Company NameOilfield Material Management Overseas Rentals Limited
Company StatusDissolved
Company NumberSC361088
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 9 months ago)
Dissolution Date5 November 2016 (7 years, 4 months ago)
Previous NameLedge 1085 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Daniel McRae Noble
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(2 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 05 November 2016)
RoleOilfield Technician
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed11 June 2009(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence Address11 Moir Avenue
Northfield
Aberdeen
AB16 7AB
Scotland
Director NameIrene Elizabeth Holden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 November 2009)
RoleAccounts Supervisor
Correspondence Address21 William Mackie Avenue
Stonehaven
Kincardineshire
AB39 2PQ
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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 November 2016Final Gazette dissolved following liquidation (1 page)
5 November 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Notice of final meeting of creditors (3 pages)
5 August 2016Notice of final meeting of creditors (3 pages)
10 February 2012Court order notice of winding up (1 page)
10 February 2012Notice of winding up order (1 page)
10 February 2012Court order notice of winding up (1 page)
10 February 2012Notice of winding up order (1 page)
9 January 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 January 2012 (2 pages)
9 January 2012Appointment of a provisional liquidator (1 page)
9 January 2012Appointment of a provisional liquidator (1 page)
5 October 2011Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(4 pages)
11 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
11 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
24 November 2009Termination of appointment of Irene Elizabeth Holden as a director (1 page)
24 November 2009Termination of appointment of Irene Elizabeth Holden as a director (1 page)
5 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
5 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
13 July 2009Director appointed irene elizabeth holden (2 pages)
13 July 2009Ad 09/07/09-09/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 July 2009Director appointed daniel mcrae noble (2 pages)
13 July 2009Director appointed irene elizabeth holden (2 pages)
13 July 2009Appointment terminated director pamela leiper (1 page)
13 July 2009Ad 09/07/09-09/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 July 2009Appointment terminated director pamela leiper (1 page)
13 July 2009Director appointed daniel mcrae noble (2 pages)
18 June 2009Company name changed ledge 1085 LIMITED\certificate issued on 18/06/09 (2 pages)
18 June 2009Company name changed ledge 1085 LIMITED\certificate issued on 18/06/09 (2 pages)
11 June 2009Incorporation (21 pages)
11 June 2009Incorporation (21 pages)