Company NameIntegral Oilfield Solutions (UK) Limited
Company StatusDissolved
Company NumberSC468958
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMark Cecil Provine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressIntegral Oilfield Solutions 12249a Fm 529
Houston
Texas
77041
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed03 February 2014(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Integral Oilfield Solutions Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£13,838
Current Liabilities£9,702

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
1 July 2019Application to strike the company off the register (3 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
30 May 2019Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 30 May 2019 (1 page)
30 May 2019Confirmation statement made on 3 April 2018 with updates (4 pages)
30 May 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Total exemption full accounts made up to 31 December 2015 (11 pages)
10 July 2017Total exemption full accounts made up to 31 December 2015 (11 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2016Director's details changed for Mark Cecil Provine on 1 April 2016 (3 pages)
20 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Director's details changed for Mark Cecil Provine on 1 April 2016 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Director's details changed for Mark Cecil Provine on 24 February 2015 (3 pages)
24 February 2015Registered office address changed from 4Th Floor Suite 415, Riverside House Riverside Drive Aberdeen AB11 7LH Scotland to Riverside House Riverside Drive Aberdeen AB11 7LH on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 4Th Floor Suite 415, Riverside House Riverside Drive Aberdeen AB11 7LH Scotland to Riverside House Riverside Drive Aberdeen AB11 7LH on 24 February 2015 (1 page)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH to Riverside House Riverside Drive Aberdeen AB11 7LH on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mark Cecil Provine on 24 February 2015 (3 pages)
24 February 2015Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH to Riverside House Riverside Drive Aberdeen AB11 7LH on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mark Cecil Provine on 24 February 2015 (3 pages)
24 February 2015Director's details changed for Mark Cecil Provine on 24 February 2015 (3 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
3 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
3 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
(35 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
(35 pages)