East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director Name | Mrs Jennifer Fremont Simons |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 June 2019(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3262 Westheimer Road #147 Houston Texas 77098 United States |
Secretary Name | Mr Keith Leighton |
---|---|
Status | Closed |
Appointed | 26 June 2019(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 September 2020) |
Role | Company Director |
Correspondence Address | C/O International Tubular Services Ltd Greenbank C East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Philip Alan Schlom |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Chief Accounting Officer/Controller |
Country of Residence | United States |
Correspondence Address | Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr John Edward Menger |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | C/O International Tubular Services Ltd Greenbank C East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Secretary Name | Ian Alan Mackie |
---|---|
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Secretary Name | Mr David James Ewen |
---|---|
Status | Resigned |
Appointed | 12 February 2015(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | C/O International Tubular Services Ltd Greenbank C East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Registered Address | C/O International Tubular Services Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2020 | Final account prior to dissolution in MVLÂ (final account attached) (7 pages) |
24 December 2019 | Resolutions
|
8 October 2019 | Resolutions
|
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Mrs Jennifer Fremont Simons as a director on 26 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of David James Ewen as a secretary on 26 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Keith Leighton as a secretary on 26 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of John Edward Menger as a director on 26 June 2019 (1 page) |
22 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
5 August 2015 | Registered office address changed from Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG United Kingdom to C/O International Tubular Services Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG United Kingdom to C/O International Tubular Services Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG United Kingdom to C/O International Tubular Services Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 5 August 2015 (1 page) |
24 February 2015 | Termination of appointment of Ian Alan Mackie as a secretary on 12 February 2015 (1 page) |
24 February 2015 | Appointment of Mr David James Ewen as a secretary on 12 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Ian Alan Mackie as a secretary on 12 February 2015 (1 page) |
24 February 2015 | Appointment of Mr David James Ewen as a secretary on 12 February 2015 (2 pages) |
17 December 2014 | Appointment of Mr Nathaniel Dockray as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Philip Alan Schlom as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Nathaniel Dockray as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Philip Alan Schlom as a director on 17 December 2014 (1 page) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
17 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|