Gatwick Airport
West Sussex
RH6 0NZ
Director Name | Mr David Marsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | James Joseph Reid |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 1996) |
Role | Business Development Director |
Correspondence Address | 3510 El James Houston Texas 77388 |
Director Name | Douglas Walker Morrison |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 1996) |
Role | Technical Director |
Correspondence Address | 97 Clifton Road Aberdeen Grampian AB2 3RL Scotland |
Director Name | Ian Robert Galbreath |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(3 days after company formation) |
Appointment Duration | 11 years (resigned 25 March 2002) |
Role | Managing Director |
Correspondence Address | 24 Binghill Crescent Milltimber Aberdeen Aberdeenshire AB1 0HP Scotland |
Director Name | Hamish Robert Muir Mackenzie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 1996) |
Role | Investment Banker |
Correspondence Address | Royal Bank Development Capital Waterhouse Square 138-142 Holborn London EC1N 2TH |
Director Name | Leigh Henry Masterson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1991(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | 3754 Nottingham Houston Texas 77005 |
Director Name | Mr Alasdair Norman Maccallum |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inverossie Rossie Braes Montrose Angus DD10 9TJ Scotland |
Secretary Name | Andrew William Lowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 1 Huxterstone Court Kingswells Aberdeen Aberdeenshire AB1 8UP Scotland |
Director Name | Robert McGowan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 10 Gullymoss View Westhill Aberdeenshire AB32 6PF Scotland |
Director Name | Mr Stephen D Smith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 1999) |
Role | President/Reda |
Correspondence Address | 3200 Price Road 32 Bartlesville Oklahoma 74006 |
Director Name | Mr Herbert Spencer Yates |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 1998) |
Role | Executive |
Correspondence Address | 5319 Weyhill Court Fulshear Texas 77441 |
Director Name | Mr Damien Charles Canavan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 1996(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 2002) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 70 Knock Eden Park Belfast BT6 0JG Northern Ireland |
Director Name | Mr Maurice Anthony Roberts |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2001) |
Role | Finance Director |
Correspondence Address | 2626 Salado Drive Woodbend, Silverlake Brazoria County Texas 77584 |
Director Name | Mr George Anthony Smyth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 19 December 2002) |
Role | Accountant |
Correspondence Address | 8 Orchard Crescent Downpatrick County Down BT30 6NY Northern Ireland |
Secretary Name | Mr Damien Charles Canavan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 1998(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 August 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 70 Knock Eden Park Belfast BT6 0JG Northern Ireland |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2009) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poplar Barn Grafton Bampton Oxfordshire OX18 2RY |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Barn Grafton Bampton Oxfordshire OX18 2RY |
Secretary Name | Pauline Droy Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Rebecca Helen Martin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 October 2008(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mount Ash Road London SE26 6LY |
Director Name | Pauline Droy Moore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | slb.com |
---|
Registered Address | Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire AB32 6JL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
459.8k at £1 | Schlumberger Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 1991 | Delivered on: 1 May 1991 Satisfied on: 1 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.475 acres at harlaw road harlaw industrial estate inverurie aberdeen. Fully Satisfied |
---|---|
9 April 1991 | Delivered on: 25 April 1991 Satisfied on: 4 July 2009 Persons entitled: The Royal Bank of Scotland 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 |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 January 2016 | Appointment of Mr David Marsh as a director on 1 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr David Marsh as a director on 1 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page) |
30 December 2015 | Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages) |
12 November 2015 | Amended accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 October 2015 | Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page) |
23 October 2015 | Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages) |
1 May 2015 | Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page) |
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 January 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 March 2014 | Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 (1 page) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
8 January 2014 | Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Pauline Droy on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Pauline Droy on 7 January 2014 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Termination of appointment of Alan Goldby as a director (1 page) |
22 December 2009 | Termination of appointment of Rebecca Martin as a director (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2009 | Appointment terminated director and secretary neil ray (1 page) |
14 May 2009 | Director appointed pauline droy (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 February 2009 | Director and secretary's change of particulars / neil ray / 02/02/2009 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from harlaw road harlaw industrial estate inverurie aberdeenshire AB51 4TE (1 page) |
6 November 2008 | Location of register of members (1 page) |
24 October 2008 | Director appointed rebecca helen martin (2 pages) |
24 October 2008 | Director appointed simon smoker (2 pages) |
17 March 2008 | Return made up to 27/02/08; full list of members (6 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
3 February 2005 | Full accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
27 April 2004 | New secretary appointed (2 pages) |
2 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
20 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
12 March 2003 | Auditor's resignation (3 pages) |
30 January 2003 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 July 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 27/02/02; full list of members
|
15 February 2002 | Director resigned (1 page) |
8 January 2002 | Resolutions
|
3 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
16 October 2001 | New director appointed (4 pages) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New director appointed (4 pages) |
12 October 2001 | New secretary appointed (4 pages) |
2 August 2001 | Director resigned (1 page) |
2 March 2001 | Return made up to 27/02/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 March 2000 | Return made up to 27/02/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 March 1999 | Return made up to 27/02/99; no change of members
|
2 December 1998 | Auditor's resignation (1 page) |
10 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
1 October 1997 | Dec mort/charge * (5 pages) |
25 September 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
2 July 1997 | Full group accounts made up to 31 August 1996 (25 pages) |
2 April 1997 | Return made up to 27/02/97; change of members (13 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
21 October 1996 | Resolutions
|
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
1 July 1996 | Full group accounts made up to 31 August 1995 (26 pages) |
26 March 1996 | Return made up to 27/02/96; change of members
|
7 February 1996 | New director appointed (2 pages) |
30 June 1995 | Full group accounts made up to 31 August 1994 (28 pages) |
20 February 1995 | Resolutions
|
25 April 1991 | Partic of mort/charge 47221 (3 pages) |