SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED: Filings

  • Overview

    Company NameSPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC071516
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    3 pagesMISC

    Miscellaneous

    Court order re completion of cross border merger
    3 pagesMISC

    Resolutions

    Resolutions
    105 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approved draft terms of cross border merger 10/12/2018
    RES13

    Confirmation statement made on Nov 30, 2018 with updates

    4 pagesCS01

    Miscellaneous

    CB01 – cross border merger notice
    142 pagesMISC

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Termination of appointment of Ian Jack as a director on Aug 10, 2018

    1 pagesTM01

    Confirmation statement made on Nov 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr David Marsh as a director on Nov 03, 2016

    2 pagesAP01

    Appointment of Mr Simon Smoker as a director on Nov 03, 2016

    2 pagesAP01

    Termination of appointment of Ryan Alexander Kidd as a director on Nov 03, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Director's details changed for Mr Ryan Alexander Kidd on May 01, 2015

    2 pagesCH01

    Appointment of Mr Simon Smoker as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015

    1 pagesTM02

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 250,000
    SH01

    Secretary's details changed for Pauline Droy Moore on Oct 23, 2015

    1 pagesCH03

    Director's details changed for Mr Ian Jack on Oct 23, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on May 01, 2015

    1 pagesAD01

    Appointment of Mr Ryan Alexander Kidd as a director on Jan 01, 2015

    2 pagesAP01

    Termination of appointment of Jim Andrews as a director on Jan 01, 2015

    1 pagesTM01

    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