S S R (INTERNATIONAL) LIMITED

S S R (INTERNATIONAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameS S R (INTERNATIONAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC077348
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of S S R (INTERNATIONAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURFACE AND SUBSURFACE RENT-ALL Jan 28, 1982Jan 28, 1982

    What are the latest accounts for S S R (INTERNATIONAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 13, 2011

    What are the latest filings for S S R (INTERNATIONAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Alastair James Fleming as a secretary on Sep 30, 2011

    2 pagesAP03

    Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Keener as a director

    1 pagesTM01

    Appointment of Christopher Paul O'neil as a director

    2 pagesAP01

    Appointment of David James Keener as a director

    3 pagesAP01

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01

    Total exemption small company accounts made up to Jan 13, 2011

    5 pagesAA

    Annual return made up to Dec 25, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2010

    Statement of capital on Dec 30, 2010

    • Capital: GBP 1
    SH01

    Statement of capital on Dec 21, 2010

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Katherine Leighton as a director

    1 pagesTM01

    Termination of appointment of Katherine Leighton as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jan 13, 2010

    4 pagesAA

    Annual return made up to Dec 25, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Steven Grenville Valentine on Dec 25, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Thomas Douglas Boyle on Dec 25, 2009

    2 pagesCH01

    Appointment of Christopher Paul O'neil as a secretary

    1 pagesAP03

    Accounts made up to Jan 13, 2009

    4 pagesAA

    Who are the officers of S S R (INTERNATIONAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163564250001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritishTax Manager162062160001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritishGroup Finance Director92773870002
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    British110703040002
    MARONEY, James
    14807 River Forest Drive
    77079 Houston
    Texas
    Usa
    Secretary
    14807 River Forest Drive
    77079 Houston
    Texas
    Usa
    UsaDirector49737190003
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British146001230001
    BURNETT & REID
    15 Golden Square
    AB10 1WF Aberdeen
    Secretary
    15 Golden Square
    AB10 1WF Aberdeen
    39027620001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BILSBORROW, Lorraine
    89 North Deeside Road
    Dee Cottage
    AB14 0QL Peterculter
    Aberdeenshire
    Director
    89 North Deeside Road
    Dee Cottage
    AB14 0QL Peterculter
    Aberdeenshire
    BritishCompany Director57846650001
    BILSBORROW, Wayne Gerald
    89 North Deeside Road
    Peterculter
    AB1 0QL Aberdeen
    Aberdeenshire
    Director
    89 North Deeside Road
    Peterculter
    AB1 0QL Aberdeen
    Aberdeenshire
    CanadianCompany Director387600001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritishFinance Director Uk61611910001
    FORREST, Margaret
    78 Lochside Road
    Bridge Of Don
    AB23 8QW Aberdeen
    Aberdeenshire
    Director
    78 Lochside Road
    Bridge Of Don
    AB23 8QW Aberdeen
    Aberdeenshire
    BritishCompany Director520350001
    FORREST, Norman
    Old Mill
    Hill Of Blair, Oldmeldrum
    AB51 0BP Inverurie
    Aberdeenshire
    Director
    Old Mill
    Hill Of Blair, Oldmeldrum
    AB51 0BP Inverurie
    Aberdeenshire
    BritishCompany Director98169190001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Director
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    ScotlandBritishChartered Accountant110703040002
    MARONEY, James
    14807 River Forest Drive
    77079 Houston
    Texas
    Usa
    Director
    14807 River Forest Drive
    77079 Houston
    Texas
    Usa
    UsaDirector49737190003
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    BritishController/Eur/Africa/Mide61611860003
    MORRELL, Terence Robert
    Forest Hill Farm Rushall Lane
    Lytchett Matravers
    BH16 6AJ Poole
    Dorset
    Director
    Forest Hill Farm Rushall Lane
    Lytchett Matravers
    BH16 6AJ Poole
    Dorset
    EnglandBritishCompany Director53550170001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritishManaging Director48638880001
    WINKLER III, Joseph Charles
    635 Lornmead
    77024 Houston
    Texas
    Usa
    Director
    635 Lornmead
    77024 Houston
    Texas
    Usa
    United StatesDirector47566790001

    Does S S R (INTERNATIONAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1986Registration of a charge
    • Mar 24, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1986Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 1983Registration of a charge (410)
    • Apr 02, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1983Registration of a charge
    • Mar 24, 1998Statement of satisfaction of a charge in full or part (419a)

    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