Company NamePortlethen Oilfield Services Limited
Company StatusDissolved
Company NumberSC331462
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date4 January 2017 (7 years, 3 months ago)
Previous NamesApex Tubulars Inspection Services Ltd. and Cairntoul Inspection Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert John Gordon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 04 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDandenongs Brainley
Alford
Aberdeenshire
AB33 8BH
Scotland
Director NameMr Colin Bruce Manderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 04 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHawkhill
Catterline
Stonehaven
Kincardineshire
AB39 2UN
Scotland
Director NameAlasdair Geddie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address5 Endrick Place
Aberdeen
Aberdeenshire
AB15 6EF
Scotland
Director NameJames William Geddie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleOil & Gas Equipment Manager
Country of ResidenceScotland
Correspondence AddressBishopston House
Kinellar
Aberdeenshire
AB21 0TX
Scotland
Director NameRonald Malcolm Macpherson Grant
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhinbank
Drumoak
Banchory
Aberdeenshire
AB31 5AT
Scotland
Director NameMrs Angela Carroll Geddie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Golden Square
Aberdeen
AB10 1RH
Scotland
Secretary NameMarion Thomson
NationalityBritish
StatusResigned
Appointed21 June 2011(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2012)
RoleCompany Director
Correspondence Address6 Oxen Craig
Inverurie
AB51 4LN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed01 February 2008(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2011)
Correspondence AddressAnderson House 24
Rose Street
Aberdeen
AB10 1UA
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed01 February 2008(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2011)
Correspondence AddressAnderson House 24
Rose Street
Aberdeen
AB10 1UA
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

Financials

Year2011
Turnover£4,900,374
Gross Profit£1,747,106
Net Worth£350,345
Cash£20,646
Current Liabilities£1,989,572

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 January 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Notice of final meeting of creditors (5 pages)
4 October 2016Notice of final meeting of creditors (5 pages)
12 December 2012Notice of winding up order (1 page)
12 December 2012Court order notice of winding up (1 page)
12 December 2012Notice of winding up order (1 page)
12 December 2012Court order notice of winding up (1 page)
11 December 2012Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN Scotland on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN Scotland on 11 December 2012 (2 pages)
9 November 2012Appointment of a provisional liquidator (2 pages)
9 November 2012Appointment of a provisional liquidator (2 pages)
24 October 2012Company name changed cairntoul inspection services LTD\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Company name changed cairntoul inspection services LTD\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 439,313
(4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 439,313
(4 pages)
7 June 2012Termination of appointment of Marion Thomson as a secretary (1 page)
7 June 2012Termination of appointment of Marion Thomson as a secretary (1 page)
9 May 2012Full accounts made up to 31 August 2011 (23 pages)
9 May 2012Full accounts made up to 31 August 2011 (23 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
24 August 2011Registered office address changed from Altens Operation Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Altens Operation Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 24 August 2011 (1 page)
29 July 2011Alterations to floating charge 3 (5 pages)
29 July 2011Alterations to floating charge 3 (5 pages)
22 July 2011Alterations to floating charge 1 (5 pages)
22 July 2011Alterations to floating charge 1 (5 pages)
12 July 2011Company name changed apex tubulars inspection services LTD.\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Company name changed apex tubulars inspection services LTD.\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 June 2011Termination of appointment of Plenderleath Runcie Llp as a secretary (2 pages)
24 June 2011Termination of appointment of James Geddie as a director (2 pages)
24 June 2011Appointment of Mr Robert John Gordon as a director (3 pages)
24 June 2011Registered office address changed from 14 Golden Square Aberdeen AB10 1RH on 24 June 2011 (2 pages)
24 June 2011Appointment of Colin Bruce Manderson as a director (3 pages)
24 June 2011Appointment of Mr Robert John Gordon as a director (3 pages)
24 June 2011Termination of appointment of Alasdair Geddie as a director (2 pages)
24 June 2011Termination of appointment of Angela Geddie as a director (2 pages)
24 June 2011Termination of appointment of Plenderleath Runcie Llp as a secretary (2 pages)
24 June 2011Termination of appointment of Alasdair Geddie as a director (2 pages)
24 June 2011Appointment of Marion Thomson as a secretary (3 pages)
24 June 2011Appointment of Colin Bruce Manderson as a director (3 pages)
24 June 2011Termination of appointment of Angela Geddie as a director (2 pages)
24 June 2011Appointment of Marion Thomson as a secretary (3 pages)
24 June 2011Registered office address changed from 14 Golden Square Aberdeen AB10 1RH on 24 June 2011 (2 pages)
24 June 2011Termination of appointment of James Geddie as a director (2 pages)
6 May 2011Full accounts made up to 31 August 2010 (22 pages)
6 May 2011Full accounts made up to 31 August 2010 (22 pages)
23 December 2010Resolutions
  • RES13 ‐ Approval of loan agreement and other connected docs 15/12/2010
(2 pages)
23 December 2010Resolutions
  • RES13 ‐ Approval of loan agreement and other connected docs 15/12/2010
(2 pages)
11 November 2010Secretary's details changed for Plenderleath Runcie Llp on 26 September 2010 (2 pages)
11 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
11 November 2010Secretary's details changed for Plenderleath Runcie Llp on 26 September 2010 (2 pages)
27 August 2010Full accounts made up to 31 August 2009 (18 pages)
27 August 2010Full accounts made up to 31 August 2009 (18 pages)
8 April 2010Appointment of Angela Carroll Geddie as a director (3 pages)
8 April 2010Appointment of Angela Carroll Geddie as a director (3 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
18 September 2009Alterations to floating charge 2 (5 pages)
18 September 2009Alterations to floating charge 2 (5 pages)
17 September 2009Alterations to floating charge 1 (5 pages)
17 September 2009Alterations to floating charge 1 (5 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 August 2009Appointment terminated director ronald grant (1 page)
4 August 2009Appointment terminated director ronald grant (1 page)
11 June 2009Ad 09/06/09\gbp si 439308@1=439308\gbp ic 5/439313\ (2 pages)
11 June 2009Resolutions
  • RES13 ‐ Share agreement 09/06/2009
(2 pages)
11 June 2009Resolutions
  • RES13 ‐ Share agreement 09/06/2009
(2 pages)
11 June 2009Ad 09/06/09\gbp si 439308@1=439308\gbp ic 5/439313\ (2 pages)
16 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
19 December 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
19 December 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
23 October 2008Return made up to 26/09/08; full list of members (10 pages)
23 October 2008Return made up to 26/09/08; full list of members (10 pages)
26 August 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
26 August 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 February 2008Nc inc already adjusted 06/02/08 (2 pages)
21 February 2008Nc inc already adjusted 06/02/08 (2 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
21 November 2007Ad 26/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
21 November 2007Ad 26/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 October 2007Director resigned (1 page)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 October 2007Secretary resigned (1 page)
26 September 2007Incorporation (17 pages)
26 September 2007Incorporation (17 pages)