Company NameOil States Klaper Limited
Company StatusDissolved
Company NumberSC182328
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Garry Robert Stephen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(14 years after company formation)
Appointment Duration7 years, 6 months (closed 06 August 2019)
RoleManaging Director (Engineer)
Country of ResidenceScotland
Correspondence AddressBirniehill
Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameJames Neely Cauble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 1999)
RoleAccountant
Correspondence Address3701 Tangley Street
Houston
Texas
United States
Director NameCharles Grant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 2002)
RoleEngineer
Correspondence AddressMill House
Newmachar
Aberdeen
AB21 0RD
Scotland
Director NameMr Colin James Macneill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 03 April 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Garscube Terrace
Edinburgh
Midlothian
EH12 6BN
Scotland
Director NameMr Michael John McCafferty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 27 June 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Woodlands Place
Banchory
Kincardineshire
AB31 5ZP
Scotland
Director NameAndrew George Todd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 03 April 1998)
RoleSolicitor
Correspondence Address55 Camus Avenue
Edinburgh
EH10 6QY
Scotland
Director NameMr Charles Moses
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1998(2 months, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 01 July 2015)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address1605 Valleywood Trail
Mansfield
Texas
76063
United States
Secretary NameMr Michael John McCafferty
NationalityBritish
StatusResigned
Appointed03 April 1998(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 27 June 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Woodlands Place
Banchory
Kincardineshire
AB31 5ZP
Scotland
Director NameMr Howard Hughes
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1999(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2009)
RolePresident Oilo State Industrie
Correspondence Address3319 Doty Lane
Arlington
Texas
76017
Director NameCharles Watt
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 May 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Dumyat Avenue
Cambuspark
Tullibody
FK10 2RY
Scotland
Secretary NameKeith Cumming Dalgarno
NationalityBritish
StatusResigned
Appointed19 June 2008(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 April 2016)
RoleCompany Director
Correspondence Address159 Duthie Terrace
Aberdeen
Aberdeenshire
AB10 7PT
Scotland
Director NameMs Tama Dawn Lucas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2010(11 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 March 2019)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressBirniehill
Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
Director NameMr Philip Scott Moses
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2011(13 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 March 2019)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressBirniehill
Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteoilstates.com
Email address[email protected]
Telephone01224 290000
Telephone regionAberdeen

Location

Registered AddressBirniehill
Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches2 other UK companies use this postal address

Shareholders

599.9k at £1Oil States Industries Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 December 1999Delivered 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 1998Delivered 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

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Solvency Statement dated 21/03/19 (1 page)
1 April 2019Statement of capital on 1 April 2019
  • GBP 1.00
(3 pages)
1 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2019Statement by Directors (1 page)
19 March 2019Termination of appointment of Tama Dawn Lucas as a director on 6 March 2019 (1 page)
19 March 2019Termination of appointment of Philip Scott Moses as a director on 6 March 2019 (1 page)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
16 April 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (10 pages)
5 October 2017Full accounts made up to 31 December 2016 (10 pages)
9 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 April 2016Termination of appointment of Keith Cumming Dalgarno as a secretary on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Keith Cumming Dalgarno as a secretary on 7 April 2016 (1 page)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 599,902
(5 pages)
22 January 2016Register inspection address has been changed to Site E6 Moss Road Gateway Business Park, Nigg Aberdeen AB12 3GQ (1 page)
22 January 2016Register inspection address has been changed to Site E6 Moss Road Gateway Business Park, Nigg Aberdeen AB12 3GQ (1 page)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 599,902
(5 pages)
29 December 2015Full accounts made up to 31 December 2014 (17 pages)
29 December 2015Full accounts made up to 31 December 2014 (17 pages)
1 July 2015Termination of appointment of Charles Moses as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Charles Moses as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Charles Moses as a director on 1 July 2015 (1 page)
3 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 599,902
(5 pages)
3 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 599,902
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 599,902
(5 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 599,902
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
14 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
1 February 2012Appointment of Mr Garry Robert Stephen as a director (2 pages)
1 February 2012Appointment of Mr Garry Robert Stephen as a director (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (22 pages)
21 September 2011Full accounts made up to 31 December 2010 (22 pages)
12 July 2011Appointment of Mr Philip Scott Moses as a director (2 pages)
12 July 2011Termination of appointment of Charles Watt as a director (1 page)
12 July 2011Appointment of Mr Philip Scott Moses as a director (2 pages)
12 July 2011Termination of appointment of Charles Watt as a director (1 page)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
15 February 2010Director's details changed for Charles Watt on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Charles Watt on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
19 January 2010Termination of appointment of Howard Hughes as a director (1 page)
19 January 2010Termination of appointment of Howard Hughes as a director (1 page)
19 January 2010Appointment of Ms Tama Dawn Lucas as a director (2 pages)
19 January 2010Appointment of Ms Tama Dawn Lucas as a director (2 pages)
31 December 2009Full accounts made up to 31 December 2008 (20 pages)
31 December 2009Full accounts made up to 31 December 2008 (20 pages)
9 February 2009Return made up to 22/01/09; full list of members (4 pages)
9 February 2009Return made up to 22/01/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (18 pages)
27 October 2008Full accounts made up to 31 December 2007 (18 pages)
5 August 2008Appointment terminated secretary michael mccafferty (1 page)
5 August 2008Appointment terminated director michael mccafferty (1 page)
5 August 2008Appointment terminated director michael mccafferty (1 page)
5 August 2008Appointment terminated secretary michael mccafferty (1 page)
24 June 2008Secretary appointed keith cumming dalgarno (2 pages)
24 June 2008Secretary appointed keith cumming dalgarno (2 pages)
25 January 2008Return made up to 22/01/08; full list of members (3 pages)
25 January 2008Return made up to 22/01/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
15 May 2007Full accounts made up to 31 December 2005 (19 pages)
15 May 2007Full accounts made up to 31 December 2005 (19 pages)
8 March 2007Return made up to 22/01/07; full list of members (3 pages)
8 March 2007Return made up to 22/01/07; full list of members (3 pages)
10 April 2006Return made up to 22/01/06; full list of members (3 pages)
10 April 2006Return made up to 22/01/06; full list of members (3 pages)
26 October 2005Full accounts made up to 31 December 2004 (17 pages)
26 October 2005Full accounts made up to 31 December 2004 (17 pages)
25 January 2005Return made up to 22/01/05; full list of members (8 pages)
25 January 2005Return made up to 22/01/05; full list of members (8 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
26 January 2004Return made up to 22/01/04; full list of members (8 pages)
26 January 2004Return made up to 22/01/04; full list of members (8 pages)
14 October 2003Full accounts made up to 31 December 2002 (17 pages)
14 October 2003Full accounts made up to 31 December 2002 (17 pages)
17 February 2003Return made up to 22/01/03; full list of members (8 pages)
17 February 2003Return made up to 22/01/03; full list of members (8 pages)
19 September 2002Full accounts made up to 31 December 2001 (16 pages)
19 September 2002Full accounts made up to 31 December 2001 (16 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
11 March 2002Return made up to 22/01/02; full list of members (7 pages)
11 March 2002Return made up to 22/01/02; full list of members (7 pages)
17 August 2001Full accounts made up to 31 December 2000 (14 pages)
17 August 2001Full accounts made up to 31 December 2000 (14 pages)
20 February 2001Return made up to 22/01/01; full list of members (7 pages)
20 February 2001Return made up to 22/01/01; full list of members (7 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
21 September 2000Full accounts made up to 31 December 1999 (16 pages)
21 September 2000Full accounts made up to 31 December 1999 (16 pages)
27 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
20 January 2000Partic of mort/charge * (8 pages)
20 January 2000Partic of mort/charge * (8 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
31 October 1999Full accounts made up to 31 December 1998 (18 pages)
31 October 1999Full accounts made up to 31 December 1998 (18 pages)
8 February 1999Return made up to 22/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 1999Return made up to 22/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1998Partic of mort/charge * (10 pages)
2 October 1998Partic of mort/charge * (10 pages)
20 August 1998Ad 03/08/98--------- £ si 599900@1=599900 £ ic 2/599902 (2 pages)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1998Ad 03/08/98--------- £ si 599900@1=599900 £ ic 2/599902 (2 pages)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 1998New director appointed (3 pages)
29 June 1998New director appointed (3 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998Secretary resigned (1 page)
7 April 1998Secretary resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Registered office changed on 07/04/98 from: 11 walker street edinburgh EH3 7NE (1 page)
7 April 1998New secretary appointed;new director appointed (2 pages)
7 April 1998New secretary appointed;new director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
7 April 1998Registered office changed on 07/04/98 from: 11 walker street edinburgh EH3 7NE (1 page)
7 April 1998Director resigned (1 page)
7 April 1998New director appointed (2 pages)
13 March 1998Company name changed dmws 318 LIMITED\certificate issued on 16/03/98 (2 pages)
13 March 1998Company name changed dmws 318 LIMITED\certificate issued on 16/03/98 (2 pages)
22 January 1998Incorporation (39 pages)
22 January 1998Incorporation (39 pages)