Company NameScomi Oiltools (Europe) Limited
Company StatusDissolved
Company NumberSC125594
CategoryPrivate Limited Company
Incorporation Date13 June 1990(33 years, 10 months ago)
Dissolution Date18 September 2021 (2 years, 7 months ago)
Previous Names4

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Stephen Fredrick Bracker
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed02 November 2009(19 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 18 September 2021)
RoleBusiness Executive
Country of ResidenceMalaysia
Correspondence Address70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed18 June 2014(24 years after company formation)
Appointment Duration7 years, 3 months (closed 18 September 2021)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameFiona Christine Murray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1990(same day as company formation)
RoleProprietor
Correspondence Address612 King Street
Aberdeen
Aberdeenshire
AB2 1SN
Scotland
Director NameDennis Keith Hodder
NationalityBritish
StatusResigned
Appointed13 June 1990(same day as company formation)
RoleFiltration Eng.
Correspondence Address612 King Street
Aberdeen
Aberdeenshire
AB2 1SN
Scotland
Secretary NameDennis Keith Hodder
NationalityBritish
StatusResigned
Appointed13 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address612 King Street
Aberdeen
Aberdeenshire
AB2 1SN
Scotland
Secretary NameMary Leslie Taylor
NationalityBritish
StatusResigned
Appointed13 June 1990(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Sea Filtration Services Ltd 24 Union Wynd
Aberdeen
Aberdeenshire
AB1 1SL
Scotland
Director NameAndrew John McPhee
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(4 months after company formation)
Appointment Duration7 months (resigned 17 May 1991)
RoleOilfield Chemist
Correspondence AddressKallithea Dalmadilly
Kemnay
Aberdeen
Grampian
AB51 5PB
Scotland
Director NameMr Brian St John Thomson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 1993)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressWedderhill Robert Street
Stonehaven
Kincardineshire
AB39 2DJ
Scotland
Director NameMr Christopher Robert Pianca
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(11 months, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 31 March 2010)
RoleBusiness Exec
Correspondence Address70 Bayshore Road
Singapore
469987
Director NameJohn Raymond Fitzgerald
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 1993)
RoleAccountant
Correspondence AddressRocklands Cottage Rocklands Road
Cults
Aberdeen
AB15 9JS
Scotland
Secretary NameJohn Raymond Fitzgerald
NationalityBritish
StatusResigned
Appointed17 May 1991(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 1993)
RoleAccountant
Correspondence AddressRocklands Cottage Rocklands Road
Cults
Aberdeen
AB15 9JS
Scotland
Director NameJoseph William Rovig
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1993(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2000)
RoleBusiness Executive
Correspondence AddressOak Tree House
4 Wildgoose Drive
Horsham
West Sussex
RH12 1TU
Secretary NameHector Maclean
NationalityBritish
StatusResigned
Appointed29 October 1993(3 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address39 Rubislaw Park Crescent
Aberdeen
AB15 8BT
Scotland
Director NameAlan Angus Steedman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 October 2008)
RoleBusiness Executive
Correspondence Address10202 Kielder Pointe Drive
Spring 77379
Texas
Usa
Foreign
Director NameKenneth Richard Carlsson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2005(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 November 2009)
RoleBusiness Executive
Correspondence Address46 Derbeth Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8TU
Scotland
Secretary NameNeil Strachan
NationalityBritish
StatusResigned
Appointed16 May 2007(16 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 December 2007)
RoleAccountant
Correspondence Address24 Viewfield Avenue
Aberdeen
Aberdeenshire
AB15 7XJ
Scotland
Secretary NameDavid Peter Simpson
NationalityBritish
StatusResigned
Appointed07 December 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address6 Dalrymple Circle
Blackburn
Aberdeenshire
AB21 0XB
Scotland
Director NameMr Syahrunizam Samsudin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed05 June 2009(18 years, 12 months after company formation)
Appointment Duration2 years (resigned 10 June 2011)
RoleBusiness Manager
Country of ResidenceMalaysia
Correspondence AddressWoodside Road Bridge Of Don Industrial Estate
Aberdeen
Aberdeenshire
AB23 8EF
Scotland
Secretary NameMs Kay Helen Smart
NationalityBritish
StatusResigned
Appointed12 June 2009(19 years after company formation)
Appointment Duration5 years (resigned 18 June 2014)
RoleChartered Accountant
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Simon Gibb
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(21 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2013)
RoleBusiness Unit Manager
Country of ResidenceScotland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 June 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£3,595,030
Gross Profit-£305,052
Net Worth-£8,112,482
Cash£9,823
Current Liabilities£10,742,478

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2014Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to 70 York Street Glasgow G2 8JX on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to 70 York Street Glasgow G2 8JX on 13 October 2014 (2 pages)
4 September 2014Notice of winding up order (1 page)
4 September 2014Notice of winding up order (1 page)
4 September 2014Court order notice of winding up (1 page)
4 September 2014Court order notice of winding up (1 page)
7 July 2014Appointment of A G Secretarial Limited as a secretary (3 pages)
7 July 2014Appointment of A G Secretarial Limited as a secretary (3 pages)
7 July 2014Termination of appointment of Kay Smart as a secretary (2 pages)
7 July 2014Termination of appointment of Kay Smart as a secretary (2 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000
(4 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000
(4 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000
(4 pages)
20 March 2014Termination of appointment of Simon Gibb as a director (1 page)
20 March 2014Termination of appointment of Simon Gibb as a director (1 page)
12 March 2014Full accounts made up to 31 December 2012 (36 pages)
12 March 2014Full accounts made up to 31 December 2012 (36 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 January 2013Full accounts made up to 31 December 2011 (37 pages)
4 January 2013Full accounts made up to 31 December 2011 (37 pages)
30 July 2012Register(s) moved to registered inspection location (2 pages)
30 July 2012Register inspection address has been changed (2 pages)
30 July 2012Register(s) moved to registered inspection location (2 pages)
30 July 2012Register inspection address has been changed (2 pages)
11 July 2012Registered office address changed from Woodside Road Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EF Scotland on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Woodside Road Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EF Scotland on 11 July 2012 (1 page)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
15 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
15 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (35 pages)
6 October 2011Full accounts made up to 31 December 2010 (35 pages)
13 June 2011Registered office address changed from Denmore House Denmore Road Bridge of Don Industrial Estate Aberdeen AB23 8JW on 13 June 2011 (1 page)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Syahrunizam Samsudin as a director (1 page)
13 June 2011Appointment of Mr Simon Gibb as a director (2 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Syahrunizam Samsudin as a director (1 page)
13 June 2011Registered office address changed from Denmore House Denmore Road Bridge of Don Industrial Estate Aberdeen AB23 8JW on 13 June 2011 (1 page)
13 June 2011Appointment of Mr Simon Gibb as a director (2 pages)
1 November 2010Full accounts made up to 31 December 2009 (37 pages)
1 November 2010Full accounts made up to 31 December 2009 (37 pages)
24 June 2010Director's details changed for Mr Syahrunizam Samsudin on 4 June 2010 (2 pages)
24 June 2010Secretary's details changed for Ms Kay Helen Smart on 4 June 2010 (1 page)
24 June 2010Director's details changed for Mr Syahrunizam Samsudin on 4 June 2010 (2 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Ms Kay Helen Smart on 4 June 2010 (1 page)
24 June 2010Secretary's details changed for Ms Kay Helen Smart on 4 June 2010 (1 page)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Syahrunizam Samsudin on 4 June 2010 (2 pages)
12 April 2010Termination of appointment of Christopher Pianca as a director (1 page)
12 April 2010Termination of appointment of Christopher Pianca as a director (1 page)
30 December 2009Appointment of Mr Stephen Fredrick Bracker as a director (2 pages)
30 December 2009Termination of appointment of Kenneth Carlsson as a director (1 page)
30 December 2009Appointment of Mr Stephen Fredrick Bracker as a director (2 pages)
30 December 2009Termination of appointment of Kenneth Carlsson as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (41 pages)
5 November 2009Full accounts made up to 31 December 2008 (41 pages)
9 September 2009Director's change of particulars / christopher pianca / 08/09/2009 (2 pages)
9 September 2009Director's change of particulars / christopher pianca / 08/09/2009 (2 pages)
2 September 2009Secretary appointed ms kay helen smart (1 page)
2 September 2009Director appointed mr syahrunizam samsudin (1 page)
2 September 2009Secretary appointed ms kay helen smart (1 page)
2 September 2009Director appointed mr syahrunizam samsudin (1 page)
2 September 2009Appointment terminated secretary david simpson (1 page)
2 September 2009Appointment terminated secretary david simpson (1 page)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
26 March 2009Appointment terminated director alan steedman (1 page)
26 March 2009Appointment terminated director alan steedman (1 page)
10 October 2008Full accounts made up to 31 December 2007 (40 pages)
10 October 2008Full accounts made up to 31 December 2007 (40 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
31 January 2008Partic of mort/charge * (3 pages)
31 January 2008Partic of mort/charge * (3 pages)
31 January 2008Partic of mort/charge * (3 pages)
31 January 2008Partic of mort/charge * (3 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
26 September 2007Full accounts made up to 31 December 2006 (35 pages)
26 September 2007Full accounts made up to 31 December 2006 (35 pages)
4 July 2007Return made up to 04/06/07; no change of members (7 pages)
4 July 2007Return made up to 04/06/07; no change of members (7 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 May 2007Company name changed kmc oiltools (europe) LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed kmc oiltools (europe) LIMITED\certificate issued on 22/05/07 (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2007Dec mort/charge * (2 pages)
19 January 2007Dec mort/charge * (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (33 pages)
1 November 2006Full accounts made up to 31 December 2005 (33 pages)
19 July 2006Return made up to 04/06/06; full list of members (2 pages)
19 July 2006Return made up to 04/06/06; full list of members (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
11 July 2005Return made up to 04/06/05; full list of members (7 pages)
11 July 2005Return made up to 04/06/05; full list of members (7 pages)
11 April 2005Full accounts made up to 31 December 2004 (21 pages)
11 April 2005Full accounts made up to 31 December 2004 (21 pages)
15 December 2004Company name changed oiltools (europe) LIMITED\certificate issued on 15/12/04 (2 pages)
15 December 2004Memorandum and Articles of Association (11 pages)
15 December 2004Company name changed oiltools (europe) LIMITED\certificate issued on 15/12/04 (2 pages)
15 December 2004Memorandum and Articles of Association (11 pages)
22 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
22 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
12 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Full accounts made up to 30 June 2003 (21 pages)
8 December 2003Full accounts made up to 30 June 2003 (21 pages)
30 June 2003Return made up to 04/06/03; full list of members (7 pages)
30 June 2003Return made up to 04/06/03; full list of members (7 pages)
7 May 2003Auditor's resignation (1 page)
7 May 2003Auditor's resignation (1 page)
23 December 2002Full accounts made up to 30 June 2002 (21 pages)
23 December 2002Full accounts made up to 30 June 2002 (21 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
12 September 2002Partic of mort/charge * (9 pages)
12 September 2002Partic of mort/charge * (9 pages)
28 June 2002Return made up to 04/06/02; full list of members (7 pages)
28 June 2002Return made up to 04/06/02; full list of members (7 pages)
6 June 2002Full accounts made up to 30 June 2001 (21 pages)
6 June 2002Full accounts made up to 30 June 2001 (21 pages)
19 July 2001Return made up to 04/06/01; full list of members (6 pages)
19 July 2001Return made up to 04/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (20 pages)
1 May 2001Full accounts made up to 30 June 2000 (20 pages)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
5 July 2000Return made up to 04/06/00; full list of members (7 pages)
5 July 2000Return made up to 04/06/00; full list of members (7 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
22 October 1999Full accounts made up to 30 June 1999 (20 pages)
22 October 1999Full accounts made up to 30 June 1999 (20 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
5 July 1999Return made up to 04/06/99; no change of members (5 pages)
5 July 1999Return made up to 04/06/99; no change of members (5 pages)
19 May 1999Dec mort/charge * (5 pages)
19 May 1999Dec mort/charge * (5 pages)
14 May 1999Partic of mort/charge * (12 pages)
14 May 1999Partic of mort/charge * (12 pages)
14 January 1999Auditor's resignation (1 page)
14 January 1999Auditor's resignation (1 page)
4 January 1999Full accounts made up to 30 June 1998 (18 pages)
4 January 1999Full accounts made up to 30 June 1998 (18 pages)
1 December 1998Dec mort/charge * (4 pages)
1 December 1998Dec mort/charge * (4 pages)
25 September 1998Partic of mort/charge * (7 pages)
25 September 1998Partic of mort/charge * (7 pages)
29 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 April 1998Full accounts made up to 30 June 1997 (18 pages)
19 April 1998Full accounts made up to 30 June 1997 (18 pages)
29 August 1997Return made up to 04/06/97; full list of members (6 pages)
29 August 1997Return made up to 04/06/97; full list of members (6 pages)
23 December 1996Full accounts made up to 30 June 1996 (18 pages)
23 December 1996Full accounts made up to 30 June 1996 (18 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
29 July 1996Registered office changed on 29/07/96 from: . Howe moss drive kirkhill ind.est. Dyce aberdeen AB21 0JJ (1 page)
29 July 1996Registered office changed on 29/07/96 from: . Howe moss drive kirkhill ind.est. Dyce aberdeen AB21 0JJ (1 page)
7 June 1996Return made up to 04/06/96; no change of members
  • 363(287) ‐ Registered office changed on 07/06/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 June 1996Return made up to 04/06/96; no change of members
  • 363(287) ‐ Registered office changed on 07/06/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 June 1996Dec mort/charge * (4 pages)
4 June 1996Dec mort/charge * (4 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
31 January 1996Full accounts made up to 30 June 1995 (17 pages)
31 January 1996Full accounts made up to 30 June 1995 (17 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
8 June 1995Return made up to 04/06/95; no change of members (4 pages)
8 June 1995Return made up to 04/06/95; no change of members (4 pages)
14 June 1994Return made up to 04/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/94
(5 pages)
14 June 1994Return made up to 04/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/94
(5 pages)
2 November 1993Memorandum and Articles of Association (15 pages)
2 November 1993Ad 28/10/93--------- £ si 499998@1=499998 £ ic 2/500000 (3 pages)
2 November 1993£ nc 100/500000 29/10/93 (1 page)
2 November 1993Memorandum and Articles of Association (15 pages)
2 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
2 November 1993Particulars of contract relating to shares (3 pages)
2 November 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
2 November 1993Particulars of contract relating to shares (3 pages)
2 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
2 November 1993Ad 28/10/93--------- £ si 499998@1=499998 £ ic 2/500000 (3 pages)
2 November 1993£ nc 100/500000 29/10/93 (1 page)
2 November 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
11 October 1993Memorandum and Articles of Association (14 pages)
11 October 1993Memorandum and Articles of Association (14 pages)
7 October 1993Company name changed oiltools filtration services lim ited\certificate issued on 08/10/93 (2 pages)
7 October 1993Company name changed oiltools filtration services lim ited\certificate issued on 08/10/93 (2 pages)
16 September 1992Memorandum and Articles of Association (10 pages)
16 September 1992Memorandum and Articles of Association (10 pages)
14 September 1992Company name changed north sea filtration services li mited\certificate issued on 15/09/92 (2 pages)
14 September 1992Company name changed north sea filtration services li mited\certificate issued on 15/09/92 (2 pages)
18 January 1992Return made up to 13/06/91; full list of members (7 pages)
18 January 1992Return made up to 13/06/91; full list of members (7 pages)
5 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1991Memorandum and Articles of Association (10 pages)
5 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1991Memorandum and Articles of Association (10 pages)
16 July 1991Notice of resolution removing auditor (1 page)
16 July 1991Notice of resolution removing auditor (1 page)
5 July 1991Director resigned;new director appointed (2 pages)
5 July 1991Director resigned;new director appointed (2 pages)
12 June 1991Registered office changed on 12/06/91 from: 24 union wynd aberdeen AB1 1SL (1 page)
12 June 1991Registered office changed on 12/06/91 from: 24 union wynd aberdeen AB1 1SL (1 page)
8 November 1990Director resigned;new director appointed (1 page)
8 November 1990Director resigned;new director appointed (1 page)
17 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1990New secretary appointed;new director appointed (2 pages)
17 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1990New secretary appointed;new director appointed (2 pages)
15 June 1990Secretary resigned (1 page)
15 June 1990Secretary resigned (1 page)
13 June 1990Incorporation (13 pages)
13 June 1990Incorporation (13 pages)