Company NameDiden Oilfield Well Testing Services Limited
Company StatusDissolved
Company NumberSC456778
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Director

Director NameMr Boumediene Guesmia
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAlgerian
StatusClosed
Appointed14 August 2013(same day as company formation)
RoleOilfield Services
Country of ResidenceScotland
Correspondence AddressFlat 1/2 16 Langside Road
Glasgow
G42 7AG
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

100 at £1Boumediene Guesmia
100.00%
Ordinary

Financials

Year2014
Net Worth£54
Cash£2,817
Current Liabilities£3,363

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Director's details changed for Mr Boumediene Guesmia on 1 May 2015 (2 pages)
10 September 2015Director's details changed for Mr Boumediene Guesmia on 1 May 2015 (2 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Director's details changed for Mr Boumediene Guesmia on 1 May 2015 (2 pages)
10 October 2014Registered office address changed from 137 Thistle Neuk Old Kilpatrick Glasgow West Dunbartonshire G60 5LZ to 272 Bath Street Glasgow G2 4JR on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 137 Thistle Neuk Old Kilpatrick Glasgow West Dunbartonshire G60 5LZ to 272 Bath Street Glasgow G2 4JR on 10 October 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
13 August 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
13 August 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)