RDS ENERGY SOLUTIONS LIMITED
Overview
| Company Name | RDS ENERGY SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02479484 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RDS ENERGY SOLUTIONS LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RDS ENERGY SOLUTIONS LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RDS ENERGY SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RDS TECHNICAL SERVICES LIMITED | May 11, 2017 | May 11, 2017 |
| RIG DESIGN SERVICES LIMITED | May 02, 2007 | May 02, 2007 |
| STOCKTON SOLUTIONS LIMITED | Aug 11, 2003 | Aug 11, 2003 |
| STEANNE SOLUTIONS LIMITED | Sep 13, 1994 | Sep 13, 1994 |
| OPTIMAL SOLUTIONS LIMITED | Jul 24, 1990 | Jul 24, 1990 |
| IDEALACE LIMITED | Mar 12, 1990 | Mar 12, 1990 |
What are the latest accounts for RDS ENERGY SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for RDS ENERGY SOLUTIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
What are the latest filings for RDS ENERGY SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Confirmation statement made on Mar 12, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Neil Porteous Gilchrist as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Dec 04, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Neil Porteous Gilchrist as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Joseph Byrne as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Sean Richard Lawrence Branston as a director on Mar 02, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gary Neil Paver as a director on Mar 02, 2020 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||||||
Who are the officers of RDS ENERGY SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRANSTON, Sean Richard Lawrence | Director | City South Office Park Portlethen AB12 4XX Aberdeen Kca Deutag Scotland | United Kingdom | British | 265514560001 | |||||
| ANDREW, Louise | Secretary | Colthill Road AB13 0EF Milltimber 16 Aberdeen | British | 137991060016 | ||||||
| BANYARD, Alec William James | Secretary | 17 Hampstead Gardens SS5 5HN Hockley Essex | British | 32189370001 | ||||||
| TURNER, Anne | Secretary | 44 Fawley Avenue SK14 5AF Hyde Cheshire | British | 26759970001 | ||||||
| ALLAN, Garry Robert | Director | The Cottage, 85 Bridge Street DD10 8AF Montrose Angus | Scotland | British | 121876430001 | |||||
| ANDREW, Louise | Director | 3 Colmore Circus Birmingham B4 6BH | Scotland | British | 170446660001 | |||||
| BYRNE, Anthony Joseph | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Kca Deutag Drilling Group Limited Scotland | Scotland | British | 192858300001 | |||||
| COWPERTHWAITE, Graham | Director | Greenleas Old Inn Road Findon Portlethen AB1 4RN Aberdeen | British | 44329870001 | ||||||
| GILCHRIST, Neil Porteous | Director | Park Row LS1 5AB Leeds 1 England | United Kingdom | British | 175428360003 | |||||
| MILNE, Peter John | Director | Craigwood Blairs AB12 5YT Aberdeen | Scotland | British | 33613400008 | |||||
| PAVER, Gary Neil | Director | Minto Drive Altens AB12 3LW Aberdeen Kca Deutag Drilling Group Limited Scotland | United Kingdom | British | 175272270001 | |||||
| SALTER, Michael John Lawrence | Director | Kingdom Glassel AB31 4BY Banchory Kincardineshire | Scotland | British | 514740002 | |||||
| SIMPSON, John William | Director | 1 Kirkton Gardens Westhill AB32 6LE Skene Aberdeenshire | Scotland | British | 78265820002 | |||||
| STEVENSON, Neil Graham | Director | 3 Colmore Circus Birmingham B4 6BH | United Kingdom | British | 45698430006 | |||||
| TAYLOR, Brian Christopher | Director | Richmondhill Road AB15 5EQ Aberdeen 9 | Scotland | British | 50470370001 | |||||
| THOMSON, Lynne | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Kca Deutag Drilling Limited Scotland | United Kingdom | British | 186461670001 | |||||
| TURNER, Anne | Director | 44 Fawley Avenue SK14 5AF Hyde Cheshire | British | 26759970001 | ||||||
| TURNER, Stephen | Director | 44 Fawley Avenue SK14 5AF Hyde Cheshire | British | 11005260001 | ||||||
| WALKER, Mark Johnstone | Director | 4 Conglass Place AB51 4LH Inverurie Aberdeenshire | Scotland | British | 78676990001 | |||||
| WHITE, Maurice Alistair | Director | Claremont 2 Queens Road AB39 2HQ Stonehaven Kincardineshire | United Kingdom | British | 41337310002 | |||||
| WIEST, Daniel Mathias, Dr | Director | 81925 Munchen Pienzenaurstr. 74 | Germany | German | 156740770001 |
Who are the persons with significant control of RDS ENERGY SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rig Design Services Holdings Limited | Apr 06, 2016 | Colmore Circus Queensway B4 6BH Birmingham 3 Colmore Circus England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0