UKBizDB.co.uk

ASSET DEVELOPMENT AND IMPROVEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asset Development And Improvement Limited. The company was founded 18 years ago and was given the registration number SC302100. The firm's registered office is in WESTHILL BUSINESS PARK, WESTHI. You can find them at Peregrine House, Peregrine Road, Westhill Business Park, Westhi, Aberdeen. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ASSET DEVELOPMENT AND IMPROVEMENT LIMITED
Company Number:SC302100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2006
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Peregrine House, Peregrine Road, Westhill Business Park, Westhi, Aberdeen, Scotland, AB32 6JL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX

Director04 August 2022Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Secretary09 May 2006Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary29 May 2020Active
3, - 4, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Secretary11 July 2006Active
Kinfauns, Ballater Road, Aboyne, AB34 5HY

Secretary09 May 2006Active
Schlumberger House, Buckingham Gate, Gatwick Airport, Gatwick, United Kingdom, RH6 0NZ

Secretary31 March 2016Active
38 Rubislaw Park Road, Aberdeen, AB15 8DE

Director04 September 2006Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director12 October 2016Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director01 August 2019Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Director09 May 2006Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 March 2019Active
Schlumberger House, Buckingham Gate, Gatwick Airport, Gatwick, England, RH6 0NZ

Director31 March 2016Active
4, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Director01 November 2006Active
3, - 4, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Director11 July 2006Active
Schlumberger House, Buckingham Gate, Gatwick Airport, Gatwick, United Kingdom, RH6 0NZ

Director31 March 2016Active
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Scotland, AB32 6JL

Director23 May 2013Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 May 2020Active
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Scotland, AB32 6JL

Director09 May 2006Active
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Scotland, AB32 6JL

Director04 September 2006Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director29 March 2019Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 January 2021Active

People with Significant Control

Schlumberger Oilfield Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Minerva, Manor Royal, Crawley, United Kingdom, RH10 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-01Dissolution

Dissolution application strike off company.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-09-07Capital

Capital statement capital company with date currency figure.

Download
2021-09-06Capital

Legacy.

Download
2021-09-06Insolvency

Legacy.

Download
2021-09-06Resolution

Resolution.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-06-12Officers

Appoint person secretary company with name date.

Download
2020-06-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.