Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Ms Julie Mary Thomson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 December 2014) |
Role | Region Controller |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Neil Alexander Macleod |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 December 2014) |
Role | Region Tax Manager - Europe |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Mrs Gemma Rose-Garvie |
---|---|
Status | Closed |
Appointed | 05 August 2013(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 December 2014) |
Role | Company Director |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Mr Ian Alexander Suttie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parklea North Deeside Road Pitfodels Aberdeen Aberdeenshire AB15 0PB Scotland |
Secretary Name | Dennis McGillivray Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Drive Stonehaven Kincardineshire AB39 2NW Scotland |
Secretary Name | Charles Gordon Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 13 Sunnyside Crescent Drumoak Banchory Kincardineshire AB31 3EG Scotland |
Director Name | Mr Charles Alexander Forbes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Laurelbank Station Road Turriff Aberdeenshire AB53 4ER Scotland |
Director Name | Burt Michael Martin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2001(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 June 2009) |
Role | Executive Director |
Correspondence Address | 4817 Welford Bellaire Texas 77401 |
Director Name | Douglas Alan Sedge |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Morningside Gardens Aberdeen Aberdeenshire AB10 7NR Scotland |
Secretary Name | Mr William Gray Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brimmond Drive Westhill Aberdeenshire AB32 6SZ Scotland |
Director Name | Angela Boardman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2005) |
Role | Certified Accountant |
Correspondence Address | 180 Anderson Drive Aberdeen Aberdeenshire AB15 6DH Scotland |
Director Name | Mr Iain Fraser |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 44 East Park Road Kintore Aberdeen AB51 0FE Scotland |
Director Name | Mr Joseph Claude Henry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2009(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 515 Post Oak Boulevard Houtson Taxas 77027 |
Director Name | Mr William Gray Fulton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(17 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Mr Brian Moncur |
---|---|
Status | Resigned |
Appointed | 02 October 2009(17 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Brian Moncur |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 11 November 1992) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 11 November 1992) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
119.2k at £1 | Orwell Group LTD 75.00% Ordinary |
---|---|
39.7k at £1 | Weatherford Uk LTD 25.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
16 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
16 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
30 June 2014 | Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF on 30 June 2014 (2 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF on 30 June 2014 (2 pages) |
30 June 2014 | Resolutions
|
18 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
5 February 2014 | Accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Accounts made up to 31 December 2013 (4 pages) |
6 August 2013 | Appointment of Mr Neil Alexander Macleod as a director on 5 August 2013 (2 pages) |
6 August 2013 | Appointment of Mr Neil Alexander Macleod as a director on 5 August 2013 (2 pages) |
6 August 2013 | Appointment of Mrs Gemma Rose-Garvie as a secretary on 5 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Brian Moncur as a secretary on 5 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Brian Moncur as a director on 5 August 2013 (1 page) |
6 August 2013 | Appointment of Mrs Gemma Rose-Garvie as a secretary on 5 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Brian Moncur as a director on 5 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Brian Moncur as a secretary on 5 August 2013 (1 page) |
6 August 2013 | Appointment of Mr Neil Alexander Macleod as a director on 5 August 2013 (2 pages) |
6 August 2013 | Appointment of Mrs Gemma Rose-Garvie as a secretary on 5 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Brian Moncur as a secretary on 5 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Brian Moncur as a director on 5 August 2013 (1 page) |
19 July 2013 | Accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Accounts made up to 31 December 2012 (4 pages) |
17 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Termination of appointment of William Gray Fulton as a director on 4 September 2012 (1 page) |
7 September 2012 | Termination of appointment of William Gray Fulton as a director on 4 September 2012 (1 page) |
7 September 2012 | Appointment of Ms Julie Mary Thomson as a director on 4 September 2012 (2 pages) |
7 September 2012 | Appointment of Mr Euan Robertson Prentice as a director on 4 September 2012 (2 pages) |
7 September 2012 | Appointment of Ms Julie Mary Thomson as a director on 4 September 2012 (2 pages) |
7 September 2012 | Appointment of Ms Julie Mary Thomson as a director on 4 September 2012 (2 pages) |
7 September 2012 | Termination of appointment of William Gray Fulton as a director on 4 September 2012 (1 page) |
7 September 2012 | Appointment of Mr Euan Robertson Prentice as a director on 4 September 2012 (2 pages) |
7 September 2012 | Appointment of Mr Euan Robertson Prentice as a director on 4 September 2012 (2 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages) |
13 June 2011 | Accounts made up to 31 December 2010 (4 pages) |
13 June 2011 | Accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on 12 May 2011 (1 page) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Appointment of Mr Brian Moncur as a director (2 pages) |
16 March 2011 | Termination of appointment of Joseph Henry as a director (1 page) |
16 March 2011 | Appointment of Mr Brian Moncur as a director (2 pages) |
16 March 2011 | Termination of appointment of Joseph Henry as a director (1 page) |
29 June 2010 | Accounts made up to 31 December 2009 (3 pages) |
29 June 2010 | Accounts made up to 31 December 2009 (3 pages) |
29 April 2010 | Director's details changed for Joseph Claude Henry on 15 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Joseph Claude Henry on 15 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Appointment of Mr William Gray Fulton as a director (2 pages) |
6 November 2009 | Appointment of Mr William Gray Fulton as a director (2 pages) |
26 October 2009 | Termination of appointment of William Fulton as a secretary (1 page) |
26 October 2009 | Termination of appointment of William Fulton as a secretary (1 page) |
23 October 2009 | Appointment of Mr Brian Moncur as a secretary (1 page) |
23 October 2009 | Appointment of Mr Brian Moncur as a secretary (1 page) |
6 October 2009 | Termination of appointment of Iain Fraser as a director (1 page) |
6 October 2009 | Termination of appointment of Iain Fraser as a director (1 page) |
15 July 2009 | Appointment terminated director burt martin (1 page) |
15 July 2009 | Appointment terminated director burt martin (1 page) |
15 July 2009 | Director appointed joseph claude henry (3 pages) |
15 July 2009 | Director appointed joseph claude henry (3 pages) |
1 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
7 April 2009 | Accounts made up to 31 December 2008 (3 pages) |
7 April 2009 | Accounts made up to 31 December 2008 (3 pages) |
8 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
8 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
18 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
31 May 2007 | Accounts made up to 31 December 2006 (3 pages) |
31 May 2007 | Accounts made up to 31 December 2006 (3 pages) |
22 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
20 April 2006 | Full accounts made up to 31 December 2004 (11 pages) |
20 April 2006 | Full accounts made up to 31 December 2004 (11 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
26 May 2005 | Full accounts made up to 31 December 2003 (15 pages) |
26 May 2005 | Full accounts made up to 31 December 2003 (15 pages) |
4 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
18 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
10 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
10 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 May 2004 | Full accounts made up to 31 December 2002 (15 pages) |
2 May 2004 | Full accounts made up to 31 December 2002 (15 pages) |
17 April 2004 | New director appointed (3 pages) |
17 April 2004 | New director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
18 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
20 February 2002 | Full accounts made up to 19 April 2001 (18 pages) |
20 February 2002 | Full accounts made up to 19 April 2001 (18 pages) |
20 December 2001 | Accounting reference date shortened from 19/04/02 to 31/12/01 (1 page) |
20 December 2001 | Accounting reference date shortened from 19/04/02 to 31/12/01 (1 page) |
18 October 2001 | Accounting reference date shortened from 30/04/01 to 19/04/01 (1 page) |
18 October 2001 | Accounting reference date shortened from 30/04/01 to 19/04/01 (1 page) |
12 June 2001 | Return made up to 30/04/01; full list of members
|
12 June 2001 | Return made up to 30/04/01; full list of members
|
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: orwell house souter head road altens aberdeen (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: orwell house souter head road altens aberdeen (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
2 May 2001 | Dec mort/charge * (5 pages) |
2 May 2001 | Dec mort/charge * (5 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
2 November 2000 | Dec mort/charge * (5 pages) |
2 November 2000 | Dec mort/charge * (5 pages) |
30 May 2000 | Alterations to a floating charge (10 pages) |
30 May 2000 | Alterations to a floating charge (11 pages) |
30 May 2000 | Alterations to a floating charge (11 pages) |
30 May 2000 | Alterations to a floating charge (10 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
7 October 1999 | Return made up to 23/09/99; full list of members (7 pages) |
7 October 1999 | Return made up to 23/09/99; full list of members (7 pages) |
9 July 1999 | Auditor's resignation (1 page) |
9 July 1999 | Auditor's resignation (1 page) |
17 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
17 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
9 October 1998 | Return made up to 23/09/98; full list of members (7 pages) |
9 October 1998 | Return made up to 23/09/98; full list of members (7 pages) |
29 January 1998 | Company name changed pump rentals (international) lim ited\certificate issued on 30/01/98 (2 pages) |
29 January 1998 | Company name changed pump rentals (international) lim ited\certificate issued on 30/01/98 (2 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
30 October 1997 | Return made up to 23/09/97; full list of members (5 pages) |
30 October 1997 | Return made up to 23/09/97; full list of members (5 pages) |
27 October 1997 | Ad 30/07/97--------- £ si 20496@1=20496 £ ic 138500/158996 (2 pages) |
27 October 1997 | Ad 30/07/97--------- £ si 20496@1=20496 £ ic 138500/158996 (2 pages) |
20 August 1997 | Ad 31/07/97-31/07/97 £ si 6000@1=6000 £ ic 132500/138500 (2 pages) |
20 August 1997 | Ad 31/07/97-31/07/97 £ si 6000@1=6000 £ ic 132500/138500 (2 pages) |
24 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
24 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
30 December 1996 | Accounting reference date extended from 28/02/96 to 30/04/96 (1 page) |
30 December 1996 | Accounting reference date extended from 28/02/96 to 30/04/96 (1 page) |
27 September 1996 | Return made up to 23/09/96; no change of members (4 pages) |
27 September 1996 | Return made up to 23/09/96; no change of members (4 pages) |
7 December 1995 | Full accounts made up to 28 February 1995 (16 pages) |
7 December 1995 | Full accounts made up to 28 February 1995 (16 pages) |
6 November 1995 | Return made up to 23/09/95; full list of members (6 pages) |
6 November 1995 | Return made up to 23/09/95; full list of members (6 pages) |
27 July 1995 | Nc inc already adjusted 29/11/93 (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Nc inc already adjusted 29/11/93 (1 page) |
27 July 1995 | Ad 29/11/93--------- £ si 32500@1 (2 pages) |
27 July 1995 | Ad 29/11/93--------- £ si 32500@1 (2 pages) |