Dissolved
Dissolved 2014-12-23
Company Information for APPLIED OFFSHORE TECHNOLOGIES LIMITED
ABERDEEN, ABERDEENSHIRE, AB22 8NT,
|
Company Registration Number
SC343175
Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | |
---|---|
APPLIED OFFSHORE TECHNOLOGIES LIMITED | |
Legal Registered Office | |
ABERDEEN ABERDEENSHIRE AB22 8NT Other companies in AB22 | |
Company Number | SC343175 | |
---|---|---|
Date formed | 2008-05-21 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-12-23 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-19 00:34:24 |
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 |
---|---|---|
PETER FARTHING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRICIA SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFSHORE MARINE TECHNOLOGY LIMITED | Director | 2007-10-17 | CURRENT | 2007-10-17 | Dissolved 2016-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER FARTHING / 16/09/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY TRICIA SMITH | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM SUITE 4 BRAEHEAD WAY SHOPPING CENTRE BRAEHEAD WAY, BRIDGE OF DON ABERDEEN AB22 8RR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2010-05-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
NOTE PURCHASE AND SECURTITY AGREEMENT | Outstanding | PROBE HOLDINGS INC | |
NOTE PURCHASE AND SECURITY AGREEMENT | Outstanding | PROBE HOLDINGS, INC. | |
NOTE PURCHASE AND SECURITY AGREEMENT | Outstanding | PROBE HOLDINGS, INC. |
The top companies supplying to UK government with the same SIC code (7310 - R & d on nat sciences & engineering) as APPLIED OFFSHORE TECHNOLOGIES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | APPLIED OFFSHORE TECHNOLOGIES LIMITED | Event Date | 2010-05-18 |
Notice is given that on 14 May 2010 a Petition was presented to the Court of Session by Peter Farthing, 42 Pitcairn Crescent, The Willows, Torquay, Devon TQ2 7GL craving the Court inter alia that Applied Offshore Technologies Limited having its registered office at Unit 2, Nevis Business Park, Balgownie Road, Bridge of Don, Aberdeen AB22 8NT be wound up by the Court and Joint Interim Liquidators appointed; in which Petition Lord Glennie by Interlocutor dated 14 May 2010 appointed any party claiming an interest to lodge answers thereto in the hands of the Clerk of Session, Court of Session, 2 Parliament Square, Edinburgh within eight days after intimation, advertisement and service; and meantime appointed John Bruce Cartwright, and Laurie K Manson, both of PricewaterhouseCoopers LLP, Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH to be Joint Provisional Liquidators of the said Company; all of which notice is hereby given. IN RESPECT WHEREOF Eilidh Smith Brodies LLP , 15 Atholl Crescent, Edinburgh EH3 8HA T 0131 228 3777 F 0131 228 3878 DX ED10 Solicitors for Petitioner | |||
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. |