About

Registered Number: SC135878
Date of Incorporation: 09/01/1992 (32 years and 3 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 21/02/2019 (5 years and 2 months ago)
Registered Address: Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL

 

Based in Aberdeenshire, 3 D Stabilisers Ltd was established in 1992, it has a status of "ConvertedClosed". There are 8 directors listed as Smoker, Simon, Bautista, Ernesto, Droy-moore, Pauline, Tepera, Jeffrey, Ballard, Gordon George Reid, Mcallister, William Trevor, Webster, David Wade, White, Kenneth Trainor for the organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Gordon George Reid 31 July 2012 30 June 2015 1
MCALLISTER, William Trevor 15 March 2011 31 July 2012 1
WEBSTER, David Wade 07 October 1992 02 July 1999 1
WHITE, Kenneth Trainor 15 January 2002 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
SMOKER, Simon 01 January 2016 - 1
BAUTISTA, Ernesto 15 January 2002 31 December 2008 1
DROY-MOORE, Pauline 13 September 2012 31 December 2015 1
TEPERA, Jeffrey 15 January 2002 31 December 2008 1

Filing History

Document Type Date
MISC - Miscellaneous document 21 February 2019
MISC - Miscellaneous document 20 February 2019
MISC - Miscellaneous document 19 February 2019
CS01 - N/A 06 February 2019
RESOLUTIONS - N/A 08 January 2019
MISC - Miscellaneous document 09 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 04 November 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM01 - Termination of appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 14 January 2016
AP03 - Appointment of secretary 07 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
TM01 - Termination of appointment of director 20 December 2015
AP01 - Appointment of director 11 December 2015
CH03 - Change of particulars for secretary 23 October 2015
AA - Annual Accounts 07 October 2015
TM01 - Termination of appointment of director 03 July 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
TM01 - Termination of appointment of director 08 July 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 15 May 2014
AD01 - Change of registered office address 14 May 2014
AR01 - Annual Return 06 February 2014
CH03 - Change of particulars for secretary 10 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AP03 - Appointment of secretary 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
RESOLUTIONS - N/A 28 November 2012
CC04 - Statement of companies objects 28 November 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 26 September 2012
CH03 - Change of particulars for secretary 13 September 2012
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 21 March 2012
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 07 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 09 June 2011
AP01 - Appointment of director 09 May 2011
AD01 - Change of registered office address 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 01 November 2010
AP03 - Appointment of secretary 23 September 2010
AP01 - Appointment of director 23 September 2010
AR01 - Annual Return 15 September 2010
GAZ1 - First notification of strike-off action in London Gazette 30 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
DISS40 - Notice of striking-off action discontinued 03 March 2009
363a - Annual Return 28 February 2009
GAZ1 - First notification of strike-off action in London Gazette 06 February 2009
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 25 January 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 06 February 2003
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
287 - Change in situation or address of Registered Office 24 January 2002
287 - Change in situation or address of Registered Office 07 September 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
AA - Annual Accounts 27 April 2001
363a - Annual Return 31 March 2001
AA - Annual Accounts 22 May 2000
363a - Annual Return 26 January 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
AA - Annual Accounts 21 February 1999
363a - Annual Return 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
AA - Annual Accounts 17 August 1998
AA - Annual Accounts 13 March 1998
363a - Annual Return 03 February 1998
363a - Annual Return 05 February 1997
AA - Annual Accounts 09 September 1996
AA - Annual Accounts 05 March 1996
363x - Annual Return 15 February 1996
363x - Annual Return 01 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
RESOLUTIONS - N/A 08 September 1994
MEM/ARTS - N/A 08 September 1994
363x - Annual Return 17 February 1994
AA - Annual Accounts 31 October 1993
363x - Annual Return 18 January 1993
288 - N/A 09 October 1992
RESOLUTIONS - N/A 17 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
MEM/ARTS - N/A 17 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1992
CERTNM - Change of name certificate 01 April 1992
CERTNM - Change of name certificate 01 April 1992
NEWINC - New incorporation documents 09 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.