RED BARON (OIL TOOLS RENTAL) LIMITED(THE): Filings
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 |
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 | ||||||||||
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