Company NameCompletion And Intervention Engineering Limited
Company StatusDissolved
Company NumberSC263616
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous NameCompletions Intervention Engineering Limited

Business Activity

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

Directors

Director NameMr Gordon Alistair Fraser Green
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleMechanical Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Spring Tyne
Westhill
Skene
Aberdeenshire
AB32 6NH
Scotland
Secretary NameAnn Green
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Spring Tyne
Westhill
Skene
Aberdeenshire
AB32 6NH
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 03 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
AB15 5ES
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

34k at 1Gordon Green
100.00%
Ordinary

Financials

Year2014
Net Worth£83,552
Cash£36
Current Liabilities£790,009

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Notice of automatic end of Administration (14 pages)
15 October 2013Administrator's progress report (14 pages)
29 May 2013Administrator's progress report (12 pages)
22 October 2012Administrator's progress report (12 pages)
8 May 2012Administrator's progress report (13 pages)
25 April 2012Notice of extension of period of Administration (1 page)
21 March 2012Administrator's progress report (14 pages)
16 January 2012Administrator's progress report (14 pages)
28 September 2011Notice of extension of period of Administration (1 page)
1 August 2011Notice of resignation of administrator (1 page)
16 May 2011Statement of administrator's deemed proposal (1 page)
16 May 2011Administrator's progress report (5 pages)
7 March 2011Statement of administrator's proposal (1 page)
15 December 2010Statement of affairs with form 2.13B(SCOT) (36 pages)
27 October 2010Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 27 October 2010 (2 pages)
19 October 2010Appointment of an administrator (3 pages)
13 October 2010Resolutions
  • RES13 ‐ Notices of intention to appoint administrators 28/09/2010
(1 page)
4 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 April 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 39,002
(4 pages)
29 April 2010Appointment of Henry John Lints as a director (3 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 July 2009Return made up to 18/02/09; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
20 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
20 February 2007Return made up to 18/02/07; full list of members (2 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
10 March 2006Return made up to 18/02/06; full list of members (2 pages)
28 June 2005Partic of mort/charge * (3 pages)
4 May 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
4 May 2005Particulars of contract relating to shares (4 pages)
4 May 2005Ad 27/04/05--------- £ si 34000@1=34000 £ ic 2/34002 (2 pages)
10 March 2005Return made up to 18/02/05; full list of members (5 pages)
6 January 2005Partic of mort/charge * (3 pages)
18 June 2004Partic of mort/charge * (7 pages)
2 May 2004New secretary appointed (2 pages)
2 May 2004Director resigned (1 page)
2 May 2004Secretary resigned (1 page)
2 May 2004New director appointed (2 pages)
2 May 2004Ad 28/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2004Company name changed completions intervention enginee ring LIMITED\certificate issued on 26/02/04 (2 pages)
18 February 2004Incorporation (42 pages)