Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Director Name | Mr Stuart Paul Dunthorne |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crosshill Cottage . Brechin Angus DD9 7PL Scotland |
Secretary Name | Mr David Shearer McDonald |
---|---|
Status | Resigned |
Appointed | 18 February 2016(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | Pmac House Greenhole Place Bridge Of Don Industrial Estate Aberdeen AB23 8EU Scotland |
Secretary Name | Mr David McDonald |
---|---|
Status | Resigned |
Appointed | 24 February 2020(8 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Pmac House Greenhole Place Bridge Of Don Industrial Estate Aberdeen AB23 8EU Scotland |
Website | oilfieldcorrosion.com |
---|---|
Email address | [email protected] |
Telephone | 01356 629012 |
Telephone region | Brechin |
Registered Address | Pmac House Greenhole Place Bridge Of Don Industrial Estate Aberdeen AB23 8EU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
1 at £1 | Stuart Dunthorne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,717 |
Cash | £11,220 |
Current Liabilities | £18,439 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2020 | Termination of appointment of David Mcdonald as a secretary on 30 April 2020 (1 page) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2020 | Termination of appointment of David Shearer Mcdonald as a secretary on 24 February 2020 (1 page) |
24 February 2020 | Appointment of Mr David Mcdonald as a secretary on 24 February 2020 (2 pages) |
24 February 2020 | Application to strike the company off the register (1 page) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
8 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
18 September 2017 | Director's details changed for Mr John Fyfe on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr John Fyfe on 18 September 2017 (2 pages) |
5 January 2017 | Second filing of Confirmation Statement dated 25/10/2016 (5 pages) |
5 January 2017 | Second filing of Confirmation Statement dated 25/10/2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates
|
7 November 2016 | Confirmation statement made on 25 October 2016 with updates
|
23 February 2016 | Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
23 February 2016 | Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
23 February 2016 | Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
23 February 2016 | Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
22 February 2016 | Appointment of Mr John Fyfe as a director on 18 February 2016 (2 pages) |
22 February 2016 | Secretary's details changed for Mr David Shearer Macdonald on 18 February 2016 (1 page) |
22 February 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
22 February 2016 | Appointment of Mr David Shearer Macdonald as a secretary on 18 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Stuart Paul Dunthorne as a director on 18 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Crosshill Cottage Montrose Road Brechin DD9 7PL to Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU on 22 February 2016 (1 page) |
22 February 2016 | Appointment of Mr John Fyfe as a director on 18 February 2016 (2 pages) |
22 February 2016 | Secretary's details changed for Mr David Shearer Macdonald on 18 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Crosshill Cottage Montrose Road Brechin DD9 7PL to Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Stuart Paul Dunthorne as a director on 18 February 2016 (1 page) |
22 February 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
22 February 2016 | Appointment of Mr David Shearer Macdonald as a secretary on 18 February 2016 (2 pages) |
10 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
28 October 2015 | Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT to Crosshill Cottage Montrose Road Brechin DD9 7PL on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT to Crosshill Cottage Montrose Road Brechin DD9 7PL on 28 October 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 November 2014 | Director's details changed for Mr Stuart Paul Dunthorne on 11 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Stuart Paul Dunthorne on 11 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
27 October 2014 | Registered office address changed from Crosshill Cottage Brechin Angus DD9 7PL to Suite 20 196 Rose Street Edinburgh EH2 4AT on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Crosshill Cottage Brechin Angus DD9 7PL to Suite 20 196 Rose Street Edinburgh EH2 4AT on 27 October 2014 (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Director's details changed for Mr Stuart Dunthorne on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Stuart Dunthorne on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Stuart Dunthorne on 8 June 2012 (2 pages) |
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|