In Administration
Administrative Receiver
Administrative Receiver
Company Information for ONSITE SERVICES (ABERDEEN) LTD.
FIRST FLOOR, QUAY 2,, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC386535
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ONSITE SERVICES (ABERDEEN) LTD. | |
Legal Registered Office | |
FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in AB42 | |
Company Number | SC386535 | |
---|---|---|
Company ID Number | SC386535 | |
Date formed | 2010-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 06/10/2014 | |
Return next due | 03/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-06 15:45:19 |
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 |
---|---|---|
RICHARD FORMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHARD FORMAN FABRICATION LTD. | Director | 2007-09-24 | CURRENT | 2007-09-24 | Dissolved 2014-06-06 |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.31B(Scot) | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 37 BROAD STREET PETERHEAD AB42 1JB | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/10/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3865350001 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 FULL LIST | |
RES01 | ADOPT ARTICLES 06/10/2010 | |
AP01 | DIRECTOR APPOINTED RICHARD FORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2018-01-05 |
Appointment of Administrators | 2015-07-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FACTORS SCOTLAND LIMITED |
Creditors Due Within One Year | 2013-10-31 | £ 72,866 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 32,204 |
Creditors Due Within One Year | 2012-10-31 | £ 32,204 |
Creditors Due Within One Year | 2011-10-31 | £ 17,202 |
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 ONSITE SERVICES (ABERDEEN) LTD.
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2011-10-31 | £ 8,014 |
Current Assets | 2013-10-31 | £ 56,551 |
Current Assets | 2012-10-31 | £ 9,565 |
Current Assets | 2012-10-31 | £ 9,565 |
Current Assets | 2011-10-31 | £ 8,134 |
Debtors | 2013-10-31 | £ 19,029 |
Debtors | 2012-10-31 | £ 9,207 |
Debtors | 2012-10-31 | £ 9,207 |
Shareholder Funds | 2013-10-31 | £ 10,581 |
Stocks Inventory | 2013-10-31 | £ 37,522 |
Tangible Fixed Assets | 2013-10-31 | £ 26,896 |
Tangible Fixed Assets | 2012-10-31 | £ 8,452 |
Tangible Fixed Assets | 2012-10-31 | £ 8,452 |
Tangible Fixed Assets | 2011-10-31 | £ 3,836 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (24530 - Casting of light metals) as ONSITE SERVICES (ABERDEEN) LTD. are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ONSITE SERVICES (ABERDEEN) LTD. | Event Date | 2018-01-05 |
Notice is hereby given that Lindsey Cooper (IP No. 8931), RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF has been appointed to be administrator of Onsite Services (Aberdeen) Limited, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG by application of Paul Dounis and William Duncan - joint administrators of Onsite Services (Aberdeen) Limited on 18 December 2017 by order of Peterhead Sheriff Court. This appointment is an appointment of a replacement administrator. Further details contact: Emma Watson, RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. Tel: 0131 659 8300. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ONSITE SERVICES (ABERDEEN) LTD. | Event Date | 2015-07-14 |
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 notice of appointment lodged in Peterhead Sheriff Court Paul Dounis (IP No 9708 ), of Baker Tilly Restructuring and Recovery LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and William Duncan (IP No 6440 ), of Baker Tilly Restructuring and Recovery LLP , 2 Whitehall Quay, Leeds, LS1 4HG For further details contact: Kerri Hanley on tel: 0131 659 8300. : | |||
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. |