED Director 2015-01-05 CURRENT 2014-05-08 Active - Proposal to Strike off
JOHN MULDOON MCCULLOCH V2 DRILLING TOOLS LIMITED Director 2015-01-05 CURRENT 2014-08-28 Active
JOHN MULDOON MCCULLOCH V2 CAPITAL GROUP LIMITED Director 2015-01-05 CURRENT 2014-05-21 Active - Proposal to Strike off
JOHN MULDOON MCCULLOCH BAKU DRILLING EQUIPMENT LIMITED Director 2015-01-05 CURRENT 2014-08-28 Liquidation
JOHN MULDOON MCCULLOCH DYNAMIC PRODUCT DEVELOPMENT LIMITED Director 2012-09-10 CURRENT 2012-05-03 Dissolved 2013-12-20
JOHN MULDOON MCCULLOCH SYMPHONY INDUSTRIAL PRODUCTS LIMITED Director 2012-05-31 CURRENT 2011-12-02 Dissolved 2014-10-03
JOHN MULDOON MCCULLOCH O.N.S. - CALSERVE LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2015-12-22
JOHN MULDOON MCCULLOCH O.N.S. - LABSERVE LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2015-12-22
JOHN MULDOON MCCULLOCH OILFIELD NANO SOLUTIONS LTD Director 2009-11-06 CURRENT 2009-11-06 Dissolved 2016-02-16
JOHN MULDOON MCCULLOCH STOBIESIDE CONSULTING LTD Director 2004-03-23 CURRENT 2004-03-22 Active
ALLAN CHARLES MCLAUGHLIN SMITH & MCLAURIN HOLDINGS LIMITED Director 2013-09-30 CURRENT 2013-07-30 Active
ALLAN CHARLES MCLAUGHLIN SYMPHONY CORPORATE LIMITED Director 2011-11-01 CURRENT 2011-06-24 Active
ALLAN CHARLES MCLAUGHLIN INDIGO INFRASTRUCTURE SERVICES LIMITED Director 2011-10-27 CURRENT 2010-05-14 Active
ALLAN CHARLES MCLAUGHLIN THREESIXTY BRANDS HOLDINGS LIMITED Director 2008-07-02 CURRENT 2008-04-09 Dissolved 2013-08-21
ALLAN CHARLES MCLAUGHLIN LARCH CONSULTING LIMITED Director 2007-06-20 CURRENT 1995-03-27 Active
ALLAN CHARLES MCLAUGHLIN SMITH & MCLAURIN GROUP LIMITED Director 2006-06-23 CURRENT 2006-06-07 Active
ALLAN CHARLES MCLAUGHLIN SMITH & MCLAURIN LIMITED Director 2005-05-18 CURRENT 2002-04-02 Active
ALLAN CHARLES MCLAUGHLIN BKF SIXTY-ONE LIMITED Director 2005-04-30 CURRENT 2002-04-25 Dissolved 2014-12-12
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 (UK) LTD. Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2017-06-17
PAUL JAMES SLATER V2 DRILLING TOOLS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
PAUL JAMES SLATER BAKU DRILLING EQUIPMENT LIMITED Director 2014-08-28 CURRENT 2014-08-28 Liquidation
PAUL JAMES SLATER V2 CAPITAL GROUP LIMITED Director 2014-08-22 CURRENT 2014-05-21 Active - Proposal to Strike off
PAUL JAMES SLATER V2 OIL AND GAS SERVICES LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
PAUL JAMES SLATER MCTAVISH, RAMSAY & COMPANY LIMITED Director 2008-01-21 CURRENT 1953-04-04 Voluntary Arrangement

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
2017-01-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-312.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-10-312.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2016-10-272.17B(Scot)STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2016-06-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-04-122.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-04-122.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-04-122.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-04-122.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-04-122.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-12-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-10-262.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-06-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-01-152.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2014-12-312.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2014-12-292.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-112.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM DYNAMIC HOUSE, UNIT 18 TWIN SPIRES BUSINESS CENTRE, MUGIEMOSS ROAD BUCKSBURN ABERDEEN AB21 9NY
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-01AR0118/08/14 FULL LIST
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM BUCKSBURN FACILITY AUCHMILL ROAD ABERDEEN AB21 9NB
2014-01-10RES12VARYING SHARE RIGHTS AND NAMES
2014-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-04AR0118/08/13 FULL LIST
2013-06-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-11RES12VARYING SHARE RIGHTS AND NAMES
2013-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-18AP03SECRETARY APPOINTED MR ALLAN CHARLES MCLAUGHLIN
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY FIONA MUNRO
2012-12-13AR0118/08/12 FULL LIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FERGUSON
2012-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS FIONA MUNRO / 07/03/2012
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-03-28AP01DIRECTOR APPOINTED MR JOHN MULDOON MCCULLOCH
2012-03-28AP01DIRECTOR APPOINTED MR PAUL SLATER
2012-03-28AP01DIRECTOR APPOINTED MR ALLAN CHARLES MCLAUGHLIN
2012-03-22MISCFORM 123 31/12/2007
2012-03-13RES01ADOPT ARTICLES 07/03/2012
2012-03-13RES12VARYING SHARE RIGHTS AND NAMES
2012-03-13SH0131/12/07 STATEMENT OF CAPITAL GBP 50000
2012-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-13RES04NC INC ALREADY ADJUSTED 31/12/2007
2012-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2012-02-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-12AR0118/08/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MR STEVEN FERGUSON
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MUNRO
2011-04-15AP03SECRETARY APPOINTED MS FIONA MUNRO
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY PAULINE HAY
2011-04-15AP01DIRECTOR APPOINTED MR ANDREW THOMSON
2011-01-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-25AR0118/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR RICHARD JOHN HAY / 02/10/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA PIRIE / 01/05/2010
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAMPBELL
2009-11-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-11-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-11-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON NEWBERRY / 18/08/2009
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / FIONA PIRIE / 30/06/2008
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCLEOD
2008-11-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-05-12288aDIRECTOR APPOINTED PETER JAMES ATKINSON CAMPBELL
2007-09-14363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-08288bDIRECTOR RESIGNED
2006-09-01363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-04363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-07-23288aNEW DIRECTOR APPOINTED
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: LOIRSTON BUSINESS CENTRE ALTENS FARM ROAD ABERDEEN AB12 3DL
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DYNAMIC EQUIPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-10-21
Appointment of Administrators2016-04-12
Fines / Sanctions
No fines or sanctions have been issued against DYNAMIC EQUIPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-02-21 Outstanding SYMPHONY CORPORATE LIMITED
BOND & FLOATING CHARGE 2009-11-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2003-01-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-12-31 £ 779,940
Creditors Due Within One Year 2011-12-31 £ 1,706,180

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 DYNAMIC EQUIPMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 50,000
Called Up Share Capital 2011-12-31 £ 50,000
Cash Bank In Hand 2012-12-31 £ 112,121
Cash Bank In Hand 2011-12-31 £ 4,519
Current Assets 2012-12-31 £ 360,974
Current Assets 2011-12-31 £ 715,252
Debtors 2012-12-31 £ 218,425
Debtors 2011-12-31 £ 656,111
Fixed Assets 2012-12-31 £ 106,302
Fixed Assets 2011-12-31 £ 78,472
Stocks Inventory 2011-12-31 £ 47,810
Tangible Fixed Assets 2012-12-31 £ 41,302
Tangible Fixed Assets 2011-12-31 £ 13,472

Debtors and other cash assets

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

DYNAMIC EQUIPMENT COMPANY LIMITED owns 1 domain names.

dynapak.co.uk  

Trademarks
We have not found any records of DYNAMIC EQUIPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC EQUIPMENT COMPANY 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 (32990 - Other manufacturing not elsewhere classified) as DYNAMIC EQUIPMENT COMPANY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC EQUIPMENT COMPANY 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 DYNAMIC EQUIPMENT COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2014-03-0184122120Hydraulic systems, linear acting "cylinders"
2013-09-0183089000Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets)
2013-05-0192060000Percussion musical instruments, e.g. drums, xylophones, cymbals, castanets, maracas
2013-04-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2012-12-0184813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2011-11-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-09-0184313900Parts of machinery of heading 8428, n.e.s.
2011-09-0184825000Cylindrical roller bearings (excl. needle roller bearings)
2011-09-0190314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90

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

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyDYNAMIC EQUIPMENT COMPANY LIMITEDEvent Date2016-10-19
Notice is hereby given pursuant to paragraph 54 of Schedule B1 to the Insolvency Act 1986, that the Administrators revised proposals will be considered at a meeting of creditors conducted by correspondence in accordance with paragraph 58 of Schedule B1 to the Insolvency Act 1986. In order to be counted, votes must be received by 26 October 2016 (being the closing date specified on the Notice of Conduct of Business By Correspondence) and must be accompanied with details in writing of the claim, unless this has already been provided. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Creditors, whose debts amount to at least 10% of the total debts of the Company, may requisition a meeting of the Companys creditors. Any such requisition must be in the prescribed manner and provide a deposit for the costs of summoning and holding the meeting of creditors. Date of Appointment: 11 January 2016. Office Holder details: Kenneth Pattullo (IP No. 8368) of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen AB15 4YD, Tel: 01224 619354, Email: alana.lyttle@begbies-traynor.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyDYNAMIC EQUIPMENT COMPANY LIMITEDEvent Date2016-01-11
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by order of Aberdeen Sheriff Court Kenneth Pattullo (IP No 8368 ), of Begbies Traynor (Central) LLP , 7 Queens Gardens, Aberdeen, AB15 4YD Further details contact: Vicki.boddice@begbies-traynor.com or Tel: 01224 619354. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Name: DYNAMIC EQUIPMENT COMPANY LIMITED Company Number: SC210307 Nature of Business: Construction - Infrastruction Construction. Company Registered Address: Dynamic House, Unit 18, Twin Spires Business Centre, Aberdeen. Principal Trading Address: Auchmill Road, Bucksburn, Aberdeen, AB21 9NB. Administrator appointed on: 03 November 2014. by order of/notice of appointment lodged in Aberdeen Sheriff Court Joint Administrators Names and Address: Paul Dounis and Neil Dempsey (IP Nos 009708 and 14030), both of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD Further details contact: Email: vicki.boddice@begbies-traynor.com, Tel: 01224 619 354
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNAMIC EQUIPMENT COMPANY 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 DYNAMIC EQUIPMENT COMPANY 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.