Dyce
Aberdeen
AB21 0GN
Scotland
Secretary Name | Mr Scot Clifton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(37 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 04 August 2022) |
Role | Contract Specialist |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Martin Robert White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2017(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 August 2022) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Wael Mekkawy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 01 February 2020(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 August 2022) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Shaikh Usman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 February 2020(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 August 2022) |
Role | Sr. Finance & Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Ted Gunnar Christer Kalborg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 January 1989(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Pelham Crescent London SW7 2NR |
Director Name | David Noel James |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 1990) |
Role | Company Director |
Correspondence Address | Suite 531 Premier House 10 Greycoat Place London SW1P 1SB |
Secretary Name | Anthony John Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 1990) |
Role | Company Director |
Correspondence Address | 8 Grasmere Close Guildford Surrey GU1 2TG |
Director Name | Henry Wynne Denman |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | The Penthouse Old Avenue St Georges Hill Weybridge Surrey KT13 0QB |
Director Name | Antony Craven Walker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | Square Du Val De La Cambre 3 Bruxelles 1050 |
Secretary Name | Richard Paul Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | Ambersham House Estuary Crescent Shotley Gate Ipswich Suffolk IP9 2QA |
Director Name | Philip Edmund Lindsell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Secretary Name | Philip Edmund Lindsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(21 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Peter Alexander Metson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1995(22 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 19 October 1995) |
Role | Operations Dir |
Correspondence Address | Mayfield Malcolm Road Peterculter Aberdeen Grampian AB1 0NX Scotland |
Secretary Name | Raymond William Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | 19 Lawson Avenue Banchory Kincardineshire AB31 3TW Scotland |
Secretary Name | Andrew David Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1998) |
Role | Financial Controller |
Correspondence Address | 44 Holburn Road Aberdeen AB10 6ET Scotland |
Secretary Name | Michael James John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | West Steading Mains Of Inverey Banchory Kincardineshire Ab3113ny |
Director Name | Gregory Brent Ford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1997(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1999) |
Role | Managing Director |
Correspondence Address | 7 Prospect Hill Road Bielside Aberdeen AB15 9AN Scotland |
Director Name | Ian Riddoch Williamson Herd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 1998) |
Role | Operations Manager |
Correspondence Address | 49 Abbotswell Drive Aberdeen AB12 5QP Scotland |
Director Name | Mr John Arthur Mair |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9a Ferryhill Place Aberdeen AB11 7SE Scotland |
Secretary Name | Andrew Daniel Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 2000) |
Role | Attorney |
Correspondence Address | Flat 1 22 Harcourt Terrace London SW10 9JR |
Director Name | Gordon Robin Chapman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2000) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Pen Y Bryn Upper Raby Road Neston Cheshire CH64 7TY Wales |
Secretary Name | Mr Graham Christopher Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(27 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 82 Belsize Park Gardens Hampstead London NW3 4NG |
Director Name | Mel Oliver Fitzgerald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2000(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom/England |
Correspondence Address | 3 Marlyns Drive Burpham Guildford Surrey GU4 7LS |
Secretary Name | Harold Derek Flinders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(28 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | 23 Thetford Road New Malden Surrey KT3 5DN |
Director Name | John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2007) |
Role | Financial Controller |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Secretary Name | Ms Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(30 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacktop House, Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Barry Anthony Mahon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(31 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 133 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland |
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(32 years after company formation) |
Appointment Duration | 5 years (resigned 01 July 2009) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Mr David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(35 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 18 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Secretary Name | John Edward Deering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(36 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 129 Blenheim Place Aberdeen Aberdeenshire AB25 2DL Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(39 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2012) |
Role | Operations V.P Uk |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Stuart Matthew Heath |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2012(40 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 2013) |
Role | Accounting Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 8th Floor Convention Tower Beside Novotel Hotel Tr PO Box 3111 Dubai United Arab Emirates |
Director Name | Mr Matthew Betts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2017) |
Role | Uk Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Thomas Kuzhuvommannil Mathew |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2014(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2020) |
Role | General Manager - Finance |
Country of Residence | United Arab Emirates |
Correspondence Address | 14th Floor Citibank Tower Al-Qutayat Street Dubai United Arab Emirates |
Telephone | 020 72332577 |
---|---|
Telephone region | London |
Registered Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,307,424 |
Current Liabilities | £78,880 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 1987 | Delivered on: 30 December 1987 Persons entitled: Ben Line Offshore Contractors LTD Classification: Agreement (fixed charge) Secured details: All sums due or to become due. Particulars: All r f p shares and all f p loan notes and all fourth shares to which the company is entitled. Outstanding |
---|---|
15 December 1987 | Delivered on: 30 December 1987 Persons entitled: Ben Line Offshore Contractors LTD Classification: Agreement floating charge Secured details: All sums due or to become due. Particulars: All r f p shares and all f p loan rates and all the fourth shares to which the company is entitled. Outstanding |
25 August 1986 | Delivered on: 5 September 1986 Satisfied on: 20 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
4 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2022 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
26 January 2022 | Termination of appointment of Martin Robert White as a director on 31 December 2021 (1 page) |
10 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 October 2020 | Resolutions
|
17 September 2020 | Statement of capital on 17 September 2020
|
17 September 2020 | Solvency Statement dated 11/09/20 (1 page) |
17 September 2020 | Statement by Directors (1 page) |
17 September 2020 | Resolutions
|
4 September 2020 | Appointment of Mr Wael Mekkawy as a director on 1 February 2020 (2 pages) |
14 August 2020 | Satisfaction of charge 3 in full (1 page) |
14 August 2020 | Satisfaction of charge 2 in full (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
24 April 2020 | Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page) |
24 April 2020 | Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages) |
3 April 2020 | Director's details changed for Scot Clifton on 2 April 2020 (2 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (14 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (14 pages) |
22 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
14 April 2014 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages) |
14 April 2014 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
28 November 2012 | Termination of appointment of David Johnston as a director (2 pages) |
28 November 2012 | Appointment of Stuart Matthew Heath as a director (3 pages) |
28 November 2012 | Termination of appointment of David Johnston as a director (2 pages) |
28 November 2012 | Appointment of Stuart Matthew Heath as a director (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 April 2012 | Appointment of David Mladenka as a director (3 pages) |
23 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
23 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
23 April 2012 | Appointment of David Mladenka as a director (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
8 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
8 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
8 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
8 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
28 July 2009 | Director and secretary appointed scot clifton (2 pages) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
28 July 2009 | Director and secretary appointed scot clifton (2 pages) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of register of members (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page) |
18 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 February 2009 | Director appointed simon derek seaton (3 pages) |
4 February 2009 | Director appointed simon derek seaton (3 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
21 July 2008 | Appointment terminated secretary peter crawley (1 page) |
21 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
21 July 2008 | Secretary appointed john deering (1 page) |
21 July 2008 | Appointment terminated secretary peter crawley (1 page) |
21 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
21 July 2008 | Secretary appointed john deering (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
20 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
20 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
30 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
4 July 2005 | Return made up to 07/06/05; full list of members
|
4 July 2005 | Return made up to 07/06/05; full list of members
|
8 June 2005 | Registered office changed on 08/06/05 from: halliburton house pitmedden road, dyce aberdeen AB21 0DP (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: halliburton house pitmedden road, dyce aberdeen AB21 0DP (1 page) |
22 November 2004 | Company name changed north sea assets LIMITED\certificate issued on 22/11/04 (2 pages) |
22 November 2004 | Company name changed north sea assets LIMITED\certificate issued on 22/11/04 (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 September 2004 | Secretary's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Secretary's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (3 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
18 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
24 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: wellheads place wellheads industrial estate dyce aberdeen AB21 7GB (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: wellheads place wellheads industrial estate dyce aberdeen AB21 7GB (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: greenwell base greenwell road aberdeen AB1 4AX (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: greenwell base greenwell road aberdeen AB1 4AX (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
23 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 September 2000 | New secretary appointed (2 pages) |
2 September 2000 | Secretary resigned (1 page) |
2 September 2000 | Secretary resigned (1 page) |
2 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Resolutions
|
31 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
31 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 September 1999 | Auditor's resignation (1 page) |
3 September 1999 | Auditor's resignation (1 page) |
13 August 1999 | New auditors appointed (2 pages) |
13 August 1999 | New auditors appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
9 February 1999 | New secretary appointed (1 page) |
9 February 1999 | New secretary appointed (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
30 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
30 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
2 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
16 July 1998 | Return made up to 07/06/98; full list of members (8 pages) |
16 July 1998 | Return made up to 07/06/98; full list of members (8 pages) |
1 December 1997 | Full accounts made up to 31 October 1996 (13 pages) |
1 December 1997 | Full accounts made up to 31 October 1996 (13 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
6 June 1997 | Return made up to 07/06/97; no change of members
|
6 June 1997 | Return made up to 07/06/97; no change of members
|
12 September 1996 | Application for reregistration from PLC to private (1 page) |
12 September 1996 | Resolutions
|
12 September 1996 | Application for reregistration from PLC to private (1 page) |
12 September 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 1996 | Re-registration of Memorandum and Articles (32 pages) |
12 September 1996 | Resolutions
|
12 September 1996 | Re-registration of Memorandum and Articles (32 pages) |
12 September 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 September 1996 | Full accounts made up to 31 October 1995 (16 pages) |
9 September 1996 | Full accounts made up to 31 October 1995 (16 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 07/06/96; no change of members (8 pages) |
17 July 1996 | Return made up to 07/06/96; no change of members (8 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
13 June 1995 | Return made up to 07/06/95; full list of members
|
13 June 1995 | Return made up to 07/06/95; full list of members
|
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | New secretary appointed;new director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New secretary appointed;director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New secretary appointed;new director appointed (2 pages) |
18 May 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: level 2 saltire court 20 castle terrace edinburgh EH11 2ET (1 page) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: level 2 saltire court 20 castle terrace edinburgh EH11 2ET (1 page) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
18 May 1995 | New secretary appointed;director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
18 May 1995 | Director resigned (2 pages) |
6 July 1994 | Return made up to 07/06/94; full list of members (13 pages) |
6 July 1994 | Return made up to 07/06/94; full list of members (13 pages) |
5 May 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
5 May 1994 | Memorandum and Articles of Association (68 pages) |
5 May 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
5 May 1994 | Memorandum and Articles of Association (68 pages) |
5 May 1994 | Resolutions
|
5 May 1994 | Resolutions
|
18 June 1993 | Return made up to 07/06/93; bulk list available separately
|
18 June 1993 | Return made up to 07/06/93; bulk list available separately
|
26 April 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
26 April 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
3 July 1992 | Return made up to 07/06/92; full list of members (14 pages) |
3 July 1992 | Return made up to 07/06/92; full list of members (14 pages) |
30 April 1992 | Resolutions
|
30 April 1992 | Resolutions
|
25 April 1992 | Full group accounts made up to 31 December 1991 (41 pages) |
25 April 1992 | Full group accounts made up to 31 December 1991 (41 pages) |
30 March 1992 | Ad 11/03/92--------- £ si [email protected]=69209 £ ic 1970587/2039796 (4 pages) |
30 March 1992 | Ad 11/03/92--------- £ si [email protected]=69209 £ ic 1970587/2039796 (4 pages) |
19 December 1991 | Ad 10/12/91--------- £ si [email protected]=14411 £ ic 1956176/1970587 (2 pages) |
19 December 1991 | Ad 10/12/91--------- £ si [email protected]=14411 £ ic 1956176/1970587 (2 pages) |
12 May 1991 | Full group accounts made up to 31 December 1990 (30 pages) |
12 May 1991 | Full group accounts made up to 31 December 1990 (30 pages) |
3 May 1991 | Ad 08/04/91--------- £ si 1694915@1 (2 pages) |
3 May 1991 | Ad 08/04/91--------- £ si 1694915@1 (2 pages) |
30 October 1990 | Ad 25/10/90--------- £ si [email protected]=50882 £ ic 1905294/1956176 (2 pages) |
30 October 1990 | Ad 25/10/90--------- £ si [email protected]=305294 £ ic 1600000/1905294 (2 pages) |
30 October 1990 | Ad 25/10/90--------- £ si [email protected]=50882 £ ic 1905294/1956176 (2 pages) |
30 October 1990 | Ad 25/10/90--------- £ si [email protected]=305294 £ ic 1600000/1905294 (2 pages) |
5 July 1990 | Full accounts made up to 31 December 1989 (24 pages) |
5 July 1990 | Full accounts made up to 31 December 1989 (24 pages) |
26 June 1990 | Return made up to 07/06/90; bulk list available separately (17 pages) |
26 June 1990 | Return made up to 07/06/90; bulk list available separately (17 pages) |
25 June 1990 | Resolutions
|
25 June 1990 | Resolutions
|
25 June 1990 | Nc inc already adjusted 24/05/90 (1 page) |
25 June 1990 | Nc inc already adjusted 24/05/90 (1 page) |
2 April 1989 | Full accounts made up to 30 September 1988 (21 pages) |
2 April 1989 | Full accounts made up to 30 September 1988 (21 pages) |
17 February 1989 | Return made up to 12/01/89; full list of members (8 pages) |
17 February 1989 | Return made up to 12/01/89; full list of members (8 pages) |
10 May 1988 | Full accounts made up to 30 September 1987 (20 pages) |
10 May 1988 | Full accounts made up to 30 September 1987 (20 pages) |
4 February 1988 | PUC2 24000000 x 5P b ord 080188 (4 pages) |
4 February 1988 | PUC2 24000000 x 5P b ord 080188 (4 pages) |
22 January 1988 | PUC2 6000000 x 5P b ord 171287 (2 pages) |
22 January 1988 | PUC2 6000000 x 5P b ord 171287 (2 pages) |
4 January 1988 | G123 inc cap to £8000000 171287 (1 page) |
4 January 1988 | Resolutions
|
4 January 1988 | G123 inc cap to £8000000 171287 (1 page) |
4 January 1988 | Resolutions
|
29 January 1987 | Full accounts made up to 30 September 1986 (38 pages) |
29 January 1987 | Full accounts made up to 30 September 1986 (38 pages) |
27 February 1986 | Accounts made up to 30 September 1986 (35 pages) |
27 February 1986 | Accounts made up to 30 September 1986 (35 pages) |
1 March 1985 | Accounts made up to 30 September 1984 (27 pages) |
1 March 1985 | Accounts made up to 30 September 1984 (27 pages) |
22 August 1984 | Accounts made up to 30 September 1983 (26 pages) |
22 August 1984 | Accounts made up to 30 September 1983 (26 pages) |
5 February 1980 | Share capital (2 pages) |
5 February 1980 | Share capital (2 pages) |
5 February 1980 | Particulars of contract relating to shares (3 pages) |
5 February 1980 | Particulars of contract relating to shares (3 pages) |
23 November 1972 | Allotment of shares (3 pages) |
23 November 1972 | Allotment of shares (3 pages) |