Company NameOSCR 60321 Limited
Company StatusDissolved
Company NumberSC050444
CategoryPrivate Limited Company
Incorporation Date2 May 1972(52 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesMarend Limited and Halliburton Energy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(30 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 20 October 2020)
RoleFinanacial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusClosed
Appointed31 July 2003(31 years, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(32 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 20 October 2020)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameGary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(32 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 20 October 2020)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameJohn Michael Wilson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(17 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 1989)
RoleGroup Marketing Director
Correspondence AddressWellsbrook Cottage
Crudwell
Malmesbury
Wiltshire
SN16 9EN
Director NameAlan George Semple
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(17 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 September 1993)
RoleChartered Accountant
Correspondence AddressMains Of Hilton
Catterline
Stonehaven
Kincardineshire
AB3 2UN
Scotland
Director NameAnthony Peers
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(17 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 September 1993)
RoleCompany Director
Correspondence AddressRosedene Kingsfield Road
Kintore
Inverurie
Aberdeenshire
AB51 0UD
Scotland
Director NameRichard James Kay Muir
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 11 April 1990)
RoleDeputy Chairman
Correspondence AddressPark House
Blair Drummond
Stirling
FK9 4UP
Scotland
Director NamePatrick David Barclay Nairne Mellis
NationalityBritish
StatusResigned
Appointed08 August 1989(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 11 April 1990)
RoleMarine Director
Correspondence Address9 Baillieswells Drive
Bieldside
Aberdeen
Aberdeenshire
AB1 9AT
Scotland
Director NameJohn Peter Gibson
NationalityBritish
StatusResigned
Appointed08 August 1989(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 11 April 1990)
RoleDeputy Chairman
Correspondence AddressFern Cottage
Braemar
AB35 5YT
Scotland
Director NameSir Francis Ross Gibb
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 11 April 1990)
RoleCompany Director
Correspondence Address11 Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LJ
Director NameDenis Andrew Charles Gauci
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 11 April 1990)
RoleChartered Civil Engineer
Correspondence Address48 Beaconsfield Place
Aberdeen
Aberdeenshire
AB2 4AA
Scotland
Director NameGeoffrey Neville Davies
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 11 April 1990)
RoleCompany Director
Correspondence Address2 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameJeremy De Burgh Daly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 11 April 1990)
RoleCompany Director
Correspondence Address62 Rubislaw Den South
Aberdeen
AB2 6AX
Scotland
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 11 April 1990)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameSir Colin Moffat Campbell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 11 April 1990)
RoleMerchant
Correspondence AddressKilbryde Castle
Dunblane
Perthshire
FK15 9NF
Scotland
Secretary NameAlan George Semple
NationalityBritish
StatusResigned
Appointed08 August 1989(17 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 September 1993)
RoleCompany Director
Correspondence AddressMains Of Hilton
Catterline
Stonehaven
Kincardineshire
AB3 2UN
Scotland
Director NameNorman Charles Chambers
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1993(21 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 January 1994)
RoleCompany Director
Correspondence AddressMarielot
The Netherley
Stonehaven
Kincardineshire
AB3 2QL
Scotland
Director NameHoward Ronald Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address3 Kings Lane
Coldwaltham
Pulborough
West Sussex
RH20 1LE
Secretary NameClaire Birnie
NationalityBritish
StatusResigned
Appointed02 September 1993(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address10 Allenvale Gardens
Aberdeen
Aberdeenshire
AB1 6BG
Scotland
Director NameMr Thomas Arthur Cardale
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(21 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Church Hill
Kingswear
Devon
TQ6 0BX
Director NameRichard John Martin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1997)
RoleManaging Director
Correspondence Address4 Cairds Wynd
Banchory
Kincardineshire
AB31 3XU
Scotland
Director NameDouglas George Lawrie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 April 1997)
RoleCompany Director
Correspondence Address10 Wallacebrae Avenue
Danestone
Aberdeen
AB22 8XL
Scotland
Secretary NamePhilip Argo
NationalityBritish
StatusResigned
Appointed31 May 1996(24 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1996)
RoleSecretary
Correspondence AddressDysartbank Farm Countesswells Road
Aberdeen
AB1 9QJ
Scotland
Secretary NameRichard Venton Hawkings
NationalityBritish
StatusResigned
Appointed08 November 1996(24 years, 6 months after company formation)
Appointment Duration5 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address73 Fairview Circle
Danestone Bridge Of Don
Aberdeen
AB22 8YS
Scotland
Director NameDaniel Frederick Stover
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1997(24 years, 8 months after company formation)
Appointment Duration3 months (resigned 14 April 1997)
RoleCompany Director
Correspondence AddressWest Wing Cluny Castle
Sauchen
Aberdeen
AB51 7RT
Scotland
Director NameKevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(24 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 September 2002)
RoleFinancial Controller
Country of ResidenceNetherlands
Correspondence Address20 Sole Farm Road
Great Bookham
Leatherhead
Surrey
KT23 3DY
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(24 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 September 2002)
RoleGroup Treasurer
Correspondence AddressLarchwood 5 The Ridings
Kingswood
Surrey
KT20 6HJ
Secretary NameDerek George Patman
NationalityBritish
StatusResigned
Appointed14 April 1997(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address111 Stoneleigh Park Road
Stoneleigh
Epsom
Surrey
KT19 0RF
Secretary NameIan Maurice Henniker Smith
NationalityBritish
StatusResigned
Appointed16 July 1999(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFishers
Cox Green
Rudgwick
West Sussex
RH12 3DD
Director NameMr Ronald Gordon Beveridge
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(30 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 September 2002)
RoleCompany Director
Correspondence Address37 Kingston Lane
Teddington
Middlesex
TW11 9HL
Director NameIan Maurice Henniker Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(30 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 September 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFishers
Cox Green
Rudgwick
West Sussex
RH12 3DD
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2002(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Secretary NameMs Judith Robertson Tocher
NationalityBritish
StatusResigned
Appointed06 September 2002(30 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktop House, Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameBarry Anthony Mahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(31 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address133 North Deeside Road
Milltimber
Aberdeen
AB13 0JS
Scotland

Location

Registered AddressSc050444: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2020Registered office address changed to PO Box 24072, Sc050444: Companies House Default Address, Edinburgh, EH3 1FD on 30 April 2020 (1 page)
16 January 2019Order of court - dissolution void (1 page)
19 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2005Registered office changed on 08/06/05 from: halliburton house pitmedden road, dyce aberdeen AB21 0DP (1 page)
18 June 2004Return made up to 12/06/04; full list of members (6 pages)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 June 2003Return made up to 12/06/03; full list of members (5 pages)
6 January 2003Registered office changed on 06/01/03 from: altens base minto avenue altens aberdeen AB12 3JZ (1 page)
7 August 2002Auditor's resignation (1 page)
5 July 2002Return made up to 12/06/02; no change of members (4 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 August 2001Company name changed marend LIMITED\certificate issued on 15/08/01 (2 pages)
15 June 2001Return made up to 12/06/01; no change of members (4 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 July 2000Location of register of members (1 page)
10 July 2000Return made up to 12/06/00; full list of members (5 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed (2 pages)
24 June 1999Return made up to 12/06/99; full list of members (9 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Registered office changed on 29/07/98 from: altens base minto avenue aberdeen AB12 3JZ (1 page)
24 July 1998Registered office changed on 24/07/98 from: nord centre york street aberdeen AB11 5DN (1 page)
17 June 1998Return made up to 12/06/98; full list of members (6 pages)
12 June 1998Full accounts made up to 31 December 1997 (9 pages)
22 January 1998Declaration of shares redemption:auditor's report (3 pages)
13 January 1998£ ic 3873629/2 17/12/97 £ sr 3873627@1=3873627 (1 page)
13 January 1998£ ic 9223629/3873629 17/12/97 £ sr 5350000@1=5350000 (1 page)
3 September 1997Ad 29/08/97--------- £ si 36049@1=36049 £ ic 9187580/9223629 (2 pages)
3 September 1997Particulars of contract relating to shares (3 pages)
25 June 1997Return made up to 12/06/97; full list of members (5 pages)
17 June 1997Full accounts made up to 31 December 1996 (8 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: seaforth centre 30 waterloo quay aberdeen AB2 1BS (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
20 June 1996Return made up to 12/06/96; full list of members (6 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996Secretary resigned (1 page)
1 May 1996Full accounts made up to 31 December 1995 (8 pages)
17 April 1996New director appointed (2 pages)
10 April 1996Director resigned (1 page)
28 November 1995Full accounts made up to 31 December 1994 (8 pages)
3 July 1995Return made up to 12/06/95; full list of members (5 pages)
1 June 1995Director's particulars changed (4 pages)
28 March 1995Company name changed seaforth maritime LIMITED\certificate issued on 29/03/95 (2 pages)
1 November 1994Full accounts made up to 31 December 1993 (8 pages)
27 June 1994Return made up to 12/06/94; full list of members (6 pages)
5 August 1993Full accounts made up to 31 December 1992 (8 pages)
8 July 1992Full accounts made up to 31 December 1991 (20 pages)
24 July 1991Full accounts made up to 31 December 1990 (24 pages)
3 July 1991Return made up to 12/06/91; full list of members (6 pages)
9 May 1990Return made up to 11/04/90; full list of members (8 pages)
30 April 1990Full group accounts made up to 30 June 1989 (29 pages)
18 September 1989Return made up to 08/08/89; full list of members (19 pages)
29 August 1989Declaration of assistance for shares acquisition (5 pages)
2 February 1989Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1978Memorandum and Articles of Association (40 pages)
1 June 1976Annual return made up to 11/05/76 (14 pages)
1 May 1972Incorporation (12 pages)
1 May 1972Certificate of incorporation (1 page)