Company NameBorets-Weatherford (UK) Limited
Company StatusDissolved
Company NumberSC185881
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date4 February 2015 (9 years, 2 months ago)
Previous NameThe Autonomous Well Company Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Obren Lekic
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 04 February 2015)
RoleHead Of Business Development
Correspondence AddressBuilding 5 Wa Block Office G23
Dubai Airport Free Zone
PO Box 54898
Dubai
U.A.E.
Secretary NameMr Obren Lekic
NationalityBritish
StatusClosed
Appointed09 May 2008(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 04 February 2015)
RoleHead Of Business Development
Correspondence AddressBuilding 5 Wa Block Office G23
Dubai Airport Free Zone
PO Box 54898
Dubai
U.A.E.
Director NameMrs Anna Barbara Lubliner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2013(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 04 February 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Manchester Square
London
W1U 3NL
Director NameMr Mark Patrick Robertson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleElectronic Engineer
Correspondence AddressThe Tower
Formakin Estate
Bishopton
Renfrewshire
PA7 5NX
Scotland
Secretary NameLydia Robinson
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Tower
Formakin Estate
Bishopton
Renfrewshire
PA7 5NX
Scotland
Director NameMr Martin McKenzie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2006)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressMiddleton Lodge
Station Road, Pitfodels
Aberdeen
Grampian
AB15 9PJ
Scotland
Director NameAdam Julian Esberger
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBarna Brow 1 Harberton Mead
Headington Hill
Oxford
Oxfordshire
OX3 0DB
Director NameMr Iain Fraser
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 January 2008)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address44 East Park Road
Kintore
Aberdeen
AB51 0FE
Scotland
Director NameGraham Francis Anderson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2006)
RoleSales Manager
Correspondence AddressFlat 1, 42 Grosvenor Road
Chiswick
London
W4 4EG
Director NameBurt Michael Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2008)
RoleExecutive
Correspondence Address4817 Welford
Bellaire
Texas
77401
Secretary NameMr William Gray Fulton
NationalityBritish
StatusResigned
Appointed28 April 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Director NameRichard Bristow
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2008)
RoleGeneral Manager
Correspondence Address25169 Nutley Circle
Porter
Texas 77365
United States
Director NameDavid Stewart
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2009)
RoleChief Financial Officer
Correspondence AddressApartment 172
House 10/2 Olimpisky Prospect
Moscow
129090
Secretary NameMark Purits
NationalitySwedish
StatusResigned
Appointed04 January 2008(9 years, 7 months after company formation)
Appointment Duration4 months (resigned 09 May 2008)
RoleCompany Director
Correspondence Address2 Park Village East
London
NW1 7PX
Director NameMrs Anna Barbara Lubliner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(10 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 December 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Camborne Road
London
SW18 4BH
Director NameMr Dimitri Boris Pashov
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(11 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMorisons Limited (Corporation)
StatusResigned
Appointed14 December 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2006)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Location

Registered AddressFrench Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

8.1k at £1Omedax Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,399,183
Gross Profit£213,645
Net Worth-£466,973
Cash£46,613
Current Liabilities£1,741,390

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Return of final meeting of voluntary winding up (3 pages)
18 July 2014Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 18 July 2014 (2 pages)
20 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2014Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 20 May 2014 (2 pages)
19 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 8,103
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 8,103
(3 pages)
21 November 2013Appointment of Mrs Ania Barbara Lubliner as a director on 15 November 2013 (2 pages)
21 November 2013Director's details changed for Mrs Ania Barbara Lubliner on 21 November 2013 (2 pages)
20 November 2013Termination of appointment of Dimitri Boris Pashov as a director on 15 November 2013 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
11 June 2013Register(s) moved to registered inspection location (2 pages)
11 June 2013Register inspection address has been changed (2 pages)
11 June 2013Annual return made up to 19 May 2013 (14 pages)
21 January 2013Auditor's resignation (1 page)
3 August 2012Full accounts made up to 31 December 2011 (15 pages)
30 July 2012Registered office address changed from E1 + W12 Charles Street Glasgow Lanarkshire G21 2QA Scotland on 30 July 2012 (1 page)
26 June 2012Annual return made up to 19 May 2012 (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
24 March 2011Full accounts made up to 31 December 2009 (15 pages)
22 July 2010Full accounts made up to 31 December 2008 (15 pages)
4 June 2010Annual return made up to 19 May 2010 (17 pages)
7 January 2010Appointment of Mr Dimitri Boris Pashov as a director (2 pages)
7 January 2010Termination of appointment of Anna Lubliner as a director (1 page)
10 September 2009Director and secretary's change of particulars obren lekic logged form (2 pages)
10 September 2009Director and secretary's change of particulars / obren lekic / 24/08/2009 (2 pages)
28 August 2009Return made up to 19/05/09; no change of members (10 pages)
27 August 2009Registered office changed on 27/08/2009 from weatherford house lawson drive, dyce aberdeen aberdeenshire AB21 0DR (1 page)
5 February 2009Director appointed mrs anna lubliner (1 page)
5 February 2009Appointment terminated director david stewart (1 page)
23 January 2009Full accounts made up to 31 December 2007 (14 pages)
22 September 2008Amending 88(2) (2 pages)
25 June 2008Return made up to 19/05/08; full list of members (4 pages)
12 June 2008Director appointed mr. Obren lekic (1 page)
12 June 2008Secretary appointed mr. Obren lekic (1 page)
5 June 2008Appointment terminated secretary mark purits (1 page)
27 May 2008Memorandum and Articles of Association (14 pages)
23 May 2008Company name changed the autonomous well company LIMITED\certificate issued on 23/05/08 (2 pages)
13 May 2008Appointment terminated director adam esberger (1 page)
18 March 2008Full accounts made up to 31 December 2006 (14 pages)
4 March 2008Appointment terminated director burt martin (1 page)
4 March 2008Appointment terminated director iain fraser (1 page)
4 March 2008Appointment terminated secretary william fulton (1 page)
4 March 2008Appointment terminated director richard bristow (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
9 February 2008Ad 04/01/08--------- £ si 100@100=10000 £ ic 8002/18002 (2 pages)
29 June 2007Return made up to 19/05/07; full list of members (3 pages)
28 February 2007Full accounts made up to 28 April 2006 (14 pages)
5 February 2007Accounting reference date shortened from 28/04/07 to 31/12/06 (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
12 June 2006Return made up to 19/05/06; full list of members (8 pages)
11 May 2006Registered office changed on 11/05/06 from: W12 rosemount, charles street, glasgow, G21 2QA (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Accounting reference date shortened from 31/05/06 to 28/04/06 (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (4 pages)
11 May 2006New secretary appointed (2 pages)
4 May 2006Dec mort/charge * (2 pages)
28 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2005Partic of mort/charge * (3 pages)
4 February 2005New director appointed (2 pages)
25 January 2005New director appointed (3 pages)
25 January 2005New director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2003Return made up to 19/05/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 June 2002Return made up to 19/05/02; full list of members (6 pages)
18 April 2002Registered office changed on 18/04/02 from: 48 echline the steadings, south queensferry, west lothian EH30 9SW (1 page)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
23 July 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
29 June 2000Return made up to 19/05/00; full list of members (6 pages)
26 June 2000 (6 pages)
29 September 1999 (6 pages)
27 May 1999Return made up to 19/05/99; full list of members (6 pages)
14 April 1999Secretary's particulars changed (1 page)
14 April 1999Director's particulars changed (1 page)
14 April 1999Registered office changed on 14/04/99 from: 7/2 north werber place, edinburgh, EH4 1TE (1 page)
4 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1998Ad 04/07/98--------- £ si 8000@1=8000 £ ic 2/8002 (2 pages)
10 July 1998£ nc 1000/250000 29/06/98 (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Incorporation (15 pages)