RED BARON (OIL TOOLS RENTAL) LIMITED(THE): Filings - Page 3
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Pauline Droy Moore on Oct 23, 2015 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on May 01, 2015 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||||||
Termination of appointment of Gregory Johnston as a director on Nov 28, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ryan Alexander Kidd as a director on Nov 12, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jorgen Berg as a director on Nov 12, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Jorgen Berg on Jul 11, 2014 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Lawrence Barr as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Mcgachie as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * Wallace Facility Badentoy Avenue Portlethen Industrial Estate Aberdeen AB12 4YB United Kingdom* on Apr 25, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Ronald Bruce as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jorgen Berg as a director | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Lawrence Robert Barr on Mar 25, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Lawrence Robert Barr on Feb 10, 2014 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Pauline Droy Moore on Jan 07, 2014 | 1 pages | CH03 | ||||||||||||||
Secretary's details changed for Pauline Droy on Jan 07, 2014 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Ronald James Bruce on Nov 28, 2012 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||||||
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