Dyce
Aberdeen
AB21 0GN
Scotland
Director Name | Steve Nowe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | John Anderson Steel Hillhouse |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Burnside Road Glasgow South Lanarkshire G73 4RS Scotland |
Secretary Name | Lillian Donaghy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Glenshira Avenue Dykebar Paisley PA2 7PY Scotland |
Director Name | David Elrick Yule Levie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 June 2008) |
Role | Engineer |
Correspondence Address | Moltkestrasse 36a Bunde 32257 Germany |
Director Name | Richard Ronald Baynham |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2008) |
Role | Engineer |
Country of Residence | Italy |
Correspondence Address | Via Garibaldi 78 Marina Di Ravenna 48100 Italy |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Mr Matthew Betts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 December 2017) |
Role | Uk Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Simon Derek Seaton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2011) |
Role | Country Vp, Uk |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2012) |
Role | Operations V.P Uk |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr David Mladenka |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2014) |
Role | Operations V.P. Uk |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Martin Robert White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(14 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2021) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Wael Mekkawy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 16 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2021) |
Role | Sr Mgr, Operations Finance - Europe Area, Cp Other |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2008) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Telephone | 01224 421028 |
---|---|
Telephone region | Aberdeen |
Registered Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 5 other UK companies use this postal address |
4k at £1 | Halliburton Norge Holdings As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,026,555 |
Gross Profit | £513,258 |
Net Worth | £2,232,170 |
Current Liabilities | £731,328 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 3 weeks from now) |
15 May 2007 | Delivered on: 19 May 2007 Satisfied on: 29 May 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
---|---|
24 May 2023 | Full accounts made up to 31 December 2022 (16 pages) |
12 May 2023 | Termination of appointment of Steve Nowe as a director on 26 April 2023 (1 page) |
11 May 2023 | Appointment of Timothy Michael Horsfall as a director on 26 April 2023 (2 pages) |
27 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
20 May 2022 | Full accounts made up to 31 December 2021 (16 pages) |
26 January 2022 | Appointment of Steve Nowe as a director on 1 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Martin Robert White as a director on 31 December 2021 (1 page) |
12 November 2021 | Appointment of Mr Christopher Albert Birnie as a director on 1 November 2021 (2 pages) |
12 November 2021 | Termination of appointment of Wael Mekkawy as a director on 31 October 2021 (1 page) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (17 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
20 February 2020 | Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page) |
3 February 2020 | Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
18 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
12 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
19 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
19 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
25 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
1 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director on 1 January 2014 (1 page) |
27 March 2014 | Appointment of Mr Matthew Betts as a director on 1 January 2014
|
27 March 2014 | Appointment of Mr Matthew Betts as a director on 1 January 2014
|
27 March 2014 | Termination of appointment of David Mladenka as a director on 1 January 2014 (1 page) |
27 March 2014 | Termination of appointment of David Mladenka as a director on 1 January 2014 (1 page) |
27 March 2014 | Director's details changed for Mr Matthew Betts on 1 January 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Matthew Betts on 1 January 2014 (2 pages) |
27 March 2014 | Appointment of Mr Matthew Betts as a director on 1 January 2014
|
27 March 2014 | Director's details changed for Mr Matthew Betts on 1 January 2014 (2 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 April 2012 | Termination of appointment of Alasdair Ian Buchanan as a director on 13 April 2012 (2 pages) |
23 April 2012 | Appointment of David Mladenka as a director on 13 April 2012 (3 pages) |
23 April 2012 | Termination of appointment of Alasdair Ian Buchanan as a director on 13 April 2012 (2 pages) |
23 April 2012 | Appointment of David Mladenka as a director on 13 April 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
8 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
8 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
8 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
8 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Matthew Betts on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Matthew Betts on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Matthew Betts on 1 July 2010 (2 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
27 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from halliburton house howe moss crescent dyce aberdeen AB21 0GN (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Location of debenture register (1 page) |
27 July 2009 | Location of debenture register (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from halliburton house howe moss crescent dyce aberdeen AB21 0GN (1 page) |
27 July 2009 | Location of register of members (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page) |
10 March 2009 | Director appointed simon derek seaton (1 page) |
10 March 2009 | Director appointed simon derek seaton (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from deveron facility howe moss place dyce aberdeen aberdeenshire AB21 0GS (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from deveron facility howe moss place dyce aberdeen aberdeenshire AB21 0GS (1 page) |
17 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
17 July 2008 | Location of debenture register (1 page) |
27 June 2008 | Appointment terminated director richard baynham (1 page) |
27 June 2008 | Director appointed michael lewis bowyer (5 pages) |
27 June 2008 | Appointment terminated director david levie (1 page) |
27 June 2008 | Director appointed michael lewis bowyer (5 pages) |
27 June 2008 | Director appointed matthew betts (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
27 June 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
27 June 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
27 June 2008 | Appointment terminated director david levie (1 page) |
27 June 2008 | Director appointed david alexander johnston (5 pages) |
27 June 2008 | Appointment terminated director john hillhouse (1 page) |
27 June 2008 | Director appointed matthew betts (2 pages) |
27 June 2008 | Director appointed david alexander johnston (5 pages) |
27 June 2008 | Appointment terminated director john hillhouse (1 page) |
27 June 2008 | Appointment terminated director richard baynham (1 page) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 February 2008 | Return made up to 31/07/07; full list of members; amend (7 pages) |
26 February 2008 | Return made up to 31/07/07; full list of members; amend (7 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
12 October 2007 | Return made up to 31/07/07; full list of members (7 pages) |
12 October 2007 | Return made up to 31/07/07; full list of members (7 pages) |
5 October 2007 | Return made up to 03/07/07; full list of members (7 pages) |
5 October 2007 | Return made up to 03/07/07; full list of members (7 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 19 letham drive newlands glasgow G43 2SL (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 19 letham drive newlands glasgow G43 2SL (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
17 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (2 pages) |
17 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (2 pages) |
17 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
17 July 2006 | Ad 08/03/06--------- £ si 2000@1=2000 £ ic 2100/4100 (2 pages) |
17 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
17 July 2006 | Ad 08/03/06--------- £ si 2000@1=2000 £ ic 2100/4100 (2 pages) |
11 January 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
11 January 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 October 2005 | Ad 28/09/05--------- £ si 1900@1=1900 £ ic 200/2100 (2 pages) |
4 October 2005 | Ad 28/09/05--------- £ si 1900@1=1900 £ ic 200/2100 (2 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Ad 25/05/05--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Ad 25/05/05--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
22 February 2005 | Company name changed burnside (glasgow) LIMITED\certificate issued on 22/02/05 (2 pages) |
22 February 2005 | Company name changed burnside (glasgow) LIMITED\certificate issued on 22/02/05 (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
26 January 2005 | Return made up to 03/07/04; full list of members
|
26 January 2005 | Return made up to 03/07/04; full list of members
|
19 January 2005 | Withdrawal of application for striking off (1 page) |
19 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2005 | Withdrawal of application for striking off (1 page) |
19 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2004 | Application for striking-off (1 page) |
2 August 2004 | Application for striking-off (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New secretary appointed (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (20 pages) |
3 July 2003 | Incorporation (20 pages) |