Company NameOilfield Production Support Group Limited
Company StatusDissolved
Company NumberSC109748
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)
Dissolution Date25 August 2023 (8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen William Pryor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1989(1 year, 5 months after company formation)
Appointment Duration34 years (closed 25 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Keillyford Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AR
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed12 June 2008(20 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 25 August 2023)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameJohn Michael Trewhella
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(1 year, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 August 2002)
RoleCompany Director
Correspondence AddressTreganoon, Tregye Road
Carnon Downs
Truro
Cornwall
TR3 6JH
Director NameDr Ray Johns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(2 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address23 Baillieswells Road
Bieldside
Aberdeen
AB15 9BL
Scotland
Director NameMr George Paterson Maitland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 South Lodge Drive
Stonehaven
AB39 2PN
Scotland
Director NameIain Grant
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2019)
RoleOperations Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla C41 Cedar Villas
Silicon Oasis
Dubai
United Arab Emirates
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed31 August 1989(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1993)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed01 August 1993(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 March 2001)
Correspondence Address7 Waverley Place
Aberdeen
AB10 1XH
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed19 March 2001(13 years after company formation)
Appointment Duration7 years, 2 months (resigned 12 June 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websiteopsgrp.com

Location

Registered AddressTitanium 1, King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

6k at £1Stephen William Pryor
81.96%
Ordinary A
20k at £0.01Bethan C. Johns
2.75%
Redeemable E
1.1k at £1Iain Grant
14.46%
Ordinary B
1000 at £0.01Bethan C. Johns
0.14%
Redeemable G
1000 at £0.01Bridget Irwin
0.14%
Redeemable G
1000 at £0.01Elizabeth Mclauchlan
0.14%
Redeemable G
1000 at £0.01Laura Reid
0.14%
Redeemable G
1000 at £0.01Lynn Tasker
0.14%
Redeemable G
1000 at £0.01Shonagh Duncan
0.14%
Redeemable G

Financials

Year2014
Turnover£20,706,119
Gross Profit£2,446,705
Net Worth£2,144,596
Cash£573,947
Current Liabilities£3,877,272

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

28 November 2017Delivered on: 5 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 5 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 December 2017Delivered on: 5 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The heritable subjects known as 31 don street, old aberdeen, aberdeen, AB24 iuh under title number ABN44787 being the subjects more particulary described in the standard security.
Outstanding
1 December 2017Delivered on: 5 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The heritable subjects known as 1 orchard place, aberdeen, AB24 3DH under title number ABN30261 being the subjects more particularly described in the standard security.
Outstanding
9 July 2014Delivered on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 October 2002Delivered on: 22 October 2002
Satisfied on: 2 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 don street, old aberdeen, aberdeen.
Fully Satisfied
24 April 2000Delivered on: 4 May 2000
Satisfied on: 2 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 orchard place, old aberdeen, aberdeen.
Fully Satisfied
18 November 1988Delivered on: 1 December 1988
Satisfied on: 23 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

22 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-17
(1 page)
22 October 2019Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Titanium 1, King's Inch Place Renfrew PA4 8WF on 22 October 2019 (2 pages)
10 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
21 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
14 February 2019Purchase of own shares. (3 pages)
25 January 2019Cancellation of shares. Statement of capital on 17 January 2019
  • GBP 6,210
(6 pages)
21 January 2019Termination of appointment of Iain Grant as a director on 17 January 2019 (1 page)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
15 May 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
5 December 2017Registration of charge SC1097480009, created on 28 November 2017 (14 pages)
5 December 2017Registration of charge SC1097480009, created on 28 November 2017 (14 pages)
5 December 2017Registration of charge SC1097480006, created on 1 December 2017 (13 pages)
5 December 2017Registration of charge SC1097480008, created on 21 November 2017 (13 pages)
5 December 2017Registration of charge SC1097480007, created on 1 December 2017 (12 pages)
5 December 2017Registration of charge SC1097480008, created on 21 November 2017 (13 pages)
5 December 2017Registration of charge SC1097480006, created on 1 December 2017 (13 pages)
5 December 2017Registration of charge SC1097480007, created on 1 December 2017 (12 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
21 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Director's details changed for Stephen William Pryor on 1 August 2017 (2 pages)
14 September 2017Notification of Stephen William Pryor as a person with significant control on 22 August 2017 (2 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Stephen William Pryor on 1 August 2017 (2 pages)
14 September 2017Notification of Stephen William Pryor as a person with significant control on 22 August 2017 (2 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
3 July 2017Group of companies' accounts made up to 30 June 2016 (39 pages)
3 July 2017Group of companies' accounts made up to 30 June 2016 (39 pages)
6 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (33 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (33 pages)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 7,260
(7 pages)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 7,260
(7 pages)
21 April 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
21 April 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 7,260
(7 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 7,260
(7 pages)
2 August 2014Satisfaction of charge 3 in full (3 pages)
2 August 2014Satisfaction of charge 4 in full (3 pages)
2 August 2014Satisfaction of charge 3 in full (3 pages)
2 August 2014Satisfaction of charge 4 in full (3 pages)
23 July 2014Satisfaction of charge 1 in full (6 pages)
23 July 2014Satisfaction of charge 1 in full (6 pages)
22 July 2014Registration of charge SC1097480005, created on 9 July 2014 (11 pages)
22 July 2014Registration of charge SC1097480005, created on 9 July 2014 (11 pages)
22 July 2014Registration of charge SC1097480005, created on 9 July 2014 (11 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (32 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (32 pages)
13 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 7,260
(8 pages)
13 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 7,260
(8 pages)
5 November 2013Appointment of Iain Grant as a director (3 pages)
5 November 2013Appointment of Iain Grant as a director (3 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 July 2013Change of share class name or designation (2 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
23 July 2013Change of share class name or designation (2 pages)
1 March 2013Group of companies' accounts made up to 30 June 2012 (31 pages)
1 March 2013Group of companies' accounts made up to 30 June 2012 (31 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (32 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (32 pages)
11 October 2011Statement of capital on 29 July 2011
  • GBP 7,260.00
(5 pages)
11 October 2011Statement of capital on 29 July 2011
  • GBP 7,260.00
(5 pages)
5 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 March 2011Group of companies' accounts made up to 30 June 2010 (35 pages)
31 March 2011Group of companies' accounts made up to 30 June 2010 (35 pages)
25 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 7,310.00
(4 pages)
25 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 7,310.00
(4 pages)
22 September 2010Statement of capital on 27 August 2010
  • GBP 7,280.00
(5 pages)
22 September 2010Statement of capital on 27 August 2010
  • GBP 7,280.00
(5 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
9 March 2010Statement of capital on 19 January 2010
  • GBP 7,290.00
(5 pages)
9 March 2010Statement of capital on 19 January 2010
  • GBP 7,290.00
(5 pages)
26 February 2010Group of companies' accounts made up to 30 June 2009 (33 pages)
26 February 2010Group of companies' accounts made up to 30 June 2009 (33 pages)
4 January 2010Cancellation of shares. Statement of capital on 4 January 2010
  • GBP 7,300.00
(4 pages)
4 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 January 2010Cancellation of shares. Statement of capital on 4 January 2010
  • GBP 7,300.00
(4 pages)
4 January 2010Cancellation of shares. Statement of capital on 4 January 2010
  • GBP 7,300.00
(4 pages)
4 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 January 2010Cancellation of shares. Statement of capital on 4 January 2010
  • GBP 7,550.00
(5 pages)
4 January 2010Purchase of own shares. (3 pages)
4 January 2010Cancellation of shares. Statement of capital on 4 January 2010
  • GBP 7,550.00
(5 pages)
4 January 2010Purchase of own shares. (3 pages)
4 January 2010Purchase of own shares. (3 pages)
4 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 January 2010Cancellation of shares. Statement of capital on 4 January 2010
  • GBP 7,550.00
(5 pages)
4 January 2010Purchase of own shares. (3 pages)
14 December 2009Gbp sr [email protected] (1 page)
14 December 2009Gbp sr [email protected] (1 page)
10 December 2009Annual return made up to 31 August 2009 (5 pages)
10 December 2009Annual return made up to 31 August 2009 (5 pages)
17 September 2009Ad 09/03/09\gbp si [email protected]=20\gbp ic 7282/7302\ (2 pages)
17 September 2009Ad 09/03/09\gbp si [email protected]=20\gbp ic 7282/7302\ (2 pages)
23 April 2009Accounts for a small company made up to 30 June 2008 (11 pages)
23 April 2009Accounts for a small company made up to 30 June 2008 (11 pages)
26 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2008Gbp ic 7292/7282\14/11/08\gbp sr [email protected]=10\ (2 pages)
26 November 2008Gbp ic 7292/7282\14/11/08\gbp sr [email protected]=10\ (2 pages)
26 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2008Gbp ic 7442/7292\14/11/08\gbp sr [email protected]=150\ (2 pages)
26 November 2008Gbp ic 7442/7292\14/11/08\gbp sr [email protected]=150\ (2 pages)
11 November 2008Gbp ic 7417/7402\03/10/08\gbp sr [email protected]=15\ (2 pages)
11 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 November 2008Ad 30/09/08\gbp si [email protected]=40\gbp ic 7402/7442\ (2 pages)
11 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2008Gbp ic 7417/7402\03/10/08\gbp sr [email protected]=15\ (2 pages)
11 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 November 2008Ad 30/09/08\gbp si [email protected]=40\gbp ic 7402/7442\ (2 pages)
24 October 2008Gbp sr [email protected] (1 page)
24 October 2008Gbp sr [email protected] (1 page)
24 October 2008Gbp sr [email protected] (1 page)
24 October 2008Gbp sr [email protected] (1 page)
14 October 2008Return made up to 31/08/08; full list of members (7 pages)
14 October 2008Return made up to 31/08/08; full list of members (7 pages)
17 June 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
17 June 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
17 June 2008Appointment terminated secretary stronachs (1 page)
17 June 2008Appointment terminated secretary stronachs (1 page)
10 March 2008Appointment terminate, director ray johns logged form (1 page)
10 March 2008Appointment terminate, director ray johns logged form (1 page)
12 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 February 2008£ ic 11765/8433 21/01/08 £ sr 3332@1=3332 (2 pages)
12 February 2008£ ic 11765/8433 21/01/08 £ sr 3332@1=3332 (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
29 December 2007Accounts for a small company made up to 30 June 2007 (10 pages)
29 December 2007Accounts for a small company made up to 30 June 2007 (10 pages)
31 October 2007Return made up to 31/08/07; full list of members (6 pages)
31 October 2007Return made up to 31/08/07; full list of members (6 pages)
30 October 2007£ ic 11810/11765 31/07/07 £ sr [email protected]=45 (1 page)
30 October 2007£ ic 11810/11765 31/07/07 £ sr [email protected]=45 (1 page)
30 April 2007Accounts for a small company made up to 30 June 2006 (9 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (9 pages)
12 December 2006Ad 24/11/06--------- £ si [email protected]=40 £ ic 11770/11810 (2 pages)
12 December 2006Ad 24/11/06--------- £ si [email protected]=40 £ ic 11770/11810 (2 pages)
16 October 2006Return made up to 31/08/06; full list of members (5 pages)
16 October 2006Return made up to 31/08/06; full list of members (5 pages)
31 March 2006Accounts for a small company made up to 30 June 2005 (9 pages)
31 March 2006Accounts for a small company made up to 30 June 2005 (9 pages)
4 October 2005Return made up to 31/08/05; full list of members (6 pages)
4 October 2005Return made up to 31/08/05; full list of members (6 pages)
2 February 2005Accounts for a small company made up to 30 June 2004 (9 pages)
2 February 2005Accounts for a small company made up to 30 June 2004 (9 pages)
19 October 2004Return made up to 31/08/04; full list of members (15 pages)
19 October 2004Return made up to 31/08/04; full list of members (15 pages)
19 October 2004£ sr [email protected] 31/08/04 (2 pages)
19 October 2004£ sr [email protected] 30/08/04 (2 pages)
19 October 2004£ sr [email protected] 31/08/04 (2 pages)
19 October 2004£ sr [email protected] 30/08/04 (2 pages)
8 March 2004Accounts for a medium company made up to 30 June 2003 (22 pages)
8 March 2004Accounts for a medium company made up to 30 June 2003 (22 pages)
4 September 2003Return made up to 31/08/03; full list of members (15 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Return made up to 31/08/03; full list of members (15 pages)
18 June 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
18 June 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
9 June 2003Ad 14/03/03--------- £ si [email protected]=125 £ ic 11690/11815 (4 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2003Ad 14/03/03--------- £ si [email protected]=125 £ ic 11690/11815 (4 pages)
20 March 2003Company name changed oilfield production support (nor th sea) LIMITED\certificate issued on 19/03/03 (2 pages)
20 March 2003Company name changed oilfield production support (nor th sea) LIMITED\certificate issued on 19/03/03 (2 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2003Memorandum and Articles of Association (8 pages)
26 February 2003Memorandum and Articles of Association (8 pages)
27 January 2003Ad 14/11/02--------- £ si [email protected]=250 £ ic 10590/10840 (2 pages)
27 January 2003Ad 14/11/02--------- £ si [email protected]=250 £ ic 11090/11340 (2 pages)
27 January 2003Ad 14/11/02--------- £ si [email protected]=150 £ ic 11540/11690 (2 pages)
27 January 2003Ad 14/11/02--------- £ si [email protected]=250 £ ic 11090/11340 (2 pages)
27 January 2003Ad 14/11/02--------- £ si [email protected]=200 £ ic 11340/11540 (2 pages)
27 January 2003Ad 14/11/02--------- £ si [email protected]=150 £ ic 11540/11690 (2 pages)
27 January 2003Ad 14/11/02--------- £ si [email protected]=250 £ ic 10590/10840 (2 pages)
27 January 2003Ad 14/11/02--------- £ si [email protected]=250 £ ic 10840/11090 (2 pages)
27 January 2003Ad 14/11/02--------- £ si [email protected]=250 £ ic 10840/11090 (2 pages)
27 January 2003Ad 14/11/02--------- £ si [email protected]=200 £ ic 11340/11540 (2 pages)
22 November 2002Nc inc already adjusted 13/11/02 (2 pages)
22 November 2002Nc inc already adjusted 13/11/02 (2 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 November 2002Nc inc already adjusted 13/11/02 (2 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 November 2002Nc inc already adjusted 13/11/02 (2 pages)
22 November 2002Nc inc already adjusted 13/11/02 (2 pages)
22 November 2002Nc inc already adjusted 13/11/02 (2 pages)
22 November 2002Nc inc already adjusted 13/11/02 (2 pages)
22 November 2002Nc inc already adjusted 13/11/02 (2 pages)
22 November 2002Nc inc already adjusted 13/11/02 (2 pages)
22 November 2002Notice of assignment of name or new name to shares (2 pages)
22 November 2002Nc inc already adjusted 13/11/02 (2 pages)
22 November 2002Nc inc already adjusted 13/11/02 (2 pages)
22 November 2002Nc inc already adjusted 13/11/02 (2 pages)
22 November 2002Notice of assignment of name or new name to shares (2 pages)
2 November 2002Return made up to 31/08/02; full list of members (9 pages)
2 November 2002Return made up to 31/08/02; full list of members (9 pages)
22 October 2002Partic of mort/charge * (5 pages)
22 October 2002Partic of mort/charge * (5 pages)
3 October 2002£ ic 13666/10332 21/08/02 £ sr 3334@1=3334 (1 page)
3 October 2002£ ic 13666/10332 21/08/02 £ sr 3334@1=3334 (1 page)
27 September 2002£ ic 15166/13666 19/07/02 £ sr 1500@1=1500 (1 page)
27 September 2002£ ic 15166/13666 19/07/02 £ sr 1500@1=1500 (1 page)
26 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2002£ ic 18499/15166 10/06/02 £ sr 3333@1=3333 (1 page)
26 July 2002£ ic 18499/15166 10/06/02 £ sr 3333@1=3333 (1 page)
24 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 April 2002£ ic 19999/18499 29/03/02 £ sr 1500@1=1500 (1 page)
25 April 2002£ ic 19999/18499 29/03/02 £ sr 1500@1=1500 (1 page)
24 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2002Return made up to 31/08/01; full list of members (10 pages)
15 January 2002Return made up to 31/08/01; full list of members (10 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
3 April 2001New secretary appointed (3 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2001New secretary appointed (3 pages)
26 March 2001Registered office changed on 26/03/01 from: the grant smith law practice 7 waverley place aberdeen AB10 1XH (1 page)
26 March 2001Registered office changed on 26/03/01 from: the grant smith law practice 7 waverley place aberdeen AB10 1XH (1 page)
28 November 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2000Partic of mort/charge * (5 pages)
4 May 2000Partic of mort/charge * (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 September 1999Return made up to 31/08/99; no change of members (4 pages)
16 September 1999Return made up to 31/08/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 October 1998Return made up to 31/08/98; no change of members (4 pages)
8 October 1998Return made up to 31/08/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
17 December 1997Return made up to 31/08/97; full list of members (6 pages)
17 December 1997Return made up to 31/08/97; full list of members (6 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
25 July 1997Ad 18/07/97--------- £ si 3333@1=3333 £ ic 16666/19999 (2 pages)
25 July 1997Ad 18/07/97--------- £ si 3333@1=3333 £ ic 16666/19999 (2 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
5 September 1996Return made up to 31/08/96; no change of members (4 pages)
5 September 1996Return made up to 31/08/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
12 September 1995Return made up to 31/08/95; full list of members (6 pages)
12 September 1995Return made up to 31/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 October 1988Company name changed oil field production support (no rth sea) LIMITED\certificate issued on 26/10/88 (2 pages)
25 October 1988Company name changed oil field production support (no rth sea) LIMITED\certificate issued on 26/10/88 (2 pages)
18 May 1988Company name changed task force (north sea) LIMITED\certificate issued on 19/05/88 (2 pages)
18 May 1988Company name changed task force (north sea) LIMITED\certificate issued on 19/05/88 (2 pages)
9 March 1988Incorporation (34 pages)
9 March 1988Incorporation (34 pages)