Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FJ
Scotland
Director Name | Mr Colin Baker McCracken |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(2 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Birkenhills Croft Turriff Aberdeenshire AB53 8EJ Scotland |
Director Name | Katy Helgeland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 30 October 2023(19 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Helge Hustoft |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 30 October 2023(19 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2023(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Arild Ferkingstad |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 February 2010) |
Role | General Manager |
Correspondence Address | Grasteinveien 29 4027 Stavanger Norway |
Director Name | Mr Kjell Horpestad |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2011) |
Role | Financial Director |
Country of Residence | Norway |
Correspondence Address | Slettevegen 12 4352 Kleppe Norway |
Director Name | William Edward Liversidge |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brankholm Croft Lumphanan Kincardinshire AB31 4QH Scotland |
Director Name | Mr Stian Krag |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 February 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 2011) |
Role | Business Development Manager |
Country of Residence | Norway |
Correspondence Address | 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mr Keith Stewart Johnson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2012) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Brookside Smiddyhill Alford Aberdeenshire AB33 8NA Scotland |
Director Name | Sturla Sand |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 May 2011(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mr Eimund Sletten |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 May 2011(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 October 2023) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2004(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2004(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | phueloiltools.com |
---|---|
Telephone | 01224 820016 |
Telephone region | Aberdeen |
Registered Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £1 | Habu Services As 44.64% Ordinary A |
---|---|
336.1k at £1 | Habu Services As 15.01% Ordinary |
- | OTHER 11.60% - |
250k at £1 | Alexander Bell 11.16% Ordinary A |
250k at £1 | William Liversidge 11.16% Ordinary A |
36k at £1 | Alexander Bell 1.61% Ordinary |
36k at £1 | Colin Baker Mccracken 1.61% Ordinary |
36k at £1 | Mark Mccorry 1.61% Ordinary |
36k at £1 | William Liversidge 1.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £693,150 |
Cash | £435,010 |
Current Liabilities | £1,209,742 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
14 September 2011 | Delivered on: 16 September 2011 Satisfied on: 9 April 2013 Persons entitled: Maven Capital Partners UK LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
21 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
18 July 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
13 August 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
14 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
21 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 October 2019 | Termination of appointment of Sturla Sand as a director on 1 October 2019 (1 page) |
23 August 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 June 2018 | Director's details changed for Sturla Sand on 8 June 2018 (2 pages) |
15 June 2017 | Director's details changed for Sturla Sand on 30 November 2016 (2 pages) |
15 June 2017 | Director's details changed for Sturla Sand on 30 November 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
13 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
15 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
13 November 2015 | Resolutions
|
13 November 2015 | Memorandum and Articles of Association (32 pages) |
13 November 2015 | Memorandum and Articles of Association (32 pages) |
13 November 2015 | Resolutions
|
26 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
28 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
28 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
16 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
16 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
30 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Director's details changed for Mr Eimund Sletten on 12 June 2012 (2 pages) |
13 June 2013 | Director's details changed for Sturla Sand on 30 November 2012 (2 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Director's details changed for Sturla Sand on 30 November 2012 (2 pages) |
13 June 2013 | Director's details changed for Mr Eimund Sletten on 12 June 2012 (2 pages) |
9 April 2013 | Satisfaction of charge 1 in full (3 pages) |
9 April 2013 | Satisfaction of charge 1 in full (3 pages) |
27 March 2013 | Memorandum and Articles of Association (22 pages) |
27 March 2013 | Memorandum and Articles of Association (22 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
27 March 2013 | Resolutions
|
27 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
27 March 2013 | Resolutions
|
14 January 2013 | Memorandum and Articles of Association (23 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
14 January 2013 | Memorandum and Articles of Association (23 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 December 2012 | Termination of appointment of William Liversidge as a director (1 page) |
19 December 2012 | Termination of appointment of William Liversidge as a director (1 page) |
26 October 2012 | Termination of appointment of Keith Johnson as a director (1 page) |
26 October 2012 | Termination of appointment of Keith Johnson as a director (1 page) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (10 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (10 pages) |
22 September 2011 | Memorandum and Articles of Association (22 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Memorandum and Articles of Association (22 pages) |
22 September 2011 | Resolutions
|
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (10 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
27 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
20 May 2011 | Termination of appointment of Kjell Horpestad as a director (1 page) |
20 May 2011 | Termination of appointment of Stian Krag as a director (1 page) |
20 May 2011 | Termination of appointment of Stian Krag as a director (1 page) |
20 May 2011 | Termination of appointment of Kjell Horpestad as a director (1 page) |
20 May 2011 | Appointment of Sturla Sand as a director (2 pages) |
20 May 2011 | Appointment of Mr Eimund Sletten as a director (2 pages) |
20 May 2011 | Appointment of Mr Eimund Sletten as a director (2 pages) |
20 May 2011 | Appointment of Sturla Sand as a director (2 pages) |
19 January 2011 | Appointment of Mr Keith Stewart Johnson as a director (2 pages) |
19 January 2011 | Appointment of Mr Keith Stewart Johnson as a director (2 pages) |
22 June 2010 | Director's details changed for Mr Colin Baker Mccracken on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mark Mccorry on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Director's details changed for Mark Mccorry on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Colin Baker Mccracken on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Colin Baker Mccracken on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Kjell Horpestad on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Kjell Horpestad on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Director's details changed for Mark Mccorry on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Kjell Horpestad on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
12 April 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
12 April 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 March 2010 | Appointment of Mr Stian Krag as a director (2 pages) |
2 March 2010 | Appointment of Mr Stian Krag as a director (2 pages) |
19 February 2010 | Termination of appointment of Arild Ferkingstad as a director (1 page) |
19 February 2010 | Termination of appointment of Arild Ferkingstad as a director (1 page) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (6 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (6 pages) |
25 July 2008 | Director appointed kjell horpestad (2 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Director appointed william edward liversidge (2 pages) |
25 July 2008 | Director appointed william edward liversidge (2 pages) |
25 July 2008 | Director appointed arild ferkingstad (2 pages) |
25 July 2008 | Director appointed arild ferkingstad (2 pages) |
25 July 2008 | Director appointed kjell horpestad (2 pages) |
25 July 2008 | Resolutions
|
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
13 June 2008 | Director's change of particulars / colin mccracken / 01/07/2007 (2 pages) |
13 June 2008 | Director's change of particulars / colin mccracken / 01/07/2007 (2 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 1 east craibstone street bon accord suqare aberdeen aberdeenshire AB11 6YQ (1 page) |
21 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 1 east craibstone street bon accord suqare aberdeen aberdeenshire AB11 6YQ (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 12/06/06; full list of members (6 pages) |
9 August 2006 | Return made up to 12/06/06; full list of members (6 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
22 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
14 January 2005 | Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2005 | Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
9 December 2004 | Company name changed bonsquare 602 LIMITED\certificate issued on 09/12/04 (2 pages) |
9 December 2004 | Company name changed bonsquare 602 LIMITED\certificate issued on 09/12/04 (2 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
12 June 2004 | Incorporation (31 pages) |
12 June 2004 | Incorporation (31 pages) |