Company NameIts Tubular Services (Holdings) Limited
Company StatusDissolved
Company NumberSC246080
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date15 July 2016 (7 years, 9 months ago)
Previous NameChapelhare Limited

Business Activity

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

Directors

Director NameScott Colin Milne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameHamish Hector Lawrence Ross
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2009(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 15 July 2016)
RoleInvestment Banker
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameScott Colin Milne
NationalityBritish
StatusClosed
Appointed06 May 2011(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 15 July 2016)
RoleCompany Director
Correspondence AddressUnit 5 Commerce Centre Souterhead Rd
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Joe Austin Chandler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2012(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 15 July 2016)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressUnit 5, Commerce Centre Souterhead Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director NameRobert Gordon Kidd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Fraser Govan Clarkson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Reform Street
Tayport
Fife
DD6 9HX
Scotland
Secretary NameMr Fraser Govan Clarkson
NationalityBritish
StatusResigned
Appointed02 June 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Reform Street
Tayport
Fife
DD6 9HX
Scotland
Director NameMr Jeffery Neil Joseph Corray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed01 October 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 June 2012)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameNeil Burlison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2010)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameNeil Burlison
NationalityBritish
StatusResigned
Appointed31 January 2009(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2010)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameSaad Bargach
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2011)
RoleEngineer
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameMichael Warner Press
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2012(8 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2013)
RoleIndependent Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Location

Registered AddressAtria One, 144
Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2011
Turnover£101,013,685
Gross Profit£43,748,220
Net Worth£39,223,481
Cash£7,438,231
Current Liabilities£34,486,346

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 July 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Administrator's progress report (11 pages)
15 April 2016Notice of move from Administration to Dissolution (11 pages)
16 November 2015Administrator's progress report (8 pages)
23 October 2015Notice of extension of period of Administration (1 page)
11 May 2015Administrator's progress report (8 pages)
28 November 2014Administrator's progress report (8 pages)
8 May 2014Notice of extension of period of Administration (1 page)
6 May 2014Administrator's progress report (9 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages)
22 November 2013Administrator's progress report (9 pages)
20 September 2013Registered office address changed from Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland on 20 September 2013 (2 pages)
8 July 2013Statement of administrator's proposal (1 page)
8 July 2013Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (9 pages)
17 June 2013Statement of administrator's proposal (29 pages)
25 April 2013Appointment of an administrator (3 pages)
10 April 2013Alterations to floating charge 4 (67 pages)
10 April 2013Alterations to floating charge 5 (67 pages)
10 April 2013Alterations to floating charge 2 (68 pages)
10 April 2013Alterations to floating charge 3 (67 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 March 2013Alterations to floating charge 3 (7 pages)
27 March 2013Alterations to floating charge 2 (7 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 March 2013Alterations to floating charge 4 (7 pages)
20 March 2013Alterations to floating charge 3 (7 pages)
16 March 2013Alterations to floating charge 2 (7 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 February 2013Termination of appointment of Michael Press as a director (1 page)
17 January 2013Termination of appointment of Robert Kidd as a director (1 page)
8 October 2012Group of companies' accounts made up to 31 December 2011 (90 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 (25 pages)
16 August 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1,602.94
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
(19 pages)
30 July 2012Termination of appointment of Jeffery Corray as a director (1 page)
28 May 2012Director's details changed for Joe Austin Chandler on 1 March 2012 (2 pages)
28 May 2012Appointment of Michael Warner Press as a director (2 pages)
28 May 2012Director's details changed for Joe Austin Chandler on 1 March 2012 (2 pages)
15 May 2012Appointment of Michael Warner Press as a director (3 pages)
15 May 2012Appointment of Joe Austin Chandler as a director (3 pages)
21 March 2012Group of companies' accounts made up to 31 December 2010 (79 pages)
13 October 2011Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 13 October 2011 (1 page)
8 August 2011Termination of appointment of Saad Bargach as a director (1 page)
12 May 2011Appointment of Scott Colin Milne as a secretary (3 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (9 pages)
19 April 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,189.62
(15 pages)
13 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 January 2011Termination of appointment of Neil Burlison as a director (1 page)
13 January 2011Termination of appointment of Neil Burlison as a secretary (1 page)
6 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,156.20
(15 pages)
6 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(72 pages)
6 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,156.20
(15 pages)
15 October 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
7 April 2010Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Hamish Hector Lawrence Ross on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Hamish Hector Lawrence Ross on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Neil Burlison on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Saad Bargach on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Neil Burlison on 1 October 2009 (1 page)
7 April 2010Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Neil Burlison on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Neil Burlison on 1 October 2009 (1 page)
7 April 2010Director's details changed for Saad Bargach on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Scott Colin Milne on 1 February 2009 (1 page)
22 January 2010Director's details changed for Scott Colin Milne on 1 February 2009 (1 page)
15 December 2009Director's details changed for Jeffery Neil Joseph Corray on 15 October 2009 (2 pages)
20 October 2009Appointment of Hamish Hector Lawrence Ross as a director (3 pages)
20 October 2009Statement of capital following an allotment of shares on 26 September 2009
  • USD 297.52
  • GBP 772
(2 pages)
20 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2009Appointment of Saad Bargach as a director (3 pages)
20 October 2009Memorandum and Articles of Association (64 pages)
20 October 2009S-div (2 pages)
2 October 2009Director's change of particulars / robert kidd / 01/06/2009 (1 page)
16 September 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 March 2009Return made up to 20/03/09; full list of members (6 pages)
27 March 2009Location of register of members (1 page)
16 March 2009Auditor's resignation (2 pages)
3 March 2009Director and secretary appointed neil burlison (2 pages)
3 March 2009Appointment terminated director and secretary fraser clarkson (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
5 November 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
29 May 2008Return made up to 20/03/08; full list of members (6 pages)
23 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
11 September 2007Director's particulars changed (1 page)
18 June 2007Full accounts made up to 31 December 2005 (19 pages)
28 March 2007Return made up to 20/03/07; full list of members (6 pages)
24 March 2006Return made up to 20/03/06; full list of members (6 pages)
22 February 2006Full accounts made up to 31 December 2004 (15 pages)
28 December 2005Statement of affairs (6 pages)
28 December 2005Ad 13/12/05--------- £ si 198@1=198 £ ic 574/772 (2 pages)
22 April 2005Return made up to 20/03/05; full list of members (6 pages)
4 March 2005Director's particulars changed (1 page)
7 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
7 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 April 2004Return made up to 20/03/04; full list of members (7 pages)
28 October 2003Ad 03/10/03--------- £ si 474@1=474 £ ic 100/574 (2 pages)
28 October 2003Statement of affairs (7 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 September 2003Memorandum and Articles of Association (28 pages)
31 July 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2003Statement of affairs (7 pages)
16 July 2003Partic of mort/charge * (6 pages)
10 July 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Nc inc already adjusted 24/06/03 (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Company name changed chapelhare LIMITED\certificate issued on 17/06/03 (2 pages)
20 March 2003Incorporation (23 pages)