Company NameReservoir Management (Holdings) Limited
Company StatusDissolved
Company NumberSC219432
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameLakestand Limited

Business Activity

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

Directors

Secretary NameNeil Mackay Campbell
NationalityBritish
StatusClosed
Appointed15 December 2006(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address167 Forest Avenue
Aberdeen
Aberdeenshire
AB15 4UU
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameAndrew John Evans
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(4 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 20 September 2010)
RolePetroleum Engineering
Country of ResidenceScotland
Correspondence Address9 Hillside Gardens
New Southgate
London
N11 2NH
Director NameMr John Rhind Fraser
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(4 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 20 September 2010)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Forestside Gardens
Banchory
Kincardineshire
AB31 5ZS
Scotland
Director NamePeter Henry Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(4 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 21 December 2007)
RoleGeoscience Manager
Country of ResidenceScotland
Correspondence Address8 Devonshire Road
Aberdeen
AB10 6XR
Scotland
Director NameDr Patrick Neve
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2008)
RoleCompany Director And Secretary
Correspondence AddressBirchbank
Banchory
AB31 5QA
Scotland
Director NameDavid William Sherrard
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(4 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Primrosehill Road
Cults
Aberdeen
AB15 9ND
Scotland
Director NameMr Andrew William Pollard Thomson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(4 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdgowan 37 Deeview Road South
South Cults
Aberdeen
AB15 9NA
Scotland
Secretary NameDr Patrick Neve
NationalityBritish
StatusResigned
Appointed02 October 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2004)
RoleCompany Director And Secretary
Correspondence AddressBirchbank
Banchory
AB31 5QA
Scotland
Secretary NameMr Andrew William Pollard Thomson
NationalityBritish
StatusResigned
Appointed02 June 2004(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdgowan 37 Deeview Road South
South Cults
Aberdeen
AB15 9NA
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitewww.rml.co.uk

Location

Registered Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1.5m at £0.2Senergy Oil & Gas LTD
97.82%
Ordinary
33.5k at £0.2Senergy Oil & Gas LTD
2.18%
Ordinary B

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
22 June 2015Application to strike the company off the register (3 pages)
22 June 2015Application to strike the company off the register (3 pages)
25 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 306,700
(4 pages)
25 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 306,700
(4 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 306,700
(4 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 306,700
(4 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
24 December 2013Satisfaction of charge 1 in full (1 page)
24 December 2013Satisfaction of charge 1 in full (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
13 July 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
17 November 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
10 February 2011Appointment of Mr Neil Mackay Campbell as a director (2 pages)
10 February 2011Appointment of Mr Neil Mackay Campbell as a director (2 pages)
11 October 2010Termination of appointment of David Sherrard as a director (2 pages)
11 October 2010Termination of appointment of Andrew Evans as a director (2 pages)
11 October 2010Termination of appointment of John Fraser as a director (2 pages)
11 October 2010Termination of appointment of Andrew Evans as a director (2 pages)
11 October 2010Termination of appointment of Andrew Thomson as a director (2 pages)
11 October 2010Termination of appointment of David Sherrard as a director (2 pages)
11 October 2010Termination of appointment of John Fraser as a director (2 pages)
11 October 2010Termination of appointment of Andrew Thomson as a director (2 pages)
2 October 2010Alterations to floating charge 1 (13 pages)
2 October 2010Alterations to floating charge 1 (13 pages)
25 September 2010Alterations to floating charge 2 (13 pages)
25 September 2010Alterations to floating charge 2 (13 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
29 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
18 June 2009Return made up to 22/05/09; full list of members (4 pages)
18 June 2009Return made up to 22/05/09; full list of members (4 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
3 April 2008Appointment terminated director patrick neve (1 page)
3 April 2008Appointment terminated director patrick neve (1 page)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
18 March 2008Appointment terminated director peter griffiths (1 page)
18 March 2008Appointment terminated director peter griffiths (1 page)
24 May 2007Return made up to 22/05/07; full list of members (12 pages)
24 May 2007Return made up to 22/05/07; full list of members (12 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Secretary resigned (1 page)
8 June 2006Return made up to 22/05/06; full list of members (12 pages)
8 June 2006Return made up to 22/05/06; full list of members (12 pages)
17 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
17 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
30 August 2005Registered office changed on 30/08/05 from: 15 bon accord crescent aberdeen AB11 6DE (1 page)
30 August 2005Registered office changed on 30/08/05 from: 15 bon accord crescent aberdeen AB11 6DE (1 page)
29 June 2005Return made up to 22/05/05; no change of members
  • 363(287) ‐ Registered office changed on 29/06/05
(9 pages)
29 June 2005Return made up to 22/05/05; no change of members
  • 363(287) ‐ Registered office changed on 29/06/05
(9 pages)
10 March 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
10 March 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
21 January 2005Declaration of assistance for shares acquisition (6 pages)
21 January 2005Declaration of assistance for shares acquisition (6 pages)
21 January 2005Declaration of assistance for shares acquisition (7 pages)
21 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 January 2005Declaration of assistance for shares acquisition (7 pages)
21 January 2005Declaration of assistance for shares acquisition (7 pages)
21 January 2005Declaration of assistance for shares acquisition (6 pages)
21 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 January 2005Declaration of assistance for shares acquisition (7 pages)
21 January 2005Declaration of assistance for shares acquisition (6 pages)
17 January 2005Ad 12/01/05--------- £ si [email protected]=6700 £ ic 300000/306700 (7 pages)
17 January 2005Ad 12/01/05--------- £ si [email protected]=6700 £ ic 300000/306700 (7 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
11 June 2004Return made up to 22/05/04; full list of members (11 pages)
11 June 2004Return made up to 22/05/04; full list of members (11 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 September 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
6 September 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
20 May 2003Return made up to 22/05/03; full list of members (11 pages)
20 May 2003Return made up to 22/05/03; full list of members (11 pages)
11 October 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
11 October 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 August 2002£ nc 300000/350000 25/07/02 (2 pages)
14 August 2002£ nc 300000/350000 25/07/02 (2 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 June 2002Return made up to 22/05/02; full list of members (10 pages)
20 June 2002Return made up to 22/05/02; full list of members (10 pages)
31 October 2001Particulars of contract relating to shares (5 pages)
31 October 2001Ad 02/10/01--------- £ si [email protected]=134343 £ ic 165657/300000 (3 pages)
31 October 2001Ad 02/10/01--------- £ si [email protected]=165656 £ ic 1/165657 (2 pages)
31 October 2001Ad 02/10/01--------- £ si [email protected]=134343 £ ic 165657/300000 (3 pages)
31 October 2001Ad 02/10/01--------- £ si [email protected]=165656 £ ic 1/165657 (2 pages)
31 October 2001Particulars of contract relating to shares (5 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001£ nc 10000/300000 02/10/01 (4 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001£ nc 10000/300000 02/10/01 (4 pages)
16 October 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001S-div 02/10/01 (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2001Memorandum and Articles of Association (32 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Memorandum and Articles of Association (32 pages)
16 October 2001S-div 02/10/01 (2 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2001Registered office changed on 16/10/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2001Partic of mort/charge * (6 pages)
4 October 2001Partic of mort/charge * (6 pages)
24 July 2001Company name changed lakestand LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed lakestand LIMITED\certificate issued on 24/07/01 (2 pages)
22 May 2001Incorporation (23 pages)
22 May 2001Incorporation (23 pages)