Company NameHalliburton Management Limited
Company StatusActive
Company NumberSC232078
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Scot Clifton
NationalityBritish
StatusCurrent
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Scot Clifton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(7 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
Aberdeenshire
AB21 0GN
Scotland
Director NameShaikh Usman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed28 February 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleSr. Finance & Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Christopher Albert Birnie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameSteve Nowe
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2022(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceNetherlands
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMs Judith Robertson Tocher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktop House, Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NameMs Judith Robertson Tocher
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktop House, Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameNorman Ebb Simpson Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2006)
RoleHealth, Safety & Enviroment
Correspondence AddressDeveron Facility
Howe Moss Place
Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(5 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2010)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameDavid Alexander McLeod
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2003)
RoleCountry Manager
Correspondence Address114 Queens Road
Aberdeen
AB15 4YH
Scotland
Director NameRussel Lee Croley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2002(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2004)
RoleCountry Manager
Correspondence AddressBarrowsgate House
Drumoak
Banchory
AB31 5EL
Scotland
Director NameAlan Patrick
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 September 2006)
RoleUk Country Manager
Correspondence Address2 Brimmond Crescent
Westhill
Aberdeenshire
AB32 6RD
Scotland
Director NameMr Marcus George Wood Greaves
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2007)
RoleUk Operation Manager-Cementing
Country of ResidenceScotland
Correspondence Address1 Conglass Avenue
Inverurie
Aberdeenshire
AB51 4LE
Scotland
Director NamePeter John Crawley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2008)
RoleLawyer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameStephen Fredrick Bracker
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2003(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 17 August 2004)
RoleBaroid Manager-Europe
Correspondence Address114 Queens Road
Aberdeen
AB15 4YH
Scotland
Director NameEdward John Anderson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 17 August 2004)
RoleCountry Manager
Correspondence AddressBurnhead Cottage
Benholm
Inverbervie
DD10 0HX
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2008)
RoleLawyer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameGary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2007)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameJulian Mark Coward
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2007)
RoleBusiness Segment Manager - Bar
Correspondence AddressLogie House
Pitcaple
Aberdeenshire
AB51 5EE
Scotland
Director NameJohn O'Brien
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2009)
RoleUk Hseq Country Manager
Correspondence AddressSevenum
Logie Road, Tipperty
Ellon
Aberdeenshire
AB41 8LT
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 18 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Secretary NameJohn Edward Deering
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleCompany Director
Correspondence Address129 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DL
Scotland
Director NameMr Simon Derek Seaton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2011)
RoleCountry Vp, Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2012)
RoleOperations V.P Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Mladenka
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2014)
RoleOperations V.P. Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Stuart Matthew Heath
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2012(10 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 2013)
RoleAccounting Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address8th Floor Convention Tower Beside Novotel Hotel Tr
PO Box 3111
Dubai
United Arab Emirates
Director NameMr Edwin Gerald Smart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(10 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 August 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Thomas Kuzhuvommannil Mathew
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2014(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2020)
RoleGeneral Manager - Finance
Country of ResidenceUnited Arab Emirates
Correspondence Address14th Floor Citibank Tower
Al-Qutayat Street
Dubai
United Arab Emirates
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 50 years ago)
NationalityEgyptian
StatusResigned
Appointed01 February 2020(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2021)
RoleSr Mgr, Operations Finance - Europe Area, Cp Other
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland

Contact

Websitehalliburton.co.uk

Location

Registered AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches5 other UK companies use this postal address

Shareholders

9.4m at £0.01Halliburton Holdings No 3
100.00%
Ordinary

Financials

Year2014
Net Worth£1,384,452
Current Liabilities£16,778,834

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

15 November 2023Cessation of Halliburton Holdings (No 3) as a person with significant control on 1 October 2023 (1 page)
15 November 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
15 November 2023Notification of Halliburton Global Holdings Limited as a person with significant control on 1 October 2023 (2 pages)
11 July 2023Full accounts made up to 31 December 2022 (15 pages)
12 May 2023Termination of appointment of Steve Nowe as a director on 26 April 2023 (1 page)
11 May 2023Appointment of Timothy Michael Horsfall as a director on 26 April 2023 (2 pages)
12 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
20 May 2022Full accounts made up to 31 December 2021 (15 pages)
26 January 2022Appointment of Steve Nowe as a director on 1 January 2022 (2 pages)
26 January 2022Termination of appointment of Martin Robert White as a director on 31 December 2021 (1 page)
12 November 2021Appointment of Mr Christopher Albert Birnie as a director on 1 November 2021 (2 pages)
12 November 2021Termination of appointment of Wael Mekkawy as a director on 31 October 2021 (1 page)
20 July 2021Full accounts made up to 31 December 2020 (15 pages)
4 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (14 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Wael Mekkawy as a director on 1 February 2020 (2 pages)
24 April 2020Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages)
24 April 2020Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page)
3 April 2020Director's details changed for Mr Scot Clifton on 2 April 2020 (2 pages)
17 July 2019Full accounts made up to 31 December 2018 (13 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (13 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
22 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
22 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
22 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
3 July 2017Full accounts made up to 31 December 2016 (12 pages)
3 July 2017Full accounts made up to 31 December 2016 (12 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 June 2016Full accounts made up to 31 December 2015 (12 pages)
19 June 2016Full accounts made up to 31 December 2015 (12 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 93,667.07
(6 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 93,667.07
(6 pages)
30 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 93,667.07
(5 pages)
30 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 93,667.07
(5 pages)
25 June 2015Full accounts made up to 31 December 2014 (11 pages)
25 June 2015Full accounts made up to 31 December 2014 (11 pages)
1 July 2014Full accounts made up to 31 December 2013 (11 pages)
1 July 2014Full accounts made up to 31 December 2013 (11 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 93,667.07
(5 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 93,667.07
(5 pages)
30 May 2014Termination of appointment of Stuart Heath as a director (1 page)
30 May 2014Termination of appointment of Stuart Heath as a director (1 page)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
29 July 2013Full accounts made up to 31 December 2012 (11 pages)
29 July 2013Full accounts made up to 31 December 2012 (11 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
28 November 2012Appointment of Stuart Matthew Heath as a director (3 pages)
28 November 2012Termination of appointment of David Johnston as a director (2 pages)
28 November 2012Termination of appointment of David Johnston as a director (2 pages)
28 November 2012Appointment of Stuart Matthew Heath as a director (3 pages)
29 May 2012Full accounts made up to 31 December 2011 (11 pages)
29 May 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
23 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
23 April 2012Appointment of David Mladenka as a director (3 pages)
23 April 2012Appointment of David Mladenka as a director (3 pages)
23 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
8 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
8 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
8 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
8 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (11 pages)
20 June 2011Full accounts made up to 31 December 2010 (11 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
7 July 2010Full accounts made up to 31 December 2009 (11 pages)
7 July 2010Full accounts made up to 31 December 2009 (11 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Scot Clifton on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Scot Clifton on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Scot Clifton on 1 April 2010 (2 pages)
12 April 2010Termination of appointment of Michael Bowyer as a director (2 pages)
12 April 2010Appointment of Scot Clifton as a director (3 pages)
12 April 2010Termination of appointment of Michael Bowyer as a director (2 pages)
12 April 2010Appointment of Scot Clifton as a director (3 pages)
11 November 2009Form 123 increase nominal capital 11/09/09 (2 pages)
11 November 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 93,667.07
(2 pages)
11 November 2009Form 123 increase nominal capital 11/09/09 (2 pages)
11 November 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 93,667.07
(2 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 July 2009Appointment terminated director john o'brien (1 page)
28 July 2009Appointment terminated director john o'brien (1 page)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Secretary appointed scot clifton (2 pages)
28 July 2009Secretary appointed scot clifton (2 pages)
29 June 2009Location of register of members (1 page)
29 June 2009Return made up to 28/05/09; full list of members (4 pages)
29 June 2009Return made up to 28/05/09; full list of members (4 pages)
29 June 2009Location of register of members (1 page)
10 June 2009Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page)
10 June 2009Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page)
4 February 2009Director appointed simon derek seaton (3 pages)
4 February 2009Director appointed simon derek seaton (3 pages)
21 July 2008Secretary appointed john deering (1 page)
21 July 2008Appointment terminated director and secretary peter crawley (1 page)
21 July 2008Appointment terminated director and secretary peter crawley (1 page)
21 July 2008Secretary appointed john deering (1 page)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
10 June 2008Return made up to 28/05/08; full list of members (4 pages)
10 June 2008Return made up to 28/05/08; full list of members (4 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
5 June 2007Full accounts made up to 31 December 2006 (11 pages)
5 June 2007Full accounts made up to 31 December 2006 (11 pages)
1 June 2007Return made up to 28/05/07; full list of members (3 pages)
1 June 2007Return made up to 28/05/07; full list of members (3 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
4 July 2006Full accounts made up to 31 December 2005 (11 pages)
4 July 2006Full accounts made up to 31 December 2005 (11 pages)
2 June 2006Return made up to 28/05/06; full list of members (3 pages)
2 June 2006Return made up to 28/05/06; full list of members (3 pages)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
21 July 2005Full accounts made up to 31 December 2004 (10 pages)
21 July 2005Full accounts made up to 31 December 2004 (10 pages)
22 June 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Registered office changed on 08/06/05 from: halliburton house pitmedden road dyce aberdeen AB21 0DP (1 page)
8 June 2005Registered office changed on 08/06/05 from: halliburton house pitmedden road dyce aberdeen AB21 0DP (1 page)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
25 October 2004Full accounts made up to 31 December 2003 (10 pages)
25 October 2004Full accounts made up to 31 December 2003 (10 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Secretary's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Secretary's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (3 pages)
18 June 2004Return made up to 28/05/04; full list of members (9 pages)
18 June 2004Return made up to 28/05/04; full list of members (9 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
9 October 2003Full accounts made up to 31 December 2002 (10 pages)
9 October 2003Full accounts made up to 31 December 2002 (10 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
20 June 2003Return made up to 28/05/03; full list of members (8 pages)
20 June 2003Return made up to 28/05/03; full list of members (8 pages)
19 December 2002Registered office changed on 19/12/02 from: wellhead place wellheads industrial estate dyce aberdeen AB21 7GB (1 page)
19 December 2002Registered office changed on 19/12/02 from: wellhead place wellheads industrial estate dyce aberdeen AB21 7GB (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
6 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
6 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
28 May 2002Incorporation (33 pages)
28 May 2002Incorporation (33 pages)