Company NameFMC Technologies Global Business Services Ltd
Company StatusDissolved
Company NumberSC532759
CategoryPrivate Limited Company
Incorporation Date15 April 2016(8 years ago)
Dissolution Date1 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Brenda Janette Mennie
StatusClosed
Appointed31 March 2020(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 01 September 2022)
RoleCompany Director
Correspondence AddressC/O Johnston Carmichael Llp, Bishop's Court 29 Alb
Aberdeen
AB10 1YL
Scotland
Director NameMr James Joseph Campbell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2021(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 01 September 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressTechnipfmc, Pitreavie Park Queensferry Road
Dunfermline
KY11 8UD
Scotland
Director NameMr Andrew John Constantine Cort
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(same day as company formation)
RoleHse & Quality Director Eastern Region
Country of ResidenceUnited Kingdom
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Peter Harold Lucas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(same day as company formation)
RoleHuman Resources Global Process Owner, Staffing And
Country of ResidenceUnited Kingdom
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameCarolyn Luomala
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2016(same day as company formation)
RoleDirector, Finance
Country of ResidenceUnited States
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Jose Santos Cadena
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2016(same day as company formation)
RoleHead Of Tax
Country of ResidenceUnited States
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Stephen Siegel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2018(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2021)
RoleLegal Director Corporate And Restructuring
Country of ResidenceFrance
Correspondence AddressTechnipfmc 89 Avenue De La Grande Armee
Paris
75116
Director NamePascaline Williams Duflos
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2021)
RoleEmia Tax Director
Country of ResidenceFrance
Correspondence Address89 Avenue De La Grande Armee
Paris
75016
Director NameMr Tomas Svanes Bille
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed09 April 2021(4 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 May 2021)
RoleVice President Legal Operationa, Rems & Ip
Country of ResidenceNorway
Correspondence AddressTechnipfmc Philip Pedersens Vei 7
Lysaker
Norway
Director NameMs Aurelia Sylvie Kyra Gorman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2021(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 April 2022)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed05 December 2016(7 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2019)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressC/O Johnston Carmichael Llp, Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 September 2022Final Gazette dissolved following liquidation (1 page)
1 June 2022Final account prior to dissolution in MVL (final account attached) (12 pages)
3 May 2022Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 29 April 2022 (1 page)
28 May 2021Termination of appointment of Tomas Svanes Bille as a director on 28 May 2021 (1 page)
21 May 2021Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on 21 May 2021 (2 pages)
16 April 2021Appointment of Mr Tomas Svanes Bille as a director on 9 April 2021 (2 pages)
15 April 2021Termination of appointment of Pascaline Williams Duflos as a director on 9 April 2021 (1 page)
15 April 2021Appointment of Mr James Joseph Campbell as a director on 9 April 2021 (2 pages)
15 April 2021Termination of appointment of Stephen Siegel as a director on 9 April 2021 (1 page)
15 April 2021Cessation of Technipfmc Holdings Limited as a person with significant control on 31 March 2021 (1 page)
15 April 2021Notification of Technipfmc Corporate Holdings Limited as a person with significant control on 31 March 2021 (2 pages)
29 January 2021Registered office address changed from C/O Technipfmc Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland to C/O Johnston Carmichael Llp, Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 29 January 2021 (2 pages)
23 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-15
(1 page)
27 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 6,404,330
(3 pages)
7 September 2020Confirmation statement made on 22 June 2020 with updates (3 pages)
2 April 2020Registered office address changed from 3 Melville Street Edinburgh Scotland EH3 7PE Scotland to C/O Technipfmc Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ on 2 April 2020 (1 page)
2 April 2020Appointment of Mrs Brenda Janette Mennie as a secretary on 31 March 2020 (2 pages)
2 April 2020Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 (1 page)
11 February 2020Termination of appointment of Jose Santos Cadena as a director on 20 December 2019 (1 page)
11 November 2019Accounts for a small company made up to 31 December 2018 (16 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 31 December 2017 (16 pages)
18 December 2018Amended accounts for a small company made up to 31 December 2016 (16 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
2 July 2018Cessation of Technipfmc Plc as a person with significant control on 17 January 2017 (1 page)
2 July 2018Cessation of Fmc Technologies Inc as a person with significant control on 17 January 2017 (1 page)
7 March 2018Appointment of Pascaline Williams Duflos as a director on 1 March 2018 (2 pages)
6 February 2018Appointment of Mr Stephen Siegel as a director on 31 January 2018 (2 pages)
5 February 2018Termination of appointment of Andrew John Constantine Cort as a director on 31 December 2017 (1 page)
5 February 2018Termination of appointment of Peter Harold Lucas as a director on 31 January 2018 (1 page)
5 February 2018Termination of appointment of Carolyn Luomala as a director on 31 January 2018 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
21 December 2016Appointment of Eversecretary Limited as a secretary on 5 December 2016 (2 pages)
21 December 2016Appointment of Eversecretary Limited as a secretary on 5 December 2016 (2 pages)
28 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
28 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 50,000
(30 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 50,000
(30 pages)