Company NameRed Baron (Oil Tools Rental) Limited(The)
DirectorsColin David Beddall and Christopher Allan Walker
Company StatusDissolved
Company NumberSC077737
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin David Beddall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(40 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleRisk & Insurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameMr Christopher Allan Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2022(40 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameJames Greer McRoberts
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1989(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 October 1996)
RoleSolicitor
Correspondence AddressAlford House One Alford Place
Aberdeen
AB1 1YB
Scotland
Director NameManfred Theodor Steinkamp
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityWest German
StatusResigned
Appointed16 December 1989(7 years, 9 months after company formation)
Appointment Duration12 years (resigned 21 December 2001)
RoleEngineer
Correspondence AddressWestwinds Cammachmore
Stonehaven
Aberdeen
Director NameMr Michael Cheyne Leys
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1989(7 years, 9 months after company formation)
Appointment Duration12 years (resigned 21 December 2001)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 West Cults Road
Cults
Aberdeen
AB15 9HQ
Scotland
Director NameWerner Lau
Date of BirthApril 1931 (Born 93 years ago)
NationalityWest German
StatusResigned
Appointed16 December 1989(7 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 1998)
RoleEngineer
Correspondence AddressGrange Lodge South Avenue
Cults
Aberdeen
Aberdeenshire
AB1 9LP
Scotland
Secretary NameMichael Cheyne Leys
NationalityBritish
StatusResigned
Appointed16 December 1989(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 March 1997)
RoleCompany Director
Correspondence Address125 Hamilton Place
Aberdeen
AB2 4BD
Scotland
Director NameNeal Sutton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1996(14 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 February 2007)
RoleExecutive
Correspondence AddressCounty Road 242
Shiro
Texas
PO Box 10
77876
Director NameRichard Werner
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1996(14 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 April 2006)
RoleExecutive
Correspondence Address3507 Newcastle Drive
Houston
Texas
77027
Director NameMr Gordon Alexander Bruce
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(15 years after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2009)
RoleDirector Of Finance  & Administ
Correspondence Address18 Reidford Gardens
Drumoak
Banchory
Kincardineshire
AB31 5AW
Scotland
Secretary NameMr Gordon Alexander Bruce
NationalityBritish
StatusResigned
Appointed03 March 1997(15 years after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2009)
RoleDirector Of Finance  & Administ
Correspondence Address18 Reidford Gardens
Drumoak
Banchory
Kincardineshire
AB31 5AW
Scotland
Director NameGeraldine Wilde
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1997(15 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 March 2011)
RoleDirector Of Taxes
Country of ResidenceUnited States
Correspondence Address2819 Hazy Hillside Ct
Kingwood
Tx
77345
Director NameRonald James Bruce
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(19 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2014)
RoleVp Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBadentoy Avenue Badentoy Industrial Park
Portlethen Industrial Estate
Portlethen, Aberdeen
AB12 4YB
Scotland
Director NamePeter Duncan Nicholson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(19 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2002)
RoleVp Commercial Affairs
Country of ResidenceScotland
Correspondence AddressThe Lilies
20 Bath Street
Stonehaven
AB39 2DH
Scotland
Director NameMr Bryan Leigh Dudman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2006(24 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5974 Cr 444 Waelder
78959
Texas
United States
Director NameRichard Chandler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2006(24 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address7310 Foster Island Drive
Richmond
Texas 77469
United States
Director NameMartin William Paisley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2007)
RoleRegional Vice President
Correspondence AddressCairndow
Onich
West Highlands
PH33 6SD
Scotland
Director NameMr Eric George Hendry
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(27 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2012)
RoleDirector Of Finance & Administratio
Country of ResidenceUnited Kingdom
Correspondence Address19 School Road
Newmachar
Aberdeen
Aberdeenshire
AB21 0WB
Scotland
Secretary NameMr Eric George Hendry
NationalityBritish
StatusResigned
Appointed30 June 2009(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2012)
RoleDirector Of Finance & Administratio
Country of ResidenceUnited Kingdom
Correspondence Address19 School Road
Newmachar
Aberdeen
Aberdeenshire
AB21 0WB
Scotland
Director NameMr Lawrence Robert Barr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(29 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 2014)
RoleRegional Vp
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhill Steading East Findon
Aberdeen
Aberdeenshire
AB12 4RL
Scotland
Secretary NamePauline Droy Moore
StatusResigned
Appointed09 March 2012(30 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameMr Gregory Johnston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2012(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2014)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBadentoy Avenue Badentoy Industrial Park
Portlethen Industrial Estate
Portlethen, Aberdeen
AB12 4YB
Scotland
Director NameMr Jorgen Berg
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2014(32 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2014)
RoleGroup Business Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr John McGachie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(32 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2015)
RoleUkg Dt&R Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBadentoy Avenue Badentoy Industrial Park
Portlethen Industrial Estate
Portlethen, Aberdeen
AB12 4YB
Scotland
Director NameMr Ryan Alexander Kidd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(32 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
Gatwick
West Sussex
Rh6 Onz
Director NameMs Karin Annette Hoeing-Cosentino
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed08 December 2015(33 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 October 2016)
RoleGeomarket Manager
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Secretary NameMr Simon Smoker
StatusResigned
Appointed01 January 2016(33 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2020)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMrs Gwenola Jacqueline Stephanie Boyault
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed12 October 2016(34 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2019)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(34 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMark Roman Higgins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(37 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2021)
RoleSenior Tax Manager
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMrs Mikki Victoria Corcoran
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(37 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Gary Park
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Secretary NameMark Roman Higgins
StatusResigned
Appointed29 May 2020(38 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2021)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2021(38 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleEur Controller
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland

Contact

Websitewww.smith.com

Location

Registered Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Financials

Year2012
Net Worth£5,616,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 November 1988Delivered on: 1 December 1988
Satisfied on: 22 September 1997
Persons entitled: Algemene Bank Nederland N.V.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of ground on the southside of blackness avenue, altens industrial estate, aberdeen.
Fully Satisfied
14 November 1988Delivered on: 21 November 1988
Satisfied on: 22 September 1997
Persons entitled: Algemene Bank Nederland N.V.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 January 1984Delivered on: 31 January 1984
Satisfied on: 31 October 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All moneys due or to become due from the company to the chargee.
Particulars: 0.9 acres situated on or towards the south side of blackness avenue, altens industrial estate, aberdeen.
Fully Satisfied
9 September 1983Delivered on: 20 September 1983
Satisfied on: 31 October 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
19 August 2022Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 (2 pages)
5 August 2022Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page)
2 August 2022Termination of appointment of Gary Park as a director on 31 July 2022 (1 page)
2 August 2022Appointment of Colin David Beddall as a director on 31 July 2022 (2 pages)
15 July 2022Change of details for Schlumberger Uk Limited as a person with significant control on 15 July 2022 (2 pages)
28 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Mikki Victoria Corcoran as a director on 4 February 2022 (1 page)
9 September 2021Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page)
9 September 2021Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 March 2021Director's details changed for Mrs Mikki Victoria Corcoran on 15 March 2021 (2 pages)
19 March 2021Director's details changed for Mrs Giselle Evette Varn on 15 March 2021 (2 pages)
15 March 2021Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on 15 March 2021 (1 page)
4 March 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 March 2021Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages)
23 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
12 June 2020Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page)
12 June 2020Director's details changed for Mr Mark Roman Higgins on 12 June 2020 (2 pages)
12 June 2020Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page)
12 June 2020Appointment of Mark Roman Higgins as a secretary on 29 May 2020 (2 pages)
12 June 2020Appointment of Gary Park as a director on 29 May 2020 (2 pages)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 August 2019Termination of appointment of Gwenola Jacqueline Stephanie Boyault as a director on 1 August 2019 (1 page)
2 August 2019Appointment of Mrs Mikki Victoria Corcoran as a director on 1 August 2019 (2 pages)
28 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
2 April 2019Termination of appointment of David Marsh as a director on 29 March 2019 (1 page)
2 April 2019Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages)
8 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
4 November 2016Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
14 October 2016Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016 (1 page)
14 October 2016Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages)
14 October 2016Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016 (1 page)
14 October 2016Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 16,105
(5 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 16,105
(5 pages)
14 January 2016Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages)
14 January 2016Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages)
7 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
7 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
20 December 2015Termination of appointment of John Mcgachie as a director on 14 December 2015 (1 page)
20 December 2015Termination of appointment of John Mcgachie as a director on 14 December 2015 (1 page)
11 December 2015Appointment of Mrs Karin Annette Hoeing-Cosentino as a director on 8 December 2015 (2 pages)
11 December 2015Appointment of Mrs Karin Annette Hoeing-Cosentino as a director on 8 December 2015 (2 pages)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 October 2015Full accounts made up to 31 December 2014 (12 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 16,105
(5 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 16,105
(5 pages)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
16 December 2014Full accounts made up to 31 December 2013 (12 pages)
16 December 2014Full accounts made up to 31 December 2013 (12 pages)
28 November 2014Termination of appointment of Gregory Johnston as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Gregory Johnston as a director on 28 November 2014 (1 page)
12 November 2014Termination of appointment of Jorgen Berg as a director on 12 November 2014 (1 page)
12 November 2014Appointment of Mr Ryan Alexander Kidd as a director on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of Jorgen Berg as a director on 12 November 2014 (1 page)
12 November 2014Appointment of Mr Ryan Alexander Kidd as a director on 12 November 2014 (2 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 16,105
(6 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 16,105
(6 pages)
11 July 2014Director's details changed for Mr Jorgen Berg on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Mr Jorgen Berg on 11 July 2014 (2 pages)
13 June 2014Termination of appointment of Lawrence Barr as a director (1 page)
13 June 2014Termination of appointment of Lawrence Barr as a director (1 page)
15 May 2014Appointment of Mr John Mcgachie as a director (2 pages)
15 May 2014Appointment of Mr John Mcgachie as a director (2 pages)
25 April 2014Registered office address changed from Wallace Facility Badentoy Avenue Portlethen Industrial Estate Aberdeen AB12 4YB United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Wallace Facility Badentoy Avenue Portlethen Industrial Estate Aberdeen AB12 4YB United Kingdom on 25 April 2014 (1 page)
2 April 2014Termination of appointment of Ronald Bruce as a director (1 page)
2 April 2014Termination of appointment of Ronald Bruce as a director (1 page)
1 April 2014Appointment of Mr Jorgen Berg as a director (2 pages)
1 April 2014Appointment of Mr Jorgen Berg as a director (2 pages)
10 February 2014Director's details changed for Mr Lawrence Robert Barr on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Lawrence Robert Barr on 25 March 2011 (2 pages)
10 February 2014Director's details changed for Mr Lawrence Robert Barr on 25 March 2011 (2 pages)
10 February 2014Director's details changed for Mr Lawrence Robert Barr on 10 February 2014 (2 pages)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (10 pages)
19 September 2013Full accounts made up to 31 December 2012 (10 pages)
6 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 16,105
(6 pages)
6 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 16,105
(6 pages)
5 September 2013Director's details changed for Ronald James Bruce on 28 November 2012 (2 pages)
5 September 2013Director's details changed for Ronald James Bruce on 28 November 2012 (2 pages)
28 November 2012Statement of company's objects (2 pages)
28 November 2012Statement of company's objects (2 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memoranda under S28 CA2006 31/10/2012
(42 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memoranda under S28 CA2006 31/10/2012
(42 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
21 September 2012Appointment of Mr Gregory Johnston as a director (2 pages)
21 September 2012Appointment of Mr Gregory Johnston as a director (2 pages)
18 September 2012Termination of appointment of Eric Hendry as a director (1 page)
18 September 2012Termination of appointment of Eric Hendry as a director (1 page)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
5 April 2012Termination of appointment of Eric Hendry as a secretary (1 page)
5 April 2012Appointment of Pauline Droy as a secretary (2 pages)
5 April 2012Appointment of Pauline Droy as a secretary (2 pages)
5 April 2012Termination of appointment of Eric Hendry as a secretary (1 page)
7 October 2011Full accounts made up to 31 December 2010 (10 pages)
7 October 2011Full accounts made up to 31 December 2010 (10 pages)
12 August 2011Director's details changed for Mr Lawrence Robert Barr on 11 August 2011 (3 pages)
12 August 2011Registered office address changed from Badentoy Avenue Badentoy Park, Portlethen Industrial Estate Aberdeen, AB12 4YB on 12 August 2011 (1 page)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
12 August 2011Director's details changed for Mr Lawrence Robert Barr on 11 August 2011 (3 pages)
12 August 2011Registered office address changed from Badentoy Avenue Badentoy Park, Portlethen Industrial Estate Aberdeen, AB12 4YB on 12 August 2011 (1 page)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
16 March 2011Termination of appointment of Richard Chandler as a director (1 page)
16 March 2011Termination of appointment of Richard Chandler as a director (1 page)
16 March 2011Appointment of Mr Lawrence Robert Barr as a director (2 pages)
16 March 2011Termination of appointment of Bryan Dudman as a director (1 page)
16 March 2011Termination of appointment of Geraldine Wilde as a director (1 page)
16 March 2011Termination of appointment of Geraldine Wilde as a director (1 page)
16 March 2011Termination of appointment of Bryan Dudman as a director (1 page)
16 March 2011Appointment of Mr Lawrence Robert Barr as a director (2 pages)
2 November 2010Full accounts made up to 31 December 2009 (10 pages)
2 November 2010Full accounts made up to 31 December 2009 (10 pages)
24 September 2010Director's details changed for Richard Chandler on 10 August 2010 (2 pages)
24 September 2010Director's details changed for Geraldine Wilde on 10 August 2010 (2 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
24 September 2010Director's details changed for Richard Chandler on 10 August 2010 (2 pages)
24 September 2010Director's details changed for Geraldine Wilde on 10 August 2010 (2 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
14 August 2009Secretary appointed mr eric george hendry (1 page)
14 August 2009Return made up to 10/08/09; full list of members (5 pages)
14 August 2009Secretary appointed mr eric george hendry (1 page)
14 August 2009Director appointed mr eric george hendry (1 page)
14 August 2009Return made up to 10/08/09; full list of members (5 pages)
14 August 2009Director appointed mr eric george hendry (1 page)
14 July 2009Appointment terminated director gordon bruce (1 page)
14 July 2009Appointment terminated director gordon bruce (1 page)
14 July 2009Appointment terminated secretary gordon bruce (1 page)
14 July 2009Appointment terminated secretary gordon bruce (1 page)
10 December 2008Return made up to 10/08/08; full list of members (5 pages)
10 December 2008Director's change of particulars / dudman bryan / 10/12/2008 (1 page)
10 December 2008Return made up to 10/08/08; full list of members (5 pages)
10 December 2008Director's change of particulars / dudman bryan / 10/12/2008 (1 page)
5 November 2008Full accounts made up to 31 December 2007 (10 pages)
5 November 2008Full accounts made up to 31 December 2007 (10 pages)
29 December 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
29 December 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
10 September 2007Return made up to 10/08/07; full list of members (3 pages)
10 September 2007Return made up to 10/08/07; full list of members (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
1 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
22 September 2006Return made up to 10/08/06; full list of members (3 pages)
22 September 2006Return made up to 10/08/06; full list of members (3 pages)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
3 February 2006Group of companies' accounts made up to 31 December 2004 (25 pages)
3 February 2006Group of companies' accounts made up to 31 December 2004 (25 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 August 2005Return made up to 10/08/05; full list of members (3 pages)
10 August 2005Return made up to 10/08/05; full list of members (3 pages)
9 June 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
9 June 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 August 2004Return made up to 14/08/04; full list of members (8 pages)
16 August 2004Return made up to 14/08/04; full list of members (8 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
3 September 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(8 pages)
3 September 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(8 pages)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
20 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
20 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
9 August 2002Director resigned (1 page)
9 August 2002Return made up to 14/08/02; full list of members (9 pages)
9 August 2002Return made up to 14/08/02; full list of members (9 pages)
9 August 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
6 August 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
13 September 2000Full group accounts made up to 31 December 1999 (21 pages)
13 September 2000Full group accounts made up to 31 December 1999 (21 pages)
18 August 2000Return made up to 14/08/00; full list of members (8 pages)
18 August 2000Return made up to 14/08/00; full list of members (8 pages)
1 November 1999Full group accounts made up to 31 December 1998 (21 pages)
1 November 1999Full group accounts made up to 31 December 1998 (21 pages)
21 October 1999Return made up to 19/10/99; no change of members (6 pages)
21 October 1999Return made up to 19/10/99; no change of members (6 pages)
14 October 1999Registered office changed on 14/10/99 from: blackness avenue altens aberdeen AB1 4PG (1 page)
14 October 1999Registered office changed on 14/10/99 from: blackness avenue altens aberdeen AB1 4PG (1 page)
4 February 1999Amended full group accounts made up to 31 December 1997 (23 pages)
4 February 1999Amended full group accounts made up to 31 December 1997 (23 pages)
3 February 1999Return made up to 05/12/98; no change of members (6 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Return made up to 05/12/98; no change of members (6 pages)
1 February 1999Full group accounts made up to 31 December 1997 (23 pages)
1 February 1999Full group accounts made up to 31 December 1997 (23 pages)
17 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
14 October 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
14 October 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
15 April 1998Full group accounts made up to 31 December 1996 (23 pages)
15 April 1998Full group accounts made up to 31 December 1996 (23 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Return made up to 05/12/97; full list of members (9 pages)
15 December 1997Return made up to 05/12/97; full list of members (9 pages)
8 December 1997Statement of affairs (4 pages)
8 December 1997Statement of affairs (4 pages)
8 December 1997Ad 07/11/96--------- £ si 1780@1 (2 pages)
8 December 1997Ad 07/11/96--------- £ si 1780@1 (2 pages)
2 December 1997Ad 07/11/96--------- £ si 1780@1 (2 pages)
2 December 1997Copy sa-original at ir (3 pages)
2 December 1997Copy sa-original at ir (3 pages)
2 December 1997Ad 07/11/96--------- £ si 1780@1 (2 pages)
16 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
16 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (7 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (7 pages)
8 March 1997New secretary appointed;new director appointed (2 pages)
8 March 1997Secretary resigned (1 page)
8 March 1997New secretary appointed;new director appointed (2 pages)
8 March 1997Secretary resigned (1 page)
8 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1996Full group accounts made up to 31 December 1995 (22 pages)
6 September 1996Full group accounts made up to 31 December 1995 (22 pages)
22 February 1996Full accounts made up to 31 December 1994 (23 pages)
22 February 1996Full accounts made up to 31 December 1994 (23 pages)
24 November 1995Return made up to 05/12/95; full list of members (6 pages)
24 November 1995Return made up to 05/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
11 October 1990Memorandum and Articles of Association (14 pages)
11 October 1990Memorandum and Articles of Association (14 pages)
8 March 1983Company name changed\certificate issued on 08/03/83 (2 pages)
8 March 1983Company name changed\certificate issued on 08/03/83 (2 pages)
1 March 1982Incorporation (13 pages)
1 March 1982Incorporation (13 pages)