RED BARON (OIL TOOLS RENTAL) LIMITED(THE)
Overview
Company Name | RED BARON (OIL TOOLS RENTAL) LIMITED(THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC077737 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RED BARON (OIL TOOLS RENTAL) LIMITED(THE)?
- Other service activities n.e.c. (96090) / Other service activities
Where is RED BARON (OIL TOOLS RENTAL) LIMITED(THE) located?
Registered Office Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire Scotland Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RED BARON (OIL TOOLS RENTAL) LIMITED(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for RED BARON (OIL TOOLS RENTAL) LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Scheme of arrangement | 8 pages | OC | ||||||||||
Final Gazette dissolved via compulsory strike-off Dissolution by c/order effective 21/12/23 manual gazette issued | 1 pages | GAZ2 | ||||||||||
Court order Diss by c/order | 8 pages | OC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Appointment of Mr Christopher Allan Walker as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Colin David Beddall as a director on Jul 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Park as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Schlumberger Uk Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mikki Victoria Corcoran as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Mikki Victoria Corcoran on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Giselle Evette Varn on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on Mar 15, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Appointment of Mrs Giselle Evette Varn as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Simon Smoker as a secretary on May 29, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mark Roman Higgins as a secretary on May 29, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Gary Park as a director on May 29, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of RED BARON (OIL TOOLS RENTAL) LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEDDALL, Colin David, Mr. | Director | Lauderdale Mansions Lauderdale Road W9 1LX London 29 United Kingdom | United Kingdom | British | Risk & Insurance Manager | 287316070001 | ||||
WALKER, Christopher Allan | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | Finance Manager | 299227560001 | ||||
BRUCE, Gordon Alexander | Secretary | 18 Reidford Gardens Drumoak AB31 5AW Banchory Kincardineshire | British | Director Of Finance & Administ | 120448390001 | |||||
DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | 168150570002 | |||||||
HENDRY, Eric George | Secretary | School Road Newmachar AB21 0WB Aberdeen 19 Aberdeenshire United Kingdom | British | Director Of Finance & Administratio | 139588340001 | |||||
HIGGINS, Mark Roman | Secretary | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | 270743080001 | |||||||
LEYS, Michael Cheyne | Secretary | 125 Hamilton Place AB2 4BD Aberdeen | British | 3742210004 | ||||||
SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | 203976100001 | |||||||
BARR, Lawrence Robert | Director | Findon AB12 4RL Aberdeen Blackhill Steading East Aberdeenshire Great Britain | United Kingdom | British | Regional Vp | 96384280001 | ||||
BERG, Jorgen | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | United Kingdom | Danish | Group Business Development Manager | 177176120001 | ||||
BOYAULT, Gwenola Jacqueline Stephanie | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | French | Geologist | 216352570001 | ||||
BRUCE, Gordon Alexander | Director | 18 Reidford Gardens Drumoak AB31 5AW Banchory Kincardineshire | British | Director Of Finance & Administ | 120448390001 | |||||
BRUCE, Ronald James | Director | Badentoy Industrial Park Portlethen Industrial Estate AB12 4YB Portlethen, Aberdeen Badentoy Avenue Scotland Scotland | United Kingdom | British | Vp Operations | 67939110001 | ||||
CHANDLER, Richard | Director | 7310 Foster Island Drive Richmond Texas 77469 Usa | Usa | American | Executive | 113233060001 | ||||
CORCORAN, Mikki Victoria | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | General Manager | 261075650001 | ||||
DUDMAN, Bryan Leigh | Director | Cr 444 Waelder 78959 Texas 5974 Us | Usa | American | Executive | 137079030001 | ||||
HENDRY, Eric George | Director | School Road Newmachar AB21 0WB Aberdeen 19 Aberdeenshire United Kingdom | United Kingdom | British | Director Of Finance & Administratio | 139588340001 | ||||
HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | England | British | Senior Tax Manager | 256940520001 | ||||
HOEING-COSENTINO, Karin Annette | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | Scotland | German | Geomarket Manager | 183326450001 | ||||
JOHNSTON, Gregory | Director | Badentoy Industrial Park Portlethen Industrial Estate AB12 4YB Portlethen, Aberdeen Badentoy Avenue Scotland Scotland | United Kingdom | Irish | Regional Manager | 172272950001 | ||||
KIDD, Ryan Alexander | Director | Buckingham Gate Gatwick Airport RH6 ONZ Gatwick Schlumberger House West Sussex United Kingdom | Scotland | British | Accountant | 192568420001 | ||||
LAU, Werner | Director | Grange Lodge South Avenue Cults AB1 9LP Aberdeen Aberdeenshire | West German | Engineer | 3742290001 | |||||
LEYS, Michael Cheyne | Director | 15 West Cults Road Cults AB15 9HQ Aberdeen | Scotland | British | Accountant | 3742210006 | ||||
MARSH, David | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 171331520001 | ||||
MCGACHIE, John | Director | Badentoy Industrial Park Portlethen Industrial Estate AB12 4YB Portlethen, Aberdeen Badentoy Avenue Scotland Scotland | United Kingdom | British | Ukg Dt&R Operations Manager | 187731560001 | ||||
MCROBERTS, James Greer | Director | Alford House One Alford Place AB1 1YB Aberdeen | British | Solicitor | 53510790001 | |||||
NICHOLSON, Peter Duncan | Director | The Lilies 20 Bath Street AB39 2DH Stonehaven | Scotland | British | Vp Commercial Affairs | 48078570002 | ||||
PAISLEY, Martin William | Director | Cairndow PH33 6SD Onich West Highlands | British | Regional Vice President | 113228990001 | |||||
PARK, Gary | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | Accountant | 270424580001 | ||||
SMOKER, Simon | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | England | British | Accountant | 134158640002 | ||||
STEINKAMP, Manfred Theodor | Director | Westwinds Cammachmore Stonehaven Aberdeen | West German | Engineer | 3742280001 | |||||
SUTTON, Neal | Director | County Road 242 Shiro 77876 Texas P O Box 10 Usa | American | Executive | 50209290001 | |||||
VARN, Giselle Evette | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | Eur Controller | 273564740002 | ||||
WERNER, Richard | Director | 3507 Newcastle Drive 77027 Houston Texas Usa | American | Executive | 50209320002 | |||||
WILDE, Geraldine | Director | 2819 Hazy Hillside Ct 77345 Kingwood Tx Usa | Usa | American | Director Of Taxes | 56051310001 |
Who are the persons with significant control of RED BARON (OIL TOOLS RENTAL) LIMITED(THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Schlumberger Uk Limited | Apr 06, 2016 | Manor Royal RH10 9BU Crawley Minerva United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RED BARON (OIL TOOLS RENTAL) LIMITED(THE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Nov 23, 1988 Delivered On Dec 01, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Lease of ground on the southside of blackness avenue, altens industrial estate, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Nov 14, 1988 Delivered On Nov 21, 1988 | 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
| ||||
Standard security | Created On Jan 19, 1984 Delivered On Jan 31, 1984 | Satisfied | Amount secured All moneys due or to become due from the company to the chargee | |
Short particulars 0.9 acres situated on or towards the south side of blackness avenue, altens industrial estate, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 09, 1983 Delivered On Sep 20, 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