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(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 October 2021) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Wael Mekkawy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 16 December 2019(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 October 2021) |
Role | Sr Mgr, Operations Finance - Europe Area, Cp Other |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Dr William Brown-Kerr |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Golf Place Aboyne Aberdeenshire AB34 5GA Scotland |
Director Name | Mr Simon Benedict Fraser |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BB Scotland |
Director Name | Mr Bruce Hermann Forsyth McGarian |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 East Glebe Stonehaven Kincardineshire AB39 2HW Scotland |
Director Name | Kjell Erik Jacobsen |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 January 2012(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Kongaardsbakken 1 PO Box 202 4001 Stavanger Norway |
Director Name | Vikram Rao |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | North Carolina Usa |
Correspondence Address | Gunnadoo Consulting Llc PO Box 17269 Chapel Hill North Carolina Nc27516 United States |
Director Name | Mr Gavin Jonathon Prise |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Forest Lodge East Brotherfield Kingswells Aberdeen Aberdeenshire AB15 8QN Scotland |
Director Name | Mr Gregory John Herrera |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 27 September 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 October 2013) |
Role | Managing Director, Partner, Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cromwell Road Aberdeen Aberdeenshire AB15 4UQ Scotland |
Director Name | Mr David Mladenka |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2013(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 2014) |
Role | Operations V.P. U.K. |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent, Kirkhill Ind Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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(4 years, 4 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, Kirkhill Ind Dyce Aberdeen AB21 0GN Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | Halliburton House Howe Moss Crescent, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GN Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
423.3k at £1 | Halliburton Manufacturing & Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,000 |
Gross Profit | £15,000 |
Net Worth | £15,285,000 |
Cash | £252,000 |
Current Liabilities | £387,000 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
---|---|
13 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 January 2015 | Auditor's resignation (1 page) |
21 January 2015 | Auditor's resignation (1 page) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
16 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 April 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) |
11 November 2013 | Termination of appointment of Vikram Rao as a director (1 page) |
11 November 2013 | Termination of appointment of Gregory Herrera as a director (1 page) |
8 November 2013 | Change of share class name or designation (2 pages) |
8 November 2013 | Resolutions
|
1 November 2013 | Termination of appointment of William Brown-Kerr as a director (1 page) |
1 November 2013 | Appointment of Mr David Mladenka as a director (2 pages) |
1 November 2013 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 1 November 2013 (1 page) |
1 November 2013 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page) |
1 November 2013 | Appointment of Mr David Alexander Johnston as a director (2 pages) |
1 November 2013 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 1 November 2013 (1 page) |
1 November 2013 | Termination of appointment of Bruce Mcgarian as a director (1 page) |
1 November 2013 | Appointment of Mr Scot Clifton as a secretary (2 pages) |
1 November 2013 | Termination of appointment of Gavin Prise as a director (1 page) |
31 October 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
19 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (20 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
20 March 2013 | Termination of appointment of Kjell Jacobsen as a director (2 pages) |
18 December 2012 | Appointment of Mr Gregory John Herrera as a director (3 pages) |
18 December 2012 | Appointment of Mr Gavin Jonathon Prise as a director (3 pages) |
14 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (22 pages) |
2 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (2 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 February 2012 | Appointment of Kjell Erik Jacobsen as a director (3 pages) |
3 February 2012 | Statement of company's objects (2 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
3 February 2012 | Resolutions
|
3 February 2012 | Termination of appointment of Simon Fraser as a director (2 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
3 February 2012 | Appointment of Vikram Rao as a director (3 pages) |
3 February 2012 | Change of share class name or designation (2 pages) |
15 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 17 August 2010 (1 page) |
6 September 2010 | Director's details changed for Mr William Brown-Kerr on 17 August 2010 (2 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
17 August 2009 | Incorporation (50 pages) |