Dyce
Aberdeen
AB21 0GN
Scotland
Secretary Name | Mr Scot Clifton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (closed 08 February 2022) |
Role | Contract Specialist |
Country of Residence | Scotland |
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 | Closed |
Appointed | 08 December 2017(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 February 2022) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Shaikh Usman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 February 2020(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 February 2022) |
Role | Sr. Finance & Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Michael Andrew Buchan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Old Schoolhouse Inchmarlo Banchory Aberdeenshire AB31 4AT Scotland |
Director Name | Douglas Hunter Duguid |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clyne Lodge Straloch Newmachar Aberdeenshire AB21 0RU Scotland |
Secretary Name | Michael Andrew Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Old Schoolhouse Inchmarlo Banchory Aberdeenshire AB31 4AT Scotland |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2009) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Gary Neil Paver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 October 2007) |
Role | Accountant |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Peter John Crawley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 03 September 2007) |
Role | Lawyer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2008) |
Role | Lawyer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Mr Bernard Iain Morrison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 March 2008) |
Role | Uk Business Development Mgr |
Country of Residence | Scotland |
Correspondence Address | 5 Lochview Place Bridge Of Don Aberdeen Aberdeenshire AB23 8QG Scotland |
Director Name | Mr David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 18 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Graeme Michael Morrison |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2010) |
Role | Principal Business Development |
Country of Residence | Scotland |
Correspondence Address | Deveron Facility Howe Moss Place Dyce Aberdeen AB21 0GS Scotland |
Secretary Name | John Edward Deering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 129 Blenheim Place Aberdeen Aberdeenshire AB25 2DL Scotland |
Director Name | Mr Simon Derek Seaton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(3 years, 7 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(6 years, 2 months 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(6 years, 10 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 Stuart Matthew Heath |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 2013) |
Role | Accounting Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 8th Floor Convention Tower Beside Novotel Hotel Tr PO Box 3111 Dubai United Arab Emirates |
Director Name | Mr Edwin Gerald Smart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 August 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Halliburton House Howe Moss Crescent, Kirkhill Ind Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Matthew Betts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 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 Thomas Kuzhuvommannil Mathew |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2014(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2020) |
Role | General Manager - Finance |
Country of Residence | United Arab Emirates |
Correspondence Address | 14th Floor Citibank Tower Al-Qutayat Street Dubai United Arab Emirates |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
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 |
Year | 2012 |
---|---|
Net Worth | -£1,914,087 |
Current Liabilities | £345,518 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages) |
24 April 2020 | Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page) |
3 April 2020 | Director's details changed for Scot Clifton on 2 April 2020 (2 pages) |
22 January 2020 | Resolutions
|
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (13 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (13 pages) |
22 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
10 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
27 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
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) |
30 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
14 April 2014 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages) |
14 April 2014 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
29 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
28 November 2012 | Appointment of Stuart Matthew Heath as a director (3 pages) |
28 November 2012 | Appointment of Stuart Matthew Heath as a director (3 pages) |
28 November 2012 | Termination of appointment of David Johnston as a director (2 pages) |
28 November 2012 | Termination of appointment of David Johnston as a director (2 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 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 | Appointment of David Mladenka as a director (3 pages) |
23 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
23 April 2012 | Appointment of David Mladenka as a director (3 pages) |
23 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 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) |
23 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 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) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 April 2010 | Termination of appointment of Graeme Morrison as a director (2 pages) |
15 April 2010 | Termination of appointment of Graeme Morrison as a director (2 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 July 2009 | Director and secretary appointed scot clifton (2 pages) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
28 July 2009 | Director and secretary appointed scot clifton (2 pages) |
26 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
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 (3 pages) |
10 March 2009 | Director appointed simon derek seaton (3 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 July 2008 | Secretary appointed john deering (1 page) |
21 July 2008 | Appointment terminated secretary peter crawley (1 page) |
21 July 2008 | Appointment terminated secretary peter crawley (1 page) |
21 July 2008 | Secretary appointed john deering (1 page) |
10 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated director bernard morrison (1 page) |
10 April 2008 | Appointment terminated director bernard morrison (1 page) |
10 April 2008 | Director appointed graeme michael morrison (2 pages) |
10 April 2008 | Director appointed graeme michael morrison (2 pages) |
25 March 2008 | Sect 394(1) auditors resignation (1 page) |
25 March 2008 | Sect 394(1) auditors resignation (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (4 pages) |
3 September 2007 | New director appointed (4 pages) |
3 September 2007 | New secretary appointed;new director appointed (2 pages) |
3 September 2007 | New director appointed (4 pages) |
3 September 2007 | New director appointed (4 pages) |
3 September 2007 | New secretary appointed;new director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: badentoy avenue portlethen aberdeen AB12 4YB (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: badentoy avenue portlethen aberdeen AB12 4YB (1 page) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
16 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
25 June 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
25 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
25 June 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
18 June 2007 | Full accounts made up to 31 May 2006 (10 pages) |
18 June 2007 | Full accounts made up to 31 May 2006 (10 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Company name changed torinver LIMITED\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed torinver LIMITED\certificate issued on 21/11/05 (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed;new director appointed (3 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | New secretary appointed;new director appointed (3 pages) |
24 May 2005 | Incorporation (22 pages) |
24 May 2005 | Incorporation (22 pages) |