Company NameInternational Tubular Services (Pakistan) Limited
Company StatusDissolved
Company NumberSC251287
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)
Previous NameTanartake 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 NameMr Joe Austin Chandler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 2013(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(2 months after company formation)
Appointment Duration4 years, 4 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
Appointed20 August 2003(2 months after company formation)
Appointment Duration9 years, 5 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
Appointed20 August 2003(2 months after company formation)
Appointment Duration5 years, 5 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
Appointed20 August 2003(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Reform Street
Tayport
Fife
DD6 9HX
Scotland
Director NameNeil Burlison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(5 years, 7 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 NameMr Jeffery Neil Joseph Corray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 2009(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2012)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameScott Colin Milne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameNeil Burlison
NationalityBritish
StatusResigned
Appointed31 January 2009(5 years, 7 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 NameScott Colin Milne
NationalityBritish
StatusResigned
Appointed06 May 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressUnit 5 Commerce Centre Souterhead Rd
Altens
Aberdeen
AB12 3LF
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Location

Registered AddressUnit 5 Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1 at £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,670,616
Gross Profit£921,279
Net Worth£62,743

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
2 June 2015Application to strike the company off the register (3 pages)
30 March 2015Full accounts made up to 31 December 2013 (16 pages)
30 March 2015Full accounts made up to 31 December 2013 (16 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Annual return made up to 16 October 2014
Statement of capital on 2014-10-28
  • GBP 1
(14 pages)
28 October 2014Annual return made up to 16 October 2014
Statement of capital on 2014-10-28
  • GBP 1
(14 pages)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2014Termination of appointment of Scott Colin Milne as a secretary on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Scott Colin Milne as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Scott Colin Milne as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Scott Colin Milne as a secretary on 30 September 2014 (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
17 July 2014Full accounts made up to 31 December 2012 (16 pages)
17 July 2014Full accounts made up to 31 December 2012 (16 pages)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(4 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(4 pages)
15 April 2013Alterations to floating charge 2 (67 pages)
15 April 2013Alterations to floating charge 2 (67 pages)
10 April 2013Alterations to floating charge 5 (67 pages)
10 April 2013Alterations to floating charge 3 (67 pages)
10 April 2013Alterations to floating charge 4 (67 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 April 2013Alterations to floating charge 4 (67 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 April 2013Alterations to floating charge 3 (67 pages)
10 April 2013Alterations to floating charge 5 (67 pages)
27 March 2013Alterations to floating charge 3 (7 pages)
27 March 2013Alterations to floating charge 2 (7 pages)
27 March 2013Alterations to floating charge 3 (7 pages)
27 March 2013Alterations to floating charge 4 (7 pages)
27 March 2013Alterations to floating charge 2 (7 pages)
27 March 2013Alterations to floating charge 4 (7 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 March 2013Alterations to floating charge 3 (7 pages)
20 March 2013Alterations to floating charge 3 (7 pages)
16 March 2013Alterations to floating charge 2 (7 pages)
16 March 2013Alterations to floating charge 2 (7 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 January 2013Appointment of Mr Joe Austin Chandler as a director (2 pages)
18 January 2013Appointment of Mr Joe Austin Chandler as a director (2 pages)
17 January 2013Termination of appointment of Robert Kidd as a director (1 page)
17 January 2013Termination of appointment of Robert Kidd as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
25 July 2012Termination of appointment of Jeffery Corray as a director (1 page)
25 July 2012Termination of appointment of Jeffery Corray as a director (1 page)
4 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
23 March 2012Full accounts made up to 31 December 2010 (17 pages)
23 March 2012Full accounts made up to 31 December 2010 (17 pages)
13 October 2011Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 13 October 2011 (1 page)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
12 May 2011Appointment of Scott Colin Milne as a secretary (3 pages)
12 May 2011Appointment of Scott Colin Milne as a secretary (3 pages)
9 February 2011Memorandum and Articles of Association (13 pages)
9 February 2011Memorandum and Articles of Association (13 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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)
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)
14 October 2010Full accounts made up to 31 December 2009 (17 pages)
14 October 2010Full accounts made up to 31 December 2009 (17 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 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 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 Robert Gordon Kidd 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 Neil Burlison 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 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 2010Secretary's details changed for Neil Burlison on 1 October 2009 (1 page)
7 April 2010Director's details changed for Jeffery Neil Joseph Corray 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 Robert Gordon Kidd on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Neil Burlison on 1 October 2009 (1 page)
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)
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)
15 December 2009Director's details changed for Jeffery Neil Joseph Corray on 15 October 2009 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (17 pages)
7 October 2009Full accounts made up to 31 December 2008 (17 pages)
2 October 2009Director's change of particulars / robert kidd / 01/06/2009 (1 page)
2 October 2009Director's change of particulars / robert kidd / 01/06/2009 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 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)
2 September 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 July 2009Location of register of members (1 page)
2 July 2009Location of register of members (1 page)
1 July 2009Return made up to 17/06/09; full list of members (6 pages)
1 July 2009Return made up to 17/06/09; full list of members (6 pages)
16 March 2009Auditor's resignation (2 pages)
16 March 2009Auditor's resignation (2 pages)
3 March 2009Director appointed jeffrey neal joseph corray (2 pages)
3 March 2009Director and secretary appointed neil burlison (2 pages)
3 March 2009Director appointed scott colin milne (2 pages)
3 March 2009Director appointed jeffrey neal joseph corray (2 pages)
3 March 2009Appointment terminated director and secretary fraser clarkson (1 page)
3 March 2009Director and secretary appointed neil burlison (2 pages)
3 March 2009Appointment terminated director and secretary fraser clarkson (1 page)
3 March 2009Director appointed scott colin milne (2 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
5 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 July 2008Return made up to 17/06/08; full list of members (5 pages)
2 July 2008Return made up to 17/06/08; full list of members (5 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
26 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
2 July 2007Return made up to 17/06/07; full list of members (6 pages)
2 July 2007Return made up to 17/06/07; full list of members (6 pages)
5 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
5 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
5 July 2006Return made up to 17/06/06; full list of members (6 pages)
5 July 2006Return made up to 17/06/06; full list of members (6 pages)
3 June 2006Accounts for a small company made up to 31 December 2004 (6 pages)
3 June 2006Amended accounts made up to 31 December 2003 (7 pages)
3 June 2006Accounts for a small company made up to 31 December 2004 (6 pages)
3 June 2006Amended accounts made up to 31 December 2003 (7 pages)
4 July 2005Return made up to 17/06/05; full list of members (6 pages)
4 July 2005Return made up to 17/06/05; full list of members (6 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 September 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
28 September 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
27 July 2004Return made up to 17/06/04; full list of members (6 pages)
27 July 2004Return made up to 17/06/04; full list of members (6 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
14 October 2003Partic of mort/charge * (5 pages)
14 October 2003Partic of mort/charge * (5 pages)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
13 October 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Secretary resigned (1 page)
19 September 2003Company name changed tanartake LIMITED\certificate issued on 19/09/03 (2 pages)
19 September 2003Company name changed tanartake LIMITED\certificate issued on 19/09/03 (2 pages)
17 June 2003Incorporation (23 pages)
17 June 2003Incorporation (23 pages)