RED BARON (OIL TOOLS RENTAL) LIMITED(THE)

RED BARON (OIL TOOLS RENTAL) LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRED BARON (OIL TOOLS RENTAL) LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC077737
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for RED BARON (OIL TOOLS RENTAL) LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for RED BARON (OIL TOOLS RENTAL) LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Court order

    Scheme of arrangement
    8 pagesOC

    Final Gazette dissolved via compulsory strike-off

    Dissolution by c/order effective 21/12/23 manual gazette issued
    1 pagesGAZ2

    Court order

    Diss by c/order
    8 pagesOC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amalgamation between company and schlumberger uk holdings LTD 17/11/2023
    RES13

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr Christopher Allan Walker as a director on Aug 18, 2022

    2 pagesAP01

    Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022

    1 pagesTM01

    Appointment of Colin David Beddall as a director on Jul 31, 2022

    2 pagesAP01

    Termination of appointment of Gary Park as a director on Jul 31, 2022

    1 pagesTM01

    Change of details for Schlumberger Uk Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mikki Victoria Corcoran as a director on Feb 04, 2022

    1 pagesTM01

    Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021

    1 pagesTM02

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Mikki Victoria Corcoran on Mar 15, 2021

    2 pagesCH01

    Director's details changed for Mrs Giselle Evette Varn on Mar 15, 2021

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Appointment of Mrs Giselle Evette Varn as a director on Jan 18, 2021

    2 pagesAP01

    Confirmation statement made on Jun 22, 2020 with updates

    4 pagesCS01

    Termination of appointment of Simon Smoker as a secretary on May 29, 2020

    1 pagesTM02

    Appointment of Mark Roman Higgins as a secretary on May 29, 2020

    2 pagesAP03

    Appointment of Gary Park as a director on May 29, 2020

    2 pagesAP01

    Who are the officers of RED BARON (OIL TOOLS RENTAL) LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDDALL, Colin David, Mr.
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    Director
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    United KingdomBritishRisk & Insurance Manager287316070001
    WALKER, Christopher Allan
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandAmericanFinance Manager 299227560001
    BRUCE, Gordon Alexander
    18 Reidford Gardens
    Drumoak
    AB31 5AW Banchory
    Kincardineshire
    Secretary
    18 Reidford Gardens
    Drumoak
    AB31 5AW Banchory
    Kincardineshire
    BritishDirector Of Finance & Administ120448390001
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    168150570002
    HENDRY, Eric George
    School Road
    Newmachar
    AB21 0WB Aberdeen
    19
    Aberdeenshire
    United Kingdom
    Secretary
    School Road
    Newmachar
    AB21 0WB Aberdeen
    19
    Aberdeenshire
    United Kingdom
    BritishDirector Of Finance & Administratio139588340001
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    270743080001
    LEYS, Michael Cheyne
    125 Hamilton Place
    AB2 4BD Aberdeen
    Secretary
    125 Hamilton Place
    AB2 4BD Aberdeen
    British3742210004
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    203976100001
    BARR, Lawrence Robert
    Findon
    AB12 4RL Aberdeen
    Blackhill Steading East
    Aberdeenshire
    Great Britain
    Director
    Findon
    AB12 4RL Aberdeen
    Blackhill Steading East
    Aberdeenshire
    Great Britain
    United KingdomBritishRegional Vp96384280001
    BERG, Jorgen
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    United KingdomDanishGroup Business Development Manager177176120001
    BOYAULT, Gwenola Jacqueline Stephanie
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    United KingdomFrenchGeologist216352570001
    BRUCE, Gordon Alexander
    18 Reidford Gardens
    Drumoak
    AB31 5AW Banchory
    Kincardineshire
    Director
    18 Reidford Gardens
    Drumoak
    AB31 5AW Banchory
    Kincardineshire
    BritishDirector Of Finance & Administ120448390001
    BRUCE, Ronald James
    Badentoy Industrial Park
    Portlethen Industrial Estate
    AB12 4YB Portlethen, Aberdeen
    Badentoy Avenue
    Scotland
    Scotland
    Director
    Badentoy Industrial Park
    Portlethen Industrial Estate
    AB12 4YB Portlethen, Aberdeen
    Badentoy Avenue
    Scotland
    Scotland
    United KingdomBritishVp Operations67939110001
    CHANDLER, Richard
    7310 Foster Island Drive
    Richmond
    Texas 77469
    Usa
    Director
    7310 Foster Island Drive
    Richmond
    Texas 77469
    Usa
    UsaAmericanExecutive113233060001
    CORCORAN, Mikki Victoria
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandBritishGeneral Manager261075650001
    DUDMAN, Bryan Leigh
    Cr 444 Waelder
    78959
    Texas
    5974
    Us
    Director
    Cr 444 Waelder
    78959
    Texas
    5974
    Us
    UsaAmericanExecutive137079030001
    HENDRY, Eric George
    School Road
    Newmachar
    AB21 0WB Aberdeen
    19
    Aberdeenshire
    United Kingdom
    Director
    School Road
    Newmachar
    AB21 0WB Aberdeen
    19
    Aberdeenshire
    United Kingdom
    United KingdomBritishDirector Of Finance & Administratio139588340001
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    EnglandBritishSenior Tax Manager256940520001
    HOEING-COSENTINO, Karin Annette
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    ScotlandGermanGeomarket Manager183326450001
    JOHNSTON, Gregory
    Badentoy Industrial Park
    Portlethen Industrial Estate
    AB12 4YB Portlethen, Aberdeen
    Badentoy Avenue
    Scotland
    Scotland
    Director
    Badentoy Industrial Park
    Portlethen Industrial Estate
    AB12 4YB Portlethen, Aberdeen
    Badentoy Avenue
    Scotland
    Scotland
    United KingdomIrishRegional Manager172272950001
    KIDD, Ryan Alexander
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    ScotlandBritishAccountant192568420001
    LAU, Werner
    Grange Lodge South Avenue
    Cults
    AB1 9LP Aberdeen
    Aberdeenshire
    Director
    Grange Lodge South Avenue
    Cults
    AB1 9LP Aberdeen
    Aberdeenshire
    West GermanEngineer3742290001
    LEYS, Michael Cheyne
    15 West Cults Road
    Cults
    AB15 9HQ Aberdeen
    Director
    15 West Cults Road
    Cults
    AB15 9HQ Aberdeen
    ScotlandBritishAccountant3742210006
    MARSH, David
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant171331520001
    MCGACHIE, John
    Badentoy Industrial Park
    Portlethen Industrial Estate
    AB12 4YB Portlethen, Aberdeen
    Badentoy Avenue
    Scotland
    Scotland
    Director
    Badentoy Industrial Park
    Portlethen Industrial Estate
    AB12 4YB Portlethen, Aberdeen
    Badentoy Avenue
    Scotland
    Scotland
    United KingdomBritishUkg Dt&R Operations Manager187731560001
    MCROBERTS, James Greer
    Alford House One Alford Place
    AB1 1YB Aberdeen
    Director
    Alford House One Alford Place
    AB1 1YB Aberdeen
    BritishSolicitor53510790001
    NICHOLSON, Peter Duncan
    The Lilies
    20 Bath Street
    AB39 2DH Stonehaven
    Director
    The Lilies
    20 Bath Street
    AB39 2DH Stonehaven
    ScotlandBritishVp Commercial Affairs48078570002
    PAISLEY, Martin William
    Cairndow
    PH33 6SD Onich
    West Highlands
    Director
    Cairndow
    PH33 6SD Onich
    West Highlands
    BritishRegional Vice President113228990001
    PARK, Gary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    United KingdomBritishAccountant270424580001
    SMOKER, Simon
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    EnglandBritishAccountant134158640002
    STEINKAMP, Manfred Theodor
    Westwinds Cammachmore
    Stonehaven
    Aberdeen
    Director
    Westwinds Cammachmore
    Stonehaven
    Aberdeen
    West GermanEngineer3742280001
    SUTTON, Neal
    County Road 242
    Shiro
    77876 Texas
    P O Box 10
    Usa
    Director
    County Road 242
    Shiro
    77876 Texas
    P O Box 10
    Usa
    AmericanExecutive50209290001
    VARN, Giselle Evette
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandAmericanEur Controller273564740002
    WERNER, Richard
    3507 Newcastle Drive
    77027 Houston
    Texas
    Usa
    Director
    3507 Newcastle Drive
    77027 Houston
    Texas
    Usa
    AmericanExecutive50209320002
    WILDE, Geraldine
    2819 Hazy Hillside Ct
    77345 Kingwood
    Tx
    Usa
    Director
    2819 Hazy Hillside Ct
    77345 Kingwood
    Tx
    Usa
    UsaAmericanDirector Of Taxes56051310001

    Who are the persons with significant control of RED BARON (OIL TOOLS RENTAL) LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9BU Crawley
    Minerva
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9BU Crawley
    Minerva
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07373289
    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.

    Does RED BARON (OIL TOOLS RENTAL) LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Algemene Bank Nederland N.V.
    Transactions
    • Dec 01, 1988Registration of a charge
    • Sep 22, 1997Statement of satisfaction of a charge in full or part (419a)
    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
    • Algemene Bank Nederland N.V.
    Transactions
    • Nov 21, 1988Registration of a charge
    • Sep 22, 1997Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 31, 1984Registration of a charge
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 20, 1983Registration of a charge

    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