Company NameStrata Oil Tools Limited
Company StatusDissolved
Company NumberSC149950
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stanley James Foster Rooke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(11 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(13 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr James Henry John Marsh
StatusClosed
Appointed03 July 2017(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 22 January 2019)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Andrew Jardine Leitch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address10 Baillieswells Drive
Bieldside
Aberdeen
Aberdeenshire
AB15 9AS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameRenwick Hutson Leitch
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleQuantity Surveyor
Correspondence Address4 Dullatur Road
Dullatur
Cumbernauld
G68 0AF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Paul Reginald Shotter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameLynne Haig Bennie
NationalityBritish
StatusResigned
Appointed15 November 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressKintail 10 Middle Road
Boardmills
County Antrim
BT27 6UU
Northern Ireland
Secretary NameMr Justin John Blakeney Tyler
NationalityBritish
StatusResigned
Appointed02 October 2007(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2010)
RoleSecretary
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Jonathan Procter Vick
NationalityBritish
StatusResigned
Appointed01 September 2010(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed26 April 2016(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland

Contact

Websitermspumptools.com

Location

Registered AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pump Tools LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (3 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
14 March 2017Director's details changed for Mr Stanley James Foster Rooke on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Stanley James Foster Rooke on 14 March 2017 (2 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 May 2016Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page)
6 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
6 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
6 May 2016Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Secretary's details changed for Mr Jonathan Procter Vick on 30 March 2016 (1 page)
31 March 2016Secretary's details changed for Mr Jonathan Procter Vick on 30 March 2016 (1 page)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
15 November 2012Director's details changed for Mr Stanley James Foster Rooke on 1 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Stanley James Foster Rooke on 1 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Stanley James Foster Rooke on 1 November 2012 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 April 2012Secretary's details changed for Jonathan Proctor on 30 March 2012 (1 page)
2 April 2012Secretary's details changed for Jonathan Proctor on 30 March 2012 (1 page)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
17 June 2011Full accounts made up to 31 December 2010 (10 pages)
17 June 2011Full accounts made up to 31 December 2010 (10 pages)
31 March 2011Director's details changed for Mr Stanley James Foster Rooke on 1 January 2011 (2 pages)
31 March 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Stanley James Foster Rooke on 1 January 2011 (2 pages)
31 March 2011Director's details changed for Mr Stanley James Foster Rooke on 1 January 2011 (2 pages)
31 March 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
31 March 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 24/01/2011
(15 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 24/01/2011
(15 pages)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Statement of company's objects (2 pages)
17 September 2010Appointment of Jonathan Proctor as a secretary (3 pages)
17 September 2010Appointment of Jonathan Proctor as a secretary (3 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
11 June 2010Termination of appointment of Paul Shotter as a director (2 pages)
11 June 2010Termination of appointment of Paul Shotter as a director (2 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 April 2010Director's details changed for Paul Reginald Shotter on 1 January 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
21 April 2010Termination of appointment of Andrew Leitch as a director (1 page)
21 April 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
21 April 2010Director's details changed for Paul Reginald Shotter on 1 January 2010 (2 pages)
21 April 2010Termination of appointment of Andrew Leitch as a director (1 page)
21 April 2010Director's details changed for Paul Reginald Shotter on 1 January 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
24 September 2009Full accounts made up to 31 December 2008 (12 pages)
24 September 2009Full accounts made up to 31 December 2008 (12 pages)
31 March 2009Auditor's resignation (1 page)
31 March 2009Auditor's resignation (1 page)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Director's change of particulars / andrew leitch / 31/12/2008 (1 page)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Director's change of particulars / andrew leitch / 31/12/2008 (1 page)
12 December 2008Full accounts made up to 31 December 2007 (14 pages)
12 December 2008Full accounts made up to 31 December 2007 (14 pages)
2 April 2008Return made up to 30/03/08; full list of members (4 pages)
2 April 2008Return made up to 30/03/08; full list of members (4 pages)
1 April 2008Location of register of members (1 page)
1 April 2008Location of register of members (1 page)
14 November 2007Registered office changed on 14/11/07 from: barwell PLC 20 renfield street glasgow G2 5AP (1 page)
14 November 2007Registered office changed on 14/11/07 from: barwell PLC 20 renfield street glasgow G2 5AP (1 page)
14 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
7 November 2007New director appointed (4 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (4 pages)
7 November 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (2 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
19 April 2007Return made up to 30/03/07; full list of members (3 pages)
19 April 2007Return made up to 30/03/07; full list of members (3 pages)
27 June 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
27 June 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
26 April 2006Return made up to 30/03/06; full list of members (6 pages)
26 April 2006Return made up to 30/03/06; full list of members (6 pages)
31 March 2006Registered office changed on 31/03/06 from: 85 north deeside road beildside aberdeen aberdeenshire, AB15 9DS (1 page)
31 March 2006Registered office changed on 31/03/06 from: 85 north deeside road beildside aberdeen aberdeenshire, AB15 9DS (1 page)
25 November 2005New secretary appointed (3 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (3 pages)
25 November 2005Secretary resigned (1 page)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 April 2005Return made up to 30/03/05; full list of members (6 pages)
18 April 2005Return made up to 30/03/05; full list of members (6 pages)
11 May 2004Return made up to 30/03/04; full list of members (6 pages)
11 May 2004Return made up to 30/03/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 October 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 2003Registered office changed on 21/10/03 from: 8 st ronans drive peterculter aberdeen AB1 0RA (1 page)
21 October 2003Registered office changed on 21/10/03 from: 8 st ronans drive peterculter aberdeen AB1 0RA (1 page)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 May 2002Return made up to 30/03/02; full list of members (6 pages)
27 May 2002Return made up to 30/03/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 August 2001Return made up to 30/03/01; full list of members (6 pages)
23 August 2001Return made up to 30/03/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
13 April 2000Return made up to 30/03/00; full list of members (6 pages)
13 April 2000Return made up to 30/03/00; full list of members (6 pages)
24 March 2000Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2000Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 April 1999Return made up to 30/03/99; no change of members (4 pages)
1 April 1999Return made up to 30/03/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 June 1998Return made up to 30/03/98; full list of members (6 pages)
26 June 1998Return made up to 30/03/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 June 1997Return made up to 30/03/97; full list of members (6 pages)
3 June 1997Return made up to 30/03/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 May 1996Return made up to 30/03/96; full list of members (6 pages)
13 May 1996Return made up to 30/03/96; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 30 June 1995 (5 pages)
25 July 1995Accounts for a small company made up to 30 June 1995 (5 pages)
17 May 1995Return made up to 30/03/95; full list of members (6 pages)
17 May 1995Return made up to 30/03/95; full list of members (6 pages)
17 May 1994Ad 24/04/94--------- £ si 97@1=97 £ ic 2/99 (2 pages)
17 May 1994Ad 24/04/94--------- £ si 97@1=97 £ ic 2/99 (2 pages)
30 March 1994Incorporation (16 pages)
30 March 1994Incorporation (16 pages)