Company NameRubicon Oilfield International UK Ltd.
Company StatusActive
Company NumberSC241828
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameAdam Anderson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressRubicon Oilfield International Uk Ltd 1 Minto Plac
Altens
Aberdeen
AB12 3SN
Scotland
Director NameMr Kendal Ryan Reed
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2023(20 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressRubicon Oilfield International Uk Ltd 1 Minto Plac
Altens Industrial Estate
Aberdeen
AB12 3SN
Scotland
Director NameMr John Erik Ray
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2023(20 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressRubicon Oilfield International Uk Ltd 1 Minto Plac
Altens Industrial Estate
Aberdeen
AB12 3SN
Scotland
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed05 September 2023(20 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Director NamePaul David Howlett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 08 November 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Macaulay Grange
Countesswells
Aberdeen
Grampian
AB15 8FF
Scotland
Secretary NameEvelyn Gowie Howlett
NationalityBritish
StatusResigned
Appointed31 January 2003(3 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2004)
RoleCompany Director
Correspondence Address21 Macaulay Grange
Countesswells
Aberdeen
Grampian
AB15 8FF
Scotland
Director NameDerek McLeod
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalvenie Kinnernie Manor
Dunecht
Aberdeenshire
AB32 7EB
Scotland
Director NameJames Bain
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 West Park Crescent
Inverbervie
Aberdeenshire
DD10 0TX
Scotland
Secretary NameDerek McLeod
NationalityBritish
StatusResigned
Appointed30 January 2004(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 15 July 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMelville 23 Kings Gate
Aberdeen
AB15 4EL
Scotland
Director NameMr Hamish Hector Lawrence Ross
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2010)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence AddressPolruan
Arbeadie Avenue
Banchory
Kincardineshire
AB31 4EL
Scotland
Director NameSimon Munro
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
30 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameMr Stephen Thomas Horton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 November 2004)
RoleChartered Surveyor
Correspondence AddressWoodburn House 263c North Deeside Road
Milltimber
Aberdeen
AB13 0HD
Scotland
Director NameJeremy Neil Henderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2009)
RoleChartered Accountant
Correspondence AddressTillyfour House
Tough
Alford
Aberdeenshire
AB33 8DX
Scotland
Director NameMr Ahmed Allouache
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAlgerian
StatusResigned
Appointed01 October 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameHossam Eldin Mostafa Elbadawy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2012(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 05 May 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address23126 Isthmus Cove Ct
Katy
Texas
United States
Director NameMr Ian Pollock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2013(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 19 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barreldykes Way
Old Rayne
Insch
Aberdeenshire
AB52 6SA
Scotland
Director NameMr Ross Hyland
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2014(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMinto Place 1 Minto Place
Altens Industrial Estate
Aberdeen
AB12 3SN
Scotland
Director NameMr Michael Edward Reeves
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2016(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Rubicon Oilfield International 10613 W. Sam Ho
Suite 600
Houston
Tx 77064
Director NameMr Jonathan Jake Steele
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2019)
RoleDirector Of Sales - Ecaf
Country of ResidenceUnited Kingdom
Correspondence AddressMinto Place 1 Minto Place
Altens Industrial Estate
Aberdeen
AB12 3SN
Scotland
Director NameGrant Stewart Devitre
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2021)
RoleVice President Sales
Country of ResidenceUnited Kingdom
Correspondence AddressRubicon Oilfield International Uk Ltd 1 Minto Plac
Altens Industrial Estate
Aberdeen
AB12 3SN
Scotland
Director NameCraig Coull
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(18 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2023)
RoleVice President Ecaf
Country of ResidenceNorway
Correspondence AddressRubicon Oilfield International Uk Ltd 1 Minto Plac
Altens
Aberdeen
AB12 3SN
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 January 2004(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2007)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed01 June 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2013)
Correspondence AddressUnion Plaza, (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed11 June 2013(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteterceloilfield.com

Location

Registered AddressInnovex Technology Center Badentoy Road
Badentoy Industrial Estate
Portlethen
AB12 4YA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

1.8m at £1Tercel Oilfiled Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,952,934
Gross Profit£5,582,509
Net Worth£4,958,397
Cash£781,760
Current Liabilities£3,806,999

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

20 November 2018Delivered on: 5 December 2018
Persons entitled: Jpmorgan Chase Bank, National Association

Classification: A registered charge
Particulars: N/A.
Outstanding
29 July 2015Delivered on: 8 August 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: All freehold, leasehold or other immovable property of the company situate in england and wales.
Outstanding
28 July 2015Delivered on: 6 August 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
17 November 2010Delivered on: 26 November 2010
Satisfied on: 6 August 2015
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 February 2005Delivered on: 12 February 2005
Satisfied on: 17 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

16 December 2020Group of companies' accounts made up to 31 December 2018 (32 pages)
19 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
19 January 2020Director's details changed for Mr Michael Edward Reeves on 1 January 2018 (2 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
10 September 2019Termination of appointment of Jonathan Jake Steele as a director on 27 August 2019 (1 page)
10 September 2019Appointment of Grant Stewart Devitre as a director on 27 August 2019 (2 pages)
6 February 2019Group of companies' accounts made up to 31 December 2017 (32 pages)
28 January 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
5 December 2018Registration of charge SC2418280005, created on 20 November 2018 (73 pages)
30 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-27
(3 pages)
5 July 2018Group of companies' accounts made up to 31 December 2016 (40 pages)
7 February 2018Appointment of Mr Jonathan Jake Steele as a director on 19 January 2018 (2 pages)
6 February 2018Termination of appointment of Ian Pollock as a director on 19 January 2018 (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2017Notification of Joseph Patrick Landy as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Joseph Patrick Landy as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Charles Robert Kaye as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Notification of Charles Robert Kaye as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Notification of Charles Robert Kaye as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Joseph Patrick Landy as a person with significant control on 6 April 2016 (2 pages)
21 April 2017Termination of appointment of Burness Paull Llp as a secretary on 19 April 2017 (1 page)
21 April 2017Termination of appointment of Burness Paull Llp as a secretary on 19 April 2017 (1 page)
23 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
12 August 2016Termination of appointment of Hossam Eldin Mostafa Elbadawy as a director on 5 May 2016 (1 page)
12 August 2016Termination of appointment of Hossam Eldin Mostafa Elbadawy as a director on 5 May 2016 (1 page)
12 August 2016Appointment of Michael Edward Reeves as a director on 5 May 2016 (2 pages)
12 August 2016Appointment of Michael Edward Reeves as a director on 5 May 2016 (2 pages)
22 July 2016Satisfaction of charge SC2418280004 in full (1 page)
22 July 2016Satisfaction of charge SC2418280003 in full (1 page)
22 July 2016Satisfaction of charge SC2418280003 in full (1 page)
22 July 2016Satisfaction of charge SC2418280004 in full (1 page)
4 July 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
4 July 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
10 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,810,145
(6 pages)
10 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,810,145
(6 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 August 2015Registration of charge SC2418280004, created on 29 July 2015 (43 pages)
8 August 2015Registration of charge SC2418280004, created on 29 July 2015 (43 pages)
6 August 2015Registration of charge SC2418280003, created on 28 July 2015 (20 pages)
6 August 2015Registration of charge SC2418280003, created on 28 July 2015 (20 pages)
6 August 2015Satisfaction of charge 2 in full (4 pages)
6 August 2015Satisfaction of charge 2 in full (4 pages)
17 June 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Minto Place 1 Minto Place Altens Industrial Estate Aberdeen AB12 3SN on 17 June 2015 (1 page)
17 June 2015Registered office address changed from , Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, AB10 1DQ to Minto Place 1 Minto Place Altens Industrial Estate Aberdeen AB12 3SN on 17 June 2015 (1 page)
17 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,810,145
(6 pages)
17 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,810,145
(6 pages)
17 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,810,145
(6 pages)
19 December 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
19 December 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
19 November 2014Appointment of Ross Hyland as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Ross Hyland as a director on 19 November 2014 (2 pages)
21 October 2014Termination of appointment of Derek Mcleod as a director on 13 October 2014 (1 page)
21 October 2014Termination of appointment of Derek Mcleod as a director on 13 October 2014 (1 page)
30 August 2014Group of companies' accounts made up to 31 December 2012 (28 pages)
30 August 2014Group of companies' accounts made up to 31 December 2012 (28 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,810,145
(6 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,810,145
(6 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,810,145
(6 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
14 June 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
14 June 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
14 June 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
14 June 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
1 March 2013Appointment of Ian Pollock as a director (2 pages)
1 March 2013Appointment of Ian Pollock as a director (2 pages)
27 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Derek Mcleod on 13 April 2012 (2 pages)
19 September 2012Director's details changed for Derek Mcleod on 13 April 2012 (2 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
21 March 2012Company name changed caledus LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(3 pages)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(1 page)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(1 page)
21 March 2012Company name changed caledus LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(3 pages)
13 February 2012Termination of appointment of Ahmed Allouache as a director (1 page)
13 February 2012Appointment of Hossam Eldin Mostafa Elbadawy as a director (2 pages)
13 February 2012Appointment of Hossam Eldin Mostafa Elbadawy as a director (2 pages)
13 February 2012Termination of appointment of Ahmed Allouache as a director (1 page)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
26 July 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
26 July 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
25 July 2011Termination of appointment of Derek Mcleod as a secretary (2 pages)
25 July 2011Change of share class name or designation (2 pages)
25 July 2011Statement of capital on 15 July 2011
  • GBP 1,810,145
(5 pages)
25 July 2011Change of share class name or designation (2 pages)
25 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
25 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 4,180,145
(5 pages)
25 July 2011Statement of capital on 15 July 2011
  • GBP 1,810,145
(5 pages)
25 July 2011Termination of appointment of Derek Mcleod as a secretary (2 pages)
25 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 4,180,145
(5 pages)
3 May 2011Group of companies' accounts made up to 31 December 2009 (29 pages)
3 May 2011Group of companies' accounts made up to 31 December 2009 (29 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
17 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 4,180,144.00
(8 pages)
17 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 4,180,144.00
(8 pages)
17 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 4,180,144.00
(8 pages)
17 January 2011Memorandum and Articles of Association (46 pages)
17 January 2011Statement of company's objects (2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2011Memorandum and Articles of Association (46 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2011Statement of company's objects (2 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 November 2010Termination of appointment of Paul Howlett as a director (2 pages)
16 November 2010Appointment of Ahmed Allouache as a director (3 pages)
16 November 2010Appointment of Ahmed Allouache as a director (3 pages)
16 November 2010Termination of appointment of Paul Howlett as a director (2 pages)
26 July 2010Termination of appointment of Simon Munro as a director (1 page)
26 July 2010Termination of appointment of Simon Munro as a director (1 page)
26 July 2010Termination of appointment of Hamish Ross as a director (1 page)
26 July 2010Termination of appointment of Hamish Ross as a director (1 page)
20 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 February 2010Full accounts made up to 31 December 2008 (17 pages)
8 February 2010Full accounts made up to 31 December 2008 (17 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (19 pages)
18 January 2010Termination of appointment of Jeremy Henderson as a director (2 pages)
18 January 2010Termination of appointment of Paull & Williamsons as a secretary (1 page)
18 January 2010Termination of appointment of Jeremy Henderson as a director (2 pages)
18 January 2010Appointment of Paull & Williamsons Llp as a secretary (1 page)
18 January 2010Termination of appointment of Paull & Williamsons as a secretary (1 page)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (19 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (19 pages)
18 January 2010Appointment of Paull & Williamsons Llp as a secretary (1 page)
13 January 2009Return made up to 07/01/09; full list of members (11 pages)
13 January 2009Return made up to 07/01/09; full list of members (11 pages)
18 December 2008Full accounts made up to 31 December 2007 (18 pages)
18 December 2008Registered office changed on 18/12/2008 from investment house 6 union row aberdeen grampian AB10 1DQ (1 page)
18 December 2008Full accounts made up to 31 December 2007 (18 pages)
18 December 2008Registered office changed on 18/12/2008 from, investment house, 6 union row, aberdeen, grampian, AB10 1DQ (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
30 April 2008Full accounts made up to 31 December 2006 (17 pages)
30 April 2008Full accounts made up to 31 December 2006 (17 pages)
28 February 2008Return made up to 07/01/08; full list of members (11 pages)
28 February 2008Return made up to 07/01/08; full list of members (11 pages)
21 August 2007Ad 13/03/07--------- £ si 36765@1=36765 £ ic 2896960/2933725 (2 pages)
21 August 2007Ad 13/03/07--------- £ si 14029@1=14029 £ ic 2933725/2947754 (2 pages)
21 August 2007Ad 13/03/07--------- £ si 36765@1=36765 £ ic 2896960/2933725 (2 pages)
21 August 2007Ad 13/03/07--------- £ si 14029@1=14029 £ ic 2933725/2947754 (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 66 queens road aberdeen AB15 4YE (1 page)
19 June 2007Registered office changed on 19/06/07 from: 66 queens road, aberdeen, AB15 4YE (1 page)
19 June 2007New secretary appointed (2 pages)
15 March 2007Ad 14/02/07--------- £ si 73529@1=73529 £ ic 2786666/2860195 (2 pages)
15 March 2007Ad 14/02/07--------- £ si 36765@1=36765 £ ic 2860195/2896960 (2 pages)
15 March 2007Ad 14/07/05--------- £ si 583333@1 (2 pages)
15 March 2007£ nc 2860195/3026861 14/02/07 (2 pages)
15 March 2007Return made up to 07/01/06; full list of members; amend (11 pages)
15 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 March 2007Return made up to 07/01/06; full list of members; amend (11 pages)
15 March 2007Return made up to 07/01/07; full list of members (11 pages)
15 March 2007Return made up to 07/01/07; full list of members (11 pages)
15 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 March 2007Ad 14/07/05--------- £ si 583333@1 (2 pages)
15 March 2007Ad 14/02/07--------- £ si 36765@1=36765 £ ic 2860195/2896960 (2 pages)
15 March 2007Ad 14/02/07--------- £ si 73529@1=73529 £ ic 2786666/2860195 (2 pages)
15 March 2007£ nc 2860195/3026861 14/02/07 (2 pages)
15 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
15 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
23 February 2006Return made up to 07/01/06; full list of members (10 pages)
23 February 2006Return made up to 07/01/06; full list of members (10 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
31 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
20 July 2005Director resigned (1 page)
20 July 2005Ad 10/12/04-10/12/04 £ si 700000@1 (4 pages)
20 July 2005Nc inc already adjusted 14/07/05 (2 pages)
20 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2005Ad 14/07/05-14/07/05 £ si 656862@1=656862 £ ic 1503333/2160195 (4 pages)
20 July 2005Director resigned (1 page)
20 July 2005Nc inc already adjusted 19/01/04 (1 page)
20 July 2005Nc inc already adjusted 14/07/05 (2 pages)
20 July 2005Nc inc already adjusted 19/01/04 (1 page)
20 July 2005Ad 10/12/04-10/12/04 £ si 700000@1 (4 pages)
20 July 2005Ad 14/07/05-14/07/05 £ si 656862@1=656862 £ ic 1503333/2160195 (4 pages)
20 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2005Partic of mort/charge * (4 pages)
12 February 2005Partic of mort/charge * (4 pages)
14 January 2005Return made up to 07/01/05; full list of members (10 pages)
14 January 2005Return made up to 07/01/05; full list of members (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 February 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(7 pages)
20 February 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(7 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Ad 06/02/04--------- £ si 1300000@1=1300000 £ ic 203333/1503333 (2 pages)
10 February 2004Ad 06/02/04--------- £ si 8333@1=8333 £ ic 195000/203333 (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Ad 06/02/04--------- £ si 8333@1=8333 £ ic 195000/203333 (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Ad 06/02/04--------- £ si 1300000@1=1300000 £ ic 203333/1503333 (2 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Particulars of contract relating to shares (4 pages)
21 January 2004Registered office changed on 21/01/04 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
21 January 2004Nc inc already adjusted 19/01/04 (1 page)
21 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2004Ad 19/01/04--------- £ si 134999@1=134999 £ ic 1/135000 (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: investment house, 6 union row, aberdeen, AB10 1DQ (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Particulars of contract relating to shares (4 pages)
21 January 2004Nc inc already adjusted 19/01/04 (1 page)
21 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
21 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
21 January 2004Ad 19/01/04--------- £ si 60000@1=60000 £ ic 135000/195000 (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Ad 19/01/04--------- £ si 134999@1=134999 £ ic 1/135000 (2 pages)
21 January 2004Ad 19/01/04--------- £ si 60000@1=60000 £ ic 135000/195000 (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (2 pages)
19 February 2003Company name changed callidus technology services lim ited\certificate issued on 19/02/03 (2 pages)
19 February 2003Company name changed callidus technology services lim ited\certificate issued on 19/02/03 (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
10 February 2003Company name changed laingwatch LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed laingwatch LIMITED\certificate issued on 10/02/03 (2 pages)
7 January 2003Incorporation (23 pages)
7 January 2003Incorporation (23 pages)