RDS ENERGY SOLUTIONS LIMITED

RDS ENERGY SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRDS ENERGY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02479484
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RDS ENERGY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RDS TECHNICAL SERVICES LIMITEDMay 11, 2017May 11, 2017
    RIG DESIGN SERVICES LIMITEDMay 02, 2007May 02, 2007
    STOCKTON SOLUTIONS LIMITEDAug 11, 2003Aug 11, 2003
    STEANNE SOLUTIONS LIMITEDSep 13, 1994Sep 13, 1994
    OPTIMAL SOLUTIONS LIMITEDJul 24, 1990Jul 24, 1990
    IDEALACE LIMITEDMar 12, 1990Mar 12, 1990

    What are the latest accounts for RDS ENERGY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for RDS ENERGY SOLUTIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025

    What are the latest filings for RDS ENERGY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Mar 12, 2025 with updates

    4 pagesCS01

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Neil Porteous Gilchrist as a director on Feb 12, 2025

    1 pagesTM01

    Statement of capital on Dec 04, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 03/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Neil Porteous Gilchrist as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Anthony Joseph Byrne as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Sean Richard Lawrence Branston as a director on Mar 02, 2020

    2 pagesAP01

    Termination of appointment of Gary Neil Paver as a director on Mar 02, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 24, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 23, 2020

    RES15

    Total exemption full accounts made up to Dec 31, 2018

    23 pagesAA

    Who are the officers of RDS ENERGY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANSTON, Sean Richard Lawrence
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Kca Deutag
    Scotland
    Director
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Kca Deutag
    Scotland
    United KingdomBritish265514560001
    ANDREW, Louise
    Colthill Road
    AB13 0EF Milltimber
    16
    Aberdeen
    Secretary
    Colthill Road
    AB13 0EF Milltimber
    16
    Aberdeen
    British137991060016
    BANYARD, Alec William James
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    British32189370001
    TURNER, Anne
    44 Fawley Avenue
    SK14 5AF Hyde
    Cheshire
    Secretary
    44 Fawley Avenue
    SK14 5AF Hyde
    Cheshire
    British26759970001
    ALLAN, Garry Robert
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    Director
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    ScotlandBritish121876430001
    ANDREW, Louise
    3 Colmore Circus
    Birmingham
    B4 6BH
    Director
    3 Colmore Circus
    Birmingham
    B4 6BH
    ScotlandBritish170446660001
    BYRNE, Anthony Joseph
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    ScotlandBritish192858300001
    COWPERTHWAITE, Graham
    Greenleas Old Inn Road
    Findon Portlethen
    AB1 4RN Aberdeen
    Director
    Greenleas Old Inn Road
    Findon Portlethen
    AB1 4RN Aberdeen
    British44329870001
    GILCHRIST, Neil Porteous
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    United KingdomBritish175428360003
    MILNE, Peter John
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    Director
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    ScotlandBritish33613400008
    PAVER, Gary Neil
    Minto Drive
    Altens
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    Director
    Minto Drive
    Altens
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    United KingdomBritish175272270001
    SALTER, Michael John Lawrence
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    Director
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    ScotlandBritish514740002
    SIMPSON, John William
    1 Kirkton Gardens
    Westhill
    AB32 6LE Skene
    Aberdeenshire
    Director
    1 Kirkton Gardens
    Westhill
    AB32 6LE Skene
    Aberdeenshire
    ScotlandBritish78265820002
    STEVENSON, Neil Graham
    3 Colmore Circus
    Birmingham
    B4 6BH
    Director
    3 Colmore Circus
    Birmingham
    B4 6BH
    United KingdomBritish45698430006
    TAYLOR, Brian Christopher
    Richmondhill Road
    AB15 5EQ Aberdeen
    9
    Director
    Richmondhill Road
    AB15 5EQ Aberdeen
    9
    ScotlandBritish50470370001
    THOMSON, Lynne
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    United KingdomBritish186461670001
    TURNER, Anne
    44 Fawley Avenue
    SK14 5AF Hyde
    Cheshire
    Director
    44 Fawley Avenue
    SK14 5AF Hyde
    Cheshire
    British26759970001
    TURNER, Stephen
    44 Fawley Avenue
    SK14 5AF Hyde
    Cheshire
    Director
    44 Fawley Avenue
    SK14 5AF Hyde
    Cheshire
    British11005260001
    WALKER, Mark Johnstone
    4 Conglass Place
    AB51 4LH Inverurie
    Aberdeenshire
    Director
    4 Conglass Place
    AB51 4LH Inverurie
    Aberdeenshire
    ScotlandBritish78676990001
    WHITE, Maurice Alistair
    Claremont 2 Queens Road
    AB39 2HQ Stonehaven
    Kincardineshire
    Director
    Claremont 2 Queens Road
    AB39 2HQ Stonehaven
    Kincardineshire
    United KingdomBritish41337310002
    WIEST, Daniel Mathias, Dr
    81925 Munchen
    Pienzenaurstr. 74
    Director
    81925 Munchen
    Pienzenaurstr. 74
    GermanyGerman156740770001

    Who are the persons with significant control of RDS ENERGY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colmore Circus Queensway
    B4 6BH Birmingham
    3 Colmore Circus
    England
    Apr 06, 2016
    Colmore Circus Queensway
    B4 6BH Birmingham
    3 Colmore Circus
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number04286931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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