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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX | Director | 04 August 2022 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Secretary | 09 May 2006 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Secretary | 29 May 2020 | Active |
3, - 4, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE | Secretary | 11 July 2006 | Active |
Kinfauns, Ballater Road, Aboyne, AB34 5HY | Secretary | 09 May 2006 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, Gatwick, United Kingdom, RH6 0NZ | Secretary | 31 March 2016 | Active |
38 Rubislaw Park Road, Aberdeen, AB15 8DE | Director | 04 September 2006 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ | Director | 12 October 2016 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ | Director | 01 August 2019 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Director | 09 May 2006 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 March 2019 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, Gatwick, England, RH6 0NZ | Director | 31 March 2016 | Active |
4, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE | Director | 01 November 2006 | Active |
3, - 4, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE | Director | 11 July 2006 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, Gatwick, United Kingdom, RH6 0NZ | Director | 31 March 2016 | Active |
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Scotland, AB32 6JL | Director | 23 May 2013 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 May 2020 | Active |
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Scotland, AB32 6JL | Director | 09 May 2006 | Active |
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Scotland, AB32 6JL | Director | 04 September 2006 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ | Director | 29 March 2019 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ | Director | 18 January 2021 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Gazette | Gazette notice voluntary. | Download |
2022-08-01 | Dissolution | Dissolution application strike off company. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-06 | Capital | Legacy. | Download |
2021-09-06 | Insolvency | Legacy. | Download |
2021-09-06 | Resolution | Resolution. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination secretary company with name termination date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-21 | Officers | Change person director company with change date. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-12 | Officers | Appoint person secretary company with name date. | Download |
2020-06-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.