Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | James Neely Cauble |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 December 1999) |
Role | Accountant |
Correspondence Address | 3701 Tangley Street Houston Texas United States |
Director Name | Charles Grant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 April 2002) |
Role | Engineer |
Correspondence Address | Mill House Newmachar Aberdeen AB21 0RD Scotland |
Director Name | Mr Colin James Macneill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Garscube Terrace Edinburgh Midlothian EH12 6BN Scotland |
Director Name | Mr Michael John McCafferty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 June 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Woodlands Place Banchory Kincardineshire AB31 5ZP Scotland |
Director Name | Andrew George Todd |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 1998) |
Role | Solicitor |
Correspondence Address | 55 Camus Avenue Edinburgh EH10 6QY Scotland |
Director Name | Mr Charles Moses |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 July 2015) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 1605 Valleywood Trail Mansfield Texas 76063 United States |
Secretary Name | Mr Michael John McCafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 June 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Woodlands Place Banchory Kincardineshire AB31 5ZP Scotland |
Director Name | Mr Howard Hughes |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2009) |
Role | President Oilo State Industrie |
Correspondence Address | 3319 Doty Lane Arlington Texas 76017 |
Director Name | Charles Watt |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 May 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Dumyat Avenue Cambuspark Tullibody FK10 2RY Scotland |
Secretary Name | Keith Cumming Dalgarno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 April 2016) |
Role | Company Director |
Correspondence Address | 159 Duthie Terrace Aberdeen Aberdeenshire AB10 7PT Scotland |
Director Name | Ms Tama Dawn Lucas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2010(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 March 2019) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Birniehill Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
Director Name | Mr Philip Scott Moses |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2011(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 March 2019) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Birniehill Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | oilstates.com |
---|---|
Email address | [email protected] |
Telephone | 01224 290000 |
Telephone region | Aberdeen |
Registered Address | Birniehill Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | 2 other UK companies use this postal address |
599.9k at £1 | Oil States Industries Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 December 1999 | Delivered on: 20 January 2000 Persons entitled: Barclays Bank 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. Outstanding |
---|---|
15 September 1998 | Delivered on: 2 October 1998 Satisfied on: 28 September 2000 Persons entitled: The First National Bank of Chicago 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 |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Solvency Statement dated 21/03/19 (1 page) |
1 April 2019 | Statement of capital on 1 April 2019
|
1 April 2019 | Resolutions
|
1 April 2019 | Statement by Directors (1 page) |
19 March 2019 | Termination of appointment of Tama Dawn Lucas as a director on 6 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Philip Scott Moses as a director on 6 March 2019 (1 page) |
11 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
18 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
9 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 April 2016 | Termination of appointment of Keith Cumming Dalgarno as a secretary on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Keith Cumming Dalgarno as a secretary on 7 April 2016 (1 page) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Register inspection address has been changed to Site E6 Moss Road Gateway Business Park, Nigg Aberdeen AB12 3GQ (1 page) |
22 January 2016 | Register inspection address has been changed to Site E6 Moss Road Gateway Business Park, Nigg Aberdeen AB12 3GQ (1 page) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
29 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 July 2015 | Termination of appointment of Charles Moses as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Charles Moses as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Charles Moses as a director on 1 July 2015 (1 page) |
3 April 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Appointment of Mr Garry Robert Stephen as a director (2 pages) |
1 February 2012 | Appointment of Mr Garry Robert Stephen as a director (2 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
12 July 2011 | Appointment of Mr Philip Scott Moses as a director (2 pages) |
12 July 2011 | Termination of appointment of Charles Watt as a director (1 page) |
12 July 2011 | Appointment of Mr Philip Scott Moses as a director (2 pages) |
12 July 2011 | Termination of appointment of Charles Watt as a director (1 page) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 February 2010 | Director's details changed for Charles Watt on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Charles Watt on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Termination of appointment of Howard Hughes as a director (1 page) |
19 January 2010 | Termination of appointment of Howard Hughes as a director (1 page) |
19 January 2010 | Appointment of Ms Tama Dawn Lucas as a director (2 pages) |
19 January 2010 | Appointment of Ms Tama Dawn Lucas as a director (2 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 August 2008 | Appointment terminated secretary michael mccafferty (1 page) |
5 August 2008 | Appointment terminated director michael mccafferty (1 page) |
5 August 2008 | Appointment terminated director michael mccafferty (1 page) |
5 August 2008 | Appointment terminated secretary michael mccafferty (1 page) |
24 June 2008 | Secretary appointed keith cumming dalgarno (2 pages) |
24 June 2008 | Secretary appointed keith cumming dalgarno (2 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 May 2007 | Full accounts made up to 31 December 2005 (19 pages) |
15 May 2007 | Full accounts made up to 31 December 2005 (19 pages) |
8 March 2007 | Return made up to 22/01/07; full list of members (3 pages) |
8 March 2007 | Return made up to 22/01/07; full list of members (3 pages) |
10 April 2006 | Return made up to 22/01/06; full list of members (3 pages) |
10 April 2006 | Return made up to 22/01/06; full list of members (3 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 January 2005 | Return made up to 22/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 22/01/05; full list of members (8 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 January 2004 | Return made up to 22/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 22/01/04; full list of members (8 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
17 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
11 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
20 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 January 2000 | Return made up to 22/01/00; full list of members
|
27 January 2000 | Return made up to 22/01/00; full list of members
|
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
20 January 2000 | Partic of mort/charge * (8 pages) |
20 January 2000 | Partic of mort/charge * (8 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 February 1999 | Return made up to 22/01/99; full list of members
|
8 February 1999 | Return made up to 22/01/99; full list of members
|
2 October 1998 | Partic of mort/charge * (10 pages) |
2 October 1998 | Partic of mort/charge * (10 pages) |
20 August 1998 | Ad 03/08/98--------- £ si 599900@1=599900 £ ic 2/599902 (2 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Ad 03/08/98--------- £ si 599900@1=599900 £ ic 2/599902 (2 pages) |
20 August 1998 | Resolutions
|
29 June 1998 | New director appointed (3 pages) |
29 June 1998 | New director appointed (3 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | Secretary resigned (1 page) |
7 April 1998 | Secretary resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Registered office changed on 07/04/98 from: 11 walker street edinburgh EH3 7NE (1 page) |
7 April 1998 | New secretary appointed;new director appointed (2 pages) |
7 April 1998 | New secretary appointed;new director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
7 April 1998 | Registered office changed on 07/04/98 from: 11 walker street edinburgh EH3 7NE (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (2 pages) |
13 March 1998 | Company name changed dmws 318 LIMITED\certificate issued on 16/03/98 (2 pages) |
13 March 1998 | Company name changed dmws 318 LIMITED\certificate issued on 16/03/98 (2 pages) |
22 January 1998 | Incorporation (39 pages) |
22 January 1998 | Incorporation (39 pages) |