Company NameKOP Surface Products (Services) UK Limited
Company StatusDissolved
Company NumberSC512918
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Gordon Cameron
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Eirik Fadnes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorwegian
StatusClosed
Appointed12 August 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameRonan Le Gloahec
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed27 July 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameGillian Kyle
StatusClosed
Appointed27 July 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 16 April 2019)
RoleCompany Director
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusClosed
Appointed01 May 2018(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 16 April 2019)
RoleSolictior
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Christopher Findlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland

Location

Registered Address10th Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (3 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page)
2 May 2018Appointment of Mr Graham William Corbett Vanhegan as a director on 1 May 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
16 February 2018Director's details changed for Mr Christopher Findlay Morgan on 2 February 2018 (2 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
1 August 2017Appointment of Ronan Le Gloahec as a director on 27 July 2017 (2 pages)
1 August 2017Appointment of Gillian Kyle as a secretary on 27 July 2017 (2 pages)
1 August 2017Appointment of Mr Christopher James Palmer as a director on 27 July 2017 (2 pages)
1 August 2017Appointment of Mr Christopher Findlay Morgan as a director on 27 July 2017 (2 pages)
1 August 2017Appointment of Mr Christopher Findlay Morgan as a director on 27 July 2017 (2 pages)
1 August 2017Registered office address changed from Building 2 Aberdeen International Business Park, Dyce Drive Dyce Aberdeen AB21 0BR Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 August 2017 (1 page)
1 August 2017Appointment of Gillian Kyle as a secretary on 27 July 2017 (2 pages)
1 August 2017Registered office address changed from Building 2 Aberdeen International Business Park, Dyce Drive Dyce Aberdeen AB21 0BR Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 August 2017 (1 page)
1 August 2017Appointment of Ronan Le Gloahec as a director on 27 July 2017 (2 pages)
1 August 2017Appointment of Mr Christopher James Palmer as a director on 27 July 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 May 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
25 May 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • USD 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • USD 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)