Company NameWesthill Realisations Limited
Company StatusConverted / Closed
Company NumberSC317624
CategoryConverted / Closed
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date21 February 2019 (5 years, 2 months ago)
Previous NameKyrogen 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 Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 21 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Secretary NameMr Simon Smoker
StatusClosed
Appointed01 January 2016(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2019)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NamePauline Droy Moore
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameHans Christoph Bausch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2007(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2011)
RoleFinancial Controller
Correspondence Address3710 Gable Grove Lane
Kathy
Texas
Tx 77494
Director NameJean Chevallier
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2012)
RoleVice President Industry Affair
Correspondence Address9 Place Du President Mithouard
75007 Paris
Foreign
Director NameMr William Alexander Ratcliffe Davie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 08 July 2009)
RoleChief Economist
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmillan Cottage
Lumphanan
Banchory
Kincardineshire
AB31 4PS
Scotland
Director NameMr Keith James Massie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Prospecthill Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AN
Scotland
Director NameJohn Allen Nighswander
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2010)
RoleEngineer
Correspondence Address22918 Emily Trace Ln
Kathy
Texas
Tx 77494
Director NameDr Simon Hastings Bittleston
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2012)
RoleVice President, M&A
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameMatthew Jack Miller
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2012)
RoleChemical Engineer
Country of ResidenceUnited States
Correspondence Address23607 Rollinford Lane
Katy
Texas
77494
Director NameJohn Morton Shaw
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 June 2010)
RoleChartered Accountant
Correspondence Address7 Kirkbrae Terrace
New Deer
Turriff
Aberdeenshire
AB53 6TF
Scotland
Director NamePauline Droy Moore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz

Location

Registered AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
AB32 6JL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

37.5k at £0.5Schlumberger Uk Holdings LTD
75.00%
Ordinary A
12.5k at £0.5Schlumberger Uk Holdings LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2019Confirmation of transfer of assets and liabilities (1 page)
20 February 2019Notification from overseas registry of completion of merger (3 pages)
19 February 2019Court order re completion of cross border merger (3 pages)
8 January 2019Resolutions
  • RES13 ‐ Approved draft terms of cross border merger 10/12/2018
(106 pages)
26 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 25,000.5
(3 pages)
9 October 2018CB01 – cross border merger notice (141 pages)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 25,000
(6 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 25,000
(6 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr David Marsh as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Mr David Marsh as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
30 December 2015Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages)
27 October 2015Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
23 October 2015Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 25,000
(6 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 25,000
(6 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 25,000
(6 pages)
15 October 2014Full accounts made up to 31 December 2013 (11 pages)
15 October 2014Full accounts made up to 31 December 2013 (11 pages)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 (1 page)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 25,000
(6 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 25,000
(6 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 25,000
(6 pages)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
10 July 2012Full accounts made up to 31 December 2011 (11 pages)
10 July 2012Full accounts made up to 31 December 2011 (11 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
6 March 2012Termination of appointment of Matthew Miller as a director (1 page)
6 March 2012Termination of appointment of Simon Bittleston as a director (1 page)
6 March 2012Termination of appointment of Jean Chevallier as a director (1 page)
6 March 2012Termination of appointment of Matthew Miller as a director (1 page)
6 March 2012Termination of appointment of Jean Chevallier as a director (1 page)
6 March 2012Termination of appointment of Simon Bittleston as a director (1 page)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
29 March 2011Termination of appointment of Hans Bausch as a director (1 page)
29 March 2011Termination of appointment of Hans Bausch as a director (1 page)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
29 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-17
(1 page)
29 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-17
(1 page)
29 November 2010Company name changed kyrogen LIMITED\certificate issued on 29/11/10
  • CONNOT ‐
(3 pages)
29 November 2010Company name changed kyrogen LIMITED\certificate issued on 29/11/10
  • CONNOT ‐
(3 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
17 August 2010Termination of appointment of John Nighswander as a director (1 page)
17 August 2010Termination of appointment of John Nighswander as a director (1 page)
16 August 2010Appointment of Pauline Droy as a director (2 pages)
16 August 2010Appointment of Pauline Droy as a director (2 pages)
16 August 2010Appointment of Mr Simon Smoker as a director (2 pages)
16 August 2010Appointment of Mr Simon Smoker as a director (2 pages)
16 August 2010Termination of appointment of John Shaw as a director (1 page)
16 August 2010Termination of appointment of Keith Massie as a director (1 page)
16 August 2010Termination of appointment of John Shaw as a director (1 page)
16 August 2010Termination of appointment of Keith Massie as a director (1 page)
23 May 2010Director's details changed for Simon Hastings Bittleston on 21 May 2010 (2 pages)
23 May 2010Director's details changed for Simon Hastings Bittleston on 21 May 2010 (2 pages)
20 May 2010Director's details changed for Simon Hastings Bittleston on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Simon Hastings Bittleston on 20 May 2010 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Matthew Jack Miller on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Matthew Jack Miller on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Matthew Jack Miller on 4 January 2010 (2 pages)
28 August 2009Full accounts made up to 31 December 2008 (12 pages)
28 August 2009Full accounts made up to 31 December 2008 (12 pages)
4 August 2009Appointment terminated director william davie (1 page)
4 August 2009Director appointed john morton shaw (1 page)
4 August 2009Appointment terminated director william davie (1 page)
4 August 2009Director appointed john morton shaw (1 page)
19 March 2009Return made up to 02/03/09; full list of members (5 pages)
19 March 2009Return made up to 02/03/09; full list of members (5 pages)
21 November 2008Location of register of members (1 page)
21 November 2008Location of register of members (1 page)
24 October 2008Full accounts made up to 31 December 2007 (11 pages)
24 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 July 2008Appointment terminated director alan goldby (1 page)
8 July 2008Appointment terminated director alan goldby (1 page)
8 July 2008Director appointed matthew jack miller (2 pages)
8 July 2008Director appointed matthew jack miller (2 pages)
17 March 2008Return made up to 02/03/08; full list of members (10 pages)
17 March 2008Return made up to 02/03/08; full list of members (10 pages)
27 November 2007Ad 26/06/07--------- £ si [email protected] (2 pages)
27 November 2007Ad 26/06/07--------- £ si [email protected] (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (3 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (3 pages)
8 September 2007New director appointed (2 pages)
18 August 2007New director appointed (3 pages)
18 August 2007New director appointed (3 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
18 July 2007Nc inc already adjusted 26/06/07 (1 page)
18 July 2007S-div 26/06/07 (1 page)
18 July 2007S-div 26/06/07 (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Ad 26/06/07--------- £ si [email protected]=18749 £ ic 1/18750 (2 pages)
18 July 2007Nc inc already adjusted 26/06/07 (1 page)
18 July 2007Nc inc already adjusted 26/06/07 (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Ad 26/06/07--------- £ si [email protected]=6250 £ ic 18750/25000 (2 pages)
18 July 2007Ad 26/06/07--------- £ si [email protected]=6250 £ ic 18750/25000 (2 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 July 2007Ad 26/06/07--------- £ si [email protected]=18749 £ ic 1/18750 (2 pages)
18 July 2007Nc inc already adjusted 26/06/07 (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 March 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 March 2007Incorporation (37 pages)
2 March 2007Incorporation (37 pages)