Company NameWest Oil Tools Well Services Limited
Company StatusDissolved
Company NumberSC416896
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 1 month ago)
Dissolution Date12 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSamuel Muren
Date of BirthMay 1978 (Born 45 years ago)
NationalityNorwegian
StatusClosed
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBadentoy Yard Badentoy Crescent
Portlethen
Aberdeen
AB12 4YD
Scotland
Director NameBjorn Bjerke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed14 February 2012(1 day after company formation)
Appointment Duration5 years (closed 12 March 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBadentoy Yard Badentoy Crescent
Portlethen
Aberdeen
AB12 4YD
Scotland
Director NameGilles Arild Gillesen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNorwegian
StatusClosed
Appointed05 February 2013(11 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 March 2017)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressBoswell Facility Badentoy Crescent
Portlethen
Aberdeen
AB12 4YD
Scotland
Director NameTorbjorn Vestnes Krogen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNorwegian
StatusClosed
Appointed05 February 2013(11 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 March 2017)
RoleOperations Manager
Country of ResidenceNorway
Correspondence AddressBoswell Facility Badentoy Crescent
Portlethen
Aberdeen
AB12 4YD
Scotland
Director NameMr Karl Fredrik Sandvik
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNorwegian
StatusClosed
Appointed30 April 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 12 March 2017)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressBoswell Facility Badentoy Crescent, Badentoy Indus
Portlethen
Aberdeen
AB12 4YD
Scotland
Director NamePeder Egil Andreassen
Date of BirthMay 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBadentoy Yard Badentoy Crescent
Portlethen
Aberdeen
AB12 4YD
Scotland
Director NameJon Vidar Edisaa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed14 February 2012(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBadentoy Yard Badentoy Crescent
Portlethen
Aberdeen
AB12 4YD
Scotland
Director NameMr Paul John Ray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBoswell Facility Badentoy Crescent
Portlethen
Aberdeen
AB12 4YD
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

Year2012
Net Worth£63,093
Cash£61,284
Current Liabilities£218,373

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 March 2017Final Gazette dissolved following liquidation (1 page)
12 March 2017Final Gazette dissolved following liquidation (1 page)
12 December 2016Order of court for early dissolution (1 page)
12 December 2016Order of court for early dissolution (1 page)
19 August 2014Court order notice of winding up (1 page)
19 August 2014Court order notice of winding up (1 page)
19 August 2014Notice of winding up order (1 page)
19 August 2014Registered office address changed from Badentoy Yard Badentoy Crescent Portlethen Aberdeen Scotland AB12 4YD to 37 Albyn Place Aberdeen AB10 1JB on 19 August 2014 (2 pages)
19 August 2014Notice of winding up order (1 page)
19 August 2014Registered office address changed from Badentoy Yard Badentoy Crescent Portlethen Aberdeen Scotland AB12 4YD to 37 Albyn Place Aberdeen AB10 1JB on 19 August 2014 (2 pages)
1 April 2014Termination of appointment of Paul Ray as a director (2 pages)
1 April 2014Termination of appointment of Paul Ray as a director (2 pages)
14 March 2014Appointment of Mr Karl Fredrik Sandvik as a director (2 pages)
14 March 2014Appointment of Mr Karl Fredrik Sandvik as a director (2 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 125
(9 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 125
(9 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 125.00
(4 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re designation of shares 30/04/2013
(30 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re designation of shares 30/04/2013
(30 pages)
7 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 125.00
(4 pages)
9 April 2013Director's details changed for Samuel Muren on 13 February 2012 (2 pages)
9 April 2013Director's details changed for Samuel Muren on 13 February 2012 (2 pages)
8 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
8 April 2013Register inspection address has been changed (1 page)
8 April 2013Register inspection address has been changed (1 page)
4 April 2013Appointment of Gilles Arild Gillesen as a director (4 pages)
4 April 2013Appointment of Gilles Arild Gillesen as a director (4 pages)
4 April 2013Appointment of Torbjorn Vestnes Krogen as a director (3 pages)
4 April 2013Appointment of Torbjorn Vestnes Krogen as a director (3 pages)
19 March 2013Appointment of Paul John Ray as a director (3 pages)
19 March 2013Termination of appointment of Jon Edisaa as a director (2 pages)
19 March 2013Appointment of Paul John Ray as a director (3 pages)
19 March 2013Termination of appointment of Peder Andreassen as a director (2 pages)
19 March 2013Termination of appointment of Jon Edisaa as a director (2 pages)
19 March 2013Termination of appointment of Peder Andreassen as a director (2 pages)
16 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
16 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
6 March 2012Appointment of Jon Vidar Edisaa as a director (3 pages)
6 March 2012Appointment of Jon Vidar Edisaa as a director (3 pages)
6 March 2012Appointment of Bjorn Bjerke as a director (3 pages)
6 March 2012Appointment of Bjorn Bjerke as a director (3 pages)
17 February 2012Appointment of Peder Egil Andreassen as a director (3 pages)
17 February 2012Appointment of Peder Egil Andreassen as a director (3 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)