S S R (INTERNATIONAL) LIMITED
Overview
Company Name | S S R (INTERNATIONAL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC077348 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of S S R (INTERNATIONAL) LIMITED?
- (9999) /
Where is S S R (INTERNATIONAL) LIMITED located?
Registered Office Address | C/O National Oilwell Varco Badentoy Crescent, Badentoy Park AB12 4YD Portlethen, Aberdeen Aberdeenshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of S S R (INTERNATIONAL) LIMITED?
Company Name | From | Until |
---|---|---|
SURFACE AND SUBSURFACE RENT-ALL | Jan 28, 1982 | Jan 28, 1982 |
What are the latest accounts for S S R (INTERNATIONAL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 13, 2011 |
What are the latest filings for S S R (INTERNATIONAL) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Alastair James Fleming as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Jan 13, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Dec 25, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 21, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Katherine Leighton as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Katherine Leighton as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Jan 13, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 25, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Director's details changed for Mr Steven Grenville Valentine on Dec 25, 2009 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Director's details changed for Mr Thomas Douglas Boyle on Dec 25, 2009 | 2 pages | CH01 | ||||||||||||||
Appointment of Christopher Paul O'neil as a secretary | 1 pages | AP03 | ||||||||||||||
Accounts made up to Jan 13, 2009 | 4 pages | AA | ||||||||||||||
Who are the officers of S S R (INTERNATIONAL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163564250001 | |||||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Tax Manager | 162062160001 | ||||
VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | Group Finance Director | 92773870002 | ||||
LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | 110703040002 | ||||||
MARONEY, James | Secretary | 14807 River Forest Drive 77079 Houston Texas Usa | Usa | Director | 49737190003 | |||||
O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 146001230001 | ||||||
BURNETT & REID | Secretary | 15 Golden Square AB10 1WF Aberdeen | 39027620001 | |||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
BILSBORROW, Lorraine | Director | 89 North Deeside Road Dee Cottage AB14 0QL Peterculter Aberdeenshire | British | Company Director | 57846650001 | |||||
BILSBORROW, Wayne Gerald | Director | 89 North Deeside Road Peterculter AB1 0QL Aberdeen Aberdeenshire | Canadian | Company Director | 387600001 | |||||
BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | Finance Director Uk | 61611910001 | ||||
FORREST, Margaret | Director | 78 Lochside Road Bridge Of Don AB23 8QW Aberdeen Aberdeenshire | British | Company Director | 520350001 | |||||
FORREST, Norman | Director | Old Mill Hill Of Blair, Oldmeldrum AB51 0BP Inverurie Aberdeenshire | British | Company Director | 98169190001 | |||||
KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | Company Director | 161469350001 | ||||
LEIGHTON, Katherine Jennifer | Director | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | Scotland | British | Chartered Accountant | 110703040002 | ||||
MARONEY, James | Director | 14807 River Forest Drive 77079 Houston Texas Usa | Usa | Director | 49737190003 | |||||
MILLETT, Ronald James | Director | Hofkoppel 34, 29303 Bergen O T Wohlde Germany | British | Controller/Eur/Africa/Mide | 61611860003 | |||||
MORRELL, Terence Robert | Director | Forest Hill Farm Rushall Lane Lytchett Matravers BH16 6AJ Poole Dorset | England | British | Company Director | 53550170001 | ||||
STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | Managing Director | 48638880001 | ||||
WINKLER III, Joseph Charles | Director | 635 Lornmead 77024 Houston Texas Usa | United States | Director | 47566790001 |
Does S S R (INTERNATIONAL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Mar 27, 1986 Delivered On Apr 08, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars .51 acres at wellsheads drive, dyce, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 04, 1986 Delivered On Mar 17, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars .51 acres at wellheads drive, dyce aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 31, 1983 Delivered On Nov 16, 1983 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Well neads,dyce. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture floating charge | Created On Sep 29, 1983 Delivered On Oct 18, 1983 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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