FLOYD AND ASSOCIATES HOLDINGS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6DJ

Company number SC276007
Status Active
Incorporation Date 12 November 2004
Company Type Private Limited Company
Address 7 BON ACCORD SQUARE, ABERDEEN, AB11 6DJ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Termination of appointment of Adam Mark Pearce as a director on 1 July 2016; Appointment of Mr Adam Mark Pearce as a director on 1 July 2016. The most likely internet sites of FLOYD AND ASSOCIATES HOLDINGS LIMITED are www.floydandassociatesholdings.co.uk, and www.floyd-and-associates-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Floyd and Associates Holdings Limited is a Private Limited Company. The company registration number is SC276007. Floyd and Associates Holdings Limited has been working since 12 November 2004. The present status of the company is Active. The registered address of Floyd and Associates Holdings Limited is 7 Bon Accord Square Aberdeen Ab11 6dj. . MEGGINSON, Geoff is a Secretary of the company. BUCHANAN, Alasdair Ian is a Director of the company. MITCHELL, David James is a Director of the company. Secretary CAMPBELL, Neil Mackay has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. Director CAMPBELL, Neil Mackay has been resigned. Director EDWARDS, Philip David has been resigned. Director MCCALLUM, James Gibson has been resigned. Director PEARCE, Adam Mark has been resigned. Director TAYLOR, Peter Hugh has been resigned. Director WALLWORK, Daren has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
MEGGINSON, Geoff
Appointed Date: 30 September 2015

Director
BUCHANAN, Alasdair Ian
Appointed Date: 01 July 2016
64 years old

Director
MITCHELL, David James
Appointed Date: 04 March 2015
64 years old

Resigned Directors

Secretary
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 20 December 2007

Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 20 December 2007
Appointed Date: 01 May 2006

Director
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 20 December 2007
57 years old

Director
EDWARDS, Philip David
Resigned: 01 July 2016
Appointed Date: 01 October 2009
58 years old

Director
MCCALLUM, James Gibson
Resigned: 01 July 2016
Appointed Date: 20 December 2007
65 years old

Director
PEARCE, Adam Mark
Resigned: 01 July 2016
Appointed Date: 01 July 2016
54 years old

Director
TAYLOR, Peter Hugh
Resigned: 26 June 2014
Appointed Date: 18 March 2008
61 years old

Director
WALLWORK, Daren
Resigned: 26 June 2014
Appointed Date: 12 November 2004
54 years old

Persons With Significant Control

Senergy Survey & Geoengineering Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

FLOYD AND ASSOCIATES HOLDINGS LIMITED Events

25 Nov 2016
Confirmation statement made on 12 November 2016 with updates
27 Oct 2016
Termination of appointment of Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016
Appointment of Mr Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016
Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016
08 Jul 2016
Termination of appointment of James Gibson Mccallum as a director on 1 July 2016
...
... and 68 more events
15 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

17 Feb 2005
Accounting reference date extended from 30/11/05 to 31/03/06
11 Jan 2005
Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100
10 Dec 2004
Partic of mort/charge *
12 Nov 2004
Incorporation

FLOYD AND ASSOCIATES HOLDINGS LIMITED Charges

20 September 2010
Bond & floating charge
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Andrew Thomson
Description: Undertaking & all property & assets present & future…
1 December 2004
Bond & floating charge
Delivered: 10 December 2004
Status: Satisfied on 24 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…