Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director Name | Mr Colin David Beddall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Risk & Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lauderdale Mansions Lauderdale Road London W9 1LX |
Director Name | Mr Christopher Allan Walker |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2022(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Karl Andreas Berteussen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 April 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 1995) |
Role | General Manager |
Correspondence Address | Blaasbortveien 17 Oslo Norway 0873 |
Director Name | Tore Kjos |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 April 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 03 November 2008) |
Role | President |
Correspondence Address | Holsteinv 3 0874 Oslo Oslo 8 N0874 |
Director Name | John David Harris |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1996) |
Role | Manager |
Correspondence Address | Auchnacant House Newburgh Ellon Aberdeenshire AB41 8LY Scotland |
Director Name | Mr Paul Hazel |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2008) |
Role | Vp Operations |
Correspondence Address | West Wing Belhelvie Lodge Balmedie Aberdeen AB23 8YU Scotland |
Director Name | Fraser Louden |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2010) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Sunnyside Croft Midmill Kintore Aberdeenshire AB51 0YX Scotland |
Director Name | Alexander Nathan Samuel Shaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2010) |
Role | Chief Financial Officer |
Correspondence Address | Bruksveien 54 1367 Snaroya Norway |
Director Name | Mr Anoop Kumar Poddar |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Albert Street Aberdeen AB25 1XX Scotland |
Director Name | Kjell Erik Jacobsen |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 June 2010(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2016) |
Role | Partner |
Country of Residence | Norway |
Correspondence Address | Kongsgaardsbakken 1 PO Box 202 4001 Stavanger Norway |
Director Name | Borge Kolstad |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 June 2010(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2016) |
Role | Partner |
Country of Residence | Norway |
Correspondence Address | Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland |
Director Name | Mr Joar Welde |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 June 2010(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2016) |
Role | Investment Manager |
Country of Residence | Norway |
Correspondence Address | Tyholt Alle 9 7052 Trondheim Norway |
Director Name | Mr Gavin Jonathon Prise |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 March 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Claymore Drive Aberdeen Energy Park Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Mr Gregory John Herrera |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 06 January 2014(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Albert Street Aberdeen AB25 1XX Scotland |
Director Name | Mr Simon Smoker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland |
Director Name | Mr Ryan Alexander Kidd |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(26 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland |
Director Name | Mr David Marsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(26 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland |
Director Name | Ms Karin Annette Hoeing-Cosentino |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 March 2016(26 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 October 2016) |
Role | Geomarket Manager |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland |
Secretary Name | Mr Simon Smoker |
---|---|
Status | Resigned |
Appointed | 24 March 2016(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland |
Director Name | Mrs Gwenola Jacqueline Stephanie Boyault |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 2016(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2019) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Mr Brian Laurence McBeath |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2019) |
Role | Regional Hse Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire AB32 6JL Scotland |
Director Name | Mr Manuel Alejandro Guedez |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 February 2017(27 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2019) |
Role | Finance Controller |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire AB32 6JL Scotland |
Director Name | Mark Roman Higgins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2021) |
Role | Senior Tax Manager |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mr Neil James Cheetham |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(29 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2020) |
Role | Product Line Controller |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire AB32 6JL Scotland |
Director Name | Mrs Mikki Victoria Corcoran |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Gary Park |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Secretary Name | Mark Roman Higgins |
---|---|
Status | Resigned |
Appointed | 29 May 2020(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mrs Giselle Evette Varn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2021(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Eur Controller |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1992(2 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 March 2016) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | readcasedhole.com |
---|
Registered Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
1.9m at £1 | Sparebank 1 Sr-bank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,953,000 |
Gross Profit | £2,729,000 |
Net Worth | £3,448,000 |
Cash | £611,000 |
Current Liabilities | £13,419,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 2015 | Delivered on: 14 July 2015 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
---|---|
16 June 2010 | Delivered on: 18 June 2010 Persons entitled: Sparebank 1 Sr-Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 claymore avenue aberdeen abn 12432. Outstanding |
9 June 2010 | Delivered on: 16 June 2010 Persons entitled: Sparebank 1 Sr-Bank Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 September 2007 | Delivered on: 28 September 2007 Satisfied on: 16 June 2010 Persons entitled: Nordea Bank Finland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 claymore avenue, offshore technology park, aberdeen-title number ABN12432. Fully Satisfied |
10 September 2007 | Delivered on: 21 September 2007 Satisfied on: 16 June 2010 Persons entitled: Nordea Bank Finland PLC 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 |
28 November 2002 | Delivered on: 6 December 2002 Satisfied on: 26 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in 1 claymore avenue, bridge of don, aberdeen. Fully Satisfied |
4 September 2002 | Delivered on: 9 September 2002 Satisfied on: 31 October 2007 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 |
24 October 2023 | Resolutions
|
---|---|
4 August 2023 | Director's details changed for Mr. Kenneth Robert Rait on 12 June 2023 (2 pages) |
11 April 2023 | Appointment of Mr. Kenneth Robert Rait as a director on 7 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Jorge Covarrubias-Rico as a director on 7 April 2023 (1 page) |
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
11 January 2023 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
19 August 2022 | Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page) |
2 August 2022 | Termination of appointment of Gary Park as a director on 31 July 2022 (1 page) |
2 August 2022 | Appointment of Colin David Beddall as a director on 31 July 2022 (2 pages) |
18 July 2022 | Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on 15 July 2022 (2 pages) |
8 April 2022 | Full accounts made up to 31 December 2020 (16 pages) |
1 April 2022 | Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on 5 January 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
10 February 2022 | Termination of appointment of Mikki Victoria Corcoran as a director on 4 February 2022 (1 page) |
6 September 2021 | Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page) |
6 September 2021 | Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page) |
22 March 2021 | Director's details changed for Mrs Mikki Victoria Corcoran on 15 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Mrs Giselle Evette Varn on 15 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Mr Jorge Covarrubias-Rico on 15 March 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
15 March 2021 | Registered office address changed from Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on 15 March 2021 (1 page) |
2 March 2021 | Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
12 June 2020 | Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page) |
12 June 2020 | Director's details changed for Mr Mark Roman Higgins on 12 June 2020 (2 pages) |
12 June 2020 | Appointment of Gary Park as a director on 29 May 2020 (2 pages) |
12 June 2020 | Appointment of Mark Roman Higgins as a secretary on 29 May 2020 (2 pages) |
12 June 2020 | Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page) |
27 April 2020 | Termination of appointment of Neil James Cheetham as a director on 3 April 2020 (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
23 January 2020 | Director's details changed for Mr Jorge Covarrubias-Rico on 18 November 2019 (2 pages) |
1 November 2019 | Appointment of Mr Jorge Covarrubias-Rico as a director on 31 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Brian Laurence Mcbeath as a director on 31 October 2019 (1 page) |
2 August 2019 | Termination of appointment of Gwenola Jacqueline Stephanie Boyault as a director on 1 August 2019 (1 page) |
2 August 2019 | Appointment of Mrs Mikki Victoria Corcoran as a director on 1 August 2019 (2 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
3 July 2019 | Director's details changed for Mr Neil James Cheetham on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Manuel Alejandro Guedez as a director on 1 July 2019 (1 page) |
1 July 2019 | Appointment of Mr Neil James Cheetham as a director on 1 July 2019 (2 pages) |
1 April 2019 | Termination of appointment of David Marsh as a director on 29 March 2019 (1 page) |
1 April 2019 | Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
20 July 2018 | Resolutions
|
14 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
22 February 2017 | Appointment of Mr Manuel Alejandro Guedez as a director on 20 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Manuel Alejandro Guedez as a director on 20 February 2017 (2 pages) |
9 November 2016 | Appointment of Mr Brian Laurence Mcbeath as a director on 3 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Brian Laurence Mcbeath as a director on 3 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page) |
14 October 2016 | Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016 (1 page) |
14 October 2016 | Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
29 March 2016 | Satisfaction of charge 5 in full (1 page) |
29 March 2016 | Satisfaction of charge SC1229170007 in full (1 page) |
29 March 2016 | Satisfaction of charge SC1229170007 in full (1 page) |
29 March 2016 | Satisfaction of charge 5 in full (1 page) |
24 March 2016 | Appointment of Mr Ryan Alexander Kidd as a director on 24 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Simon Smoker as a secretary on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr David Marsh as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Borge Kolstad as a director on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Gavin Jonathon Prise as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Simon Smoker as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Gregory John Herrera as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Gavin Jonathon Prise as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Mrs Karin Annette Hoeing-Cosentino as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Kjell Erik Jacobsen as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Simon Smoker as a secretary on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Ryan Alexander Kidd as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Simon Smoker as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Joar Welde as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Mr David Marsh as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Karin Annette Hoeing-Cosentino as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Gregory John Herrera as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Joar Welde as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Kjell Erik Jacobsen as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Borge Kolstad as a director on 24 March 2016 (1 page) |
22 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 March 2016 | Satisfaction of charge 6 in full (1 page) |
4 March 2016 | Satisfaction of charge 6 in full (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 July 2015 | Alterations to floating charge SC1229170007 (29 pages) |
28 July 2015 | Alterations to floating charge SC1229170007 (29 pages) |
28 July 2015 | Alterations to floating charge 5 (29 pages) |
28 July 2015 | Alterations to floating charge 5 (29 pages) |
22 July 2015 | Alterations to floating charge SC1229170007 (33 pages) |
22 July 2015 | Alterations to floating charge SC1229170007 (33 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Resolutions
|
14 July 2015 | Registration of charge SC1229170007, created on 13 July 2015 (28 pages) |
14 July 2015 | Registration of charge SC1229170007, created on 13 July 2015 (28 pages) |
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
16 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 May 2014 | Alterations to floating charge 5 (13 pages) |
28 May 2014 | Alterations to floating charge 5 (13 pages) |
28 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 February 2014 | Appointment of Mr Gregory John Herrera as a director (2 pages) |
5 February 2014 | Appointment of Mr Gregory John Herrera as a director (2 pages) |
4 December 2013 | Termination of appointment of Anoop Poddar as a director (1 page) |
4 December 2013 | Termination of appointment of Anoop Poddar as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 July 2013 | Director's details changed for Mr Gavin Jonathon Prise on 1 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Gavin Jonathon Prise on 1 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Gavin Jonathon Prise on 1 July 2013 (2 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 June 2012 | Company name changed read well services LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Company name changed read well services LIMITED\certificate issued on 14/06/12
|
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Auditor's resignation (1 page) |
17 January 2012 | Auditor's resignation (1 page) |
1 November 2011 | Appointment of Mr Gavin Jonathon Prise as a director (2 pages) |
1 November 2011 | Appointment of Mr Gavin Jonathon Prise as a director (2 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
18 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (31 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (31 pages) |
21 July 2010 | Director's details changed for Joar Welde on 9 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Kjell Erik Jacobsen on 9 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Anoop Kumar Poddar on 9 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Kjell Erik Jacobsen on 9 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Joar Welde on 9 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Anoop Kumar Poddar on 9 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Joar Welde on 9 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Kjell Erik Jacobsen on 9 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Anoop Kumar Poddar on 9 June 2010 (2 pages) |
1 July 2010 | Appointment of Joar Welde as a director (3 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Appointment of Borge Kolstad as a director (3 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Appointment of Kjell Erik Jacobsen as a director (3 pages) |
1 July 2010 | Appointment of Mr Anoop Kumar Poddar as a director (3 pages) |
1 July 2010 | Appointment of Mr Anoop Kumar Poddar as a director (3 pages) |
1 July 2010 | Appointment of Borge Kolstad as a director (3 pages) |
1 July 2010 | Appointment of Joar Welde as a director (3 pages) |
1 July 2010 | Appointment of Kjell Erik Jacobsen as a director (3 pages) |
18 June 2010 | Termination of appointment of Alexander Shaw as a director (2 pages) |
18 June 2010 | Termination of appointment of Fraser Louden as a director (2 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 June 2010 | Termination of appointment of Alexander Shaw as a director (2 pages) |
18 June 2010 | Termination of appointment of Fraser Louden as a director (2 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
17 March 2010 | Director's details changed for Alexander Nathan Samuel Shaw on 12 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Fraser Louden on 12 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Fraser Louden on 12 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Alexander Nathan Samuel Shaw on 12 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Fraser Louden on 12 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Fraser Louden on 12 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (29 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (29 pages) |
9 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (26 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (26 pages) |
19 November 2008 | Director appointed alexander nathan samuel shaw (2 pages) |
19 November 2008 | Director appointed alexander nathan samuel shaw (2 pages) |
19 November 2008 | Director appointed fraser louden (2 pages) |
19 November 2008 | Director appointed fraser louden (2 pages) |
19 November 2008 | Appointment terminated director tore kjos (1 page) |
19 November 2008 | Appointment terminated director paul hazel (1 page) |
19 November 2008 | Appointment terminated director paul hazel (1 page) |
19 November 2008 | Appointment terminated director tore kjos (1 page) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
11 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
31 October 2007 | Dec mort/charge * (2 pages) |
31 October 2007 | Dec mort/charge * (2 pages) |
26 October 2007 | Dec mort/charge * (2 pages) |
26 October 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
19 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
26 September 2006 | Return made up to 12/02/06; full list of members (5 pages) |
26 September 2006 | Return made up to 12/02/06; full list of members (5 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
2 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 March 2004 | Return made up to 12/02/04; full list of members (5 pages) |
15 March 2004 | Return made up to 12/02/04; full list of members (5 pages) |
1 March 2004 | Auditor's resignation (1 page) |
1 March 2004 | Auditor's resignation (1 page) |
5 February 2004 | Return made up to 12/02/03; full list of members; amend (5 pages) |
5 February 2004 | Return made up to 12/02/03; full list of members; amend (5 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 February 2003 | Return made up to 12/02/03; full list of members (5 pages) |
12 February 2003 | Return made up to 12/02/03; full list of members (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 September 2002 | Partic of mort/charge * (6 pages) |
9 September 2002 | Partic of mort/charge * (6 pages) |
20 February 2002 | Return made up to 12/02/02; full list of members (5 pages) |
20 February 2002 | Return made up to 12/02/02; full list of members (5 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 February 2001 | £ nc 200000/1850000 30/06/00 (2 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | £ nc 200000/1850000 30/06/00 (2 pages) |
19 February 2001 | Resolutions
|
15 February 2001 | Particulars of contract relating to shares (4 pages) |
15 February 2001 | Particulars of contract relating to shares (4 pages) |
15 February 2001 | Ad 30/06/00--------- £ si 1800000@1 (2 pages) |
15 February 2001 | Ad 30/06/00--------- £ si 1800000@1 (2 pages) |
8 February 2001 | Return made up to 12/02/01; full list of members (5 pages) |
8 February 2001 | Return made up to 12/02/01; full list of members (5 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 March 2000 | Return made up to 12/02/00; full list of members (5 pages) |
6 March 2000 | Return made up to 12/02/00; full list of members (5 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 April 1998 | Return made up to 12/02/98; no change of members (6 pages) |
3 April 1998 | Return made up to 12/02/98; no change of members (6 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 September 1997 | Return made up to 12/02/97; full list of members (6 pages) |
18 September 1997 | Return made up to 12/02/97; full list of members (6 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
7 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
7 February 1996 | Director's particulars changed (2 pages) |
7 February 1996 | Director's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
3 November 1995 | Company name changed read uk LIMITED\certificate issued on 06/11/95 (4 pages) |
3 November 1995 | Company name changed read uk LIMITED\certificate issued on 06/11/95 (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 February 1990 | Incorporation (16 pages) |
12 February 1990 | Incorporation (16 pages) |