Company NameProflux Systems Llp
Company StatusDissolved
Company NumberSO300608
CategoryLimited Liability Partnership
Incorporation Date26 April 2005(18 years, 12 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Directors

LLP Designated Member NameOilflow Limited (Corporation)
StatusClosed
Appointed26 April 2005(same day as company formation)
Correspondence AddressC/O McGrigors Llp Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
LLP Designated Member NameOilflow Solutions Holdings Limited (Corporation)
StatusClosed
Appointed04 March 2010(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 07 August 2015)
Correspondence AddressC/O Fairhurst Douglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
LLP Designated Member NameOilflow Solutions Holdings Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressFairhurst Douglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the limited liability partnership off the register (3 pages)
16 March 2015Application to strike the limited liability partnership off the register (3 pages)
8 May 2014Annual return made up to 26 April 2014 (3 pages)
8 May 2014Annual return made up to 26 April 2014 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 May 2013Annual return made up to 26 April 2013 (3 pages)
23 May 2013Annual return made up to 26 April 2013 (3 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 August 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 August 2012 (1 page)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 May 2012Annual return made up to 26 April 2012 (3 pages)
10 May 2012Annual return made up to 26 April 2012 (3 pages)
3 June 2011Annual return made up to 26 April 2011 (3 pages)
3 June 2011Annual return made up to 26 April 2011 (3 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
26 May 2010Annual return made up to 26 April 2010 (8 pages)
26 May 2010Annual return made up to 26 April 2010 (8 pages)
24 March 2010Member's details changed for Vienco Systems Limited on 17 February 2010 (3 pages)
24 March 2010Member's details changed for Vienco Systems Limited on 17 February 2010 (3 pages)
24 March 2010Termination of appointment of Oilflow Solutions Holdings Limited as a member (1 page)
24 March 2010Termination of appointment of Oilflow Solutions Holdings Limited as a member (1 page)
24 March 2010Appointment of Oilflow Solutions Holdings Limited as a member (3 pages)
24 March 2010Appointment of Oilflow Solutions Holdings Limited as a member (3 pages)
16 June 2009Annual return made up to 26/04/09 (2 pages)
16 June 2009Annual return made up to 26/04/09 (2 pages)
30 April 2009Full accounts made up to 31 December 2008 (13 pages)
30 April 2009Full accounts made up to 31 December 2008 (13 pages)
27 August 2008Full accounts made up to 31 December 2007 (13 pages)
27 August 2008Full accounts made up to 31 December 2007 (13 pages)
2 July 2008Annual return made up to 26/04/08 (2 pages)
2 July 2008Annual return made up to 26/04/08 (2 pages)
19 June 2008Member's particulars agt energy LIMITED (1 page)
19 June 2008Member's particulars agt energy LIMITED (1 page)
16 November 2007Full accounts made up to 31 December 2006 (15 pages)
16 November 2007Full accounts made up to 31 December 2006 (15 pages)
26 June 2007Annual return made up to 26/04/07 (2 pages)
26 June 2007Annual return made up to 26/04/07 (2 pages)
6 December 2006Registered office changed on 06/12/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
6 December 2006Registered office changed on 06/12/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
6 June 2006Full accounts made up to 31 December 2005 (13 pages)
6 June 2006Full accounts made up to 31 December 2005 (13 pages)
30 May 2006Annual return made up to 26/04/06 (2 pages)
30 May 2006Annual return made up to 26/04/06 (2 pages)
4 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
29 September 2005Registered office changed on 29/09/05 from: 34 albyn place aberdeen AB10 1FW (1 page)
29 September 2005Registered office changed on 29/09/05 from: 34 albyn place aberdeen AB10 1FW (1 page)
26 April 2005Incorporation (3 pages)
26 April 2005Incorporation (3 pages)