RED BARON (OIL TOOLS RENTAL) LIMITED(THE): Filings - Page 3

  • Overview

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

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

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Pauline Droy Moore on Oct 23, 2015

    1 pagesCH03

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Aug 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 16,105
    SH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Termination of appointment of Gregory Johnston as a director on Nov 28, 2014

    1 pagesTM01

    Appointment of Mr Ryan Alexander Kidd as a director on Nov 12, 2014

    2 pagesAP01

    Termination of appointment of Jorgen Berg as a director on Nov 12, 2014

    1 pagesTM01

    Annual return made up to Aug 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 16,105
    SH01

    Director's details changed for Mr Jorgen Berg on Jul 11, 2014

    2 pagesCH01

    Termination of appointment of Lawrence Barr as a director

    1 pagesTM01

    Appointment of Mr John Mcgachie as a director

    2 pagesAP01

    Registered office address changed from * Wallace Facility Badentoy Avenue Portlethen Industrial Estate Aberdeen AB12 4YB United Kingdom* on Apr 25, 2014

    1 pagesAD01

    Termination of appointment of Ronald Bruce as a director

    1 pagesTM01

    Appointment of Mr Jorgen Berg as a director

    2 pagesAP01

    Director's details changed for Mr Lawrence Robert Barr on Mar 25, 2011

    2 pagesCH01

    Director's details changed for Mr Lawrence Robert Barr on Feb 10, 2014

    2 pagesCH01

    Secretary's details changed for Pauline Droy Moore on Jan 07, 2014

    1 pagesCH03

    Secretary's details changed for Pauline Droy on Jan 07, 2014

    1 pagesCH03

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Aug 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 16,105
    SH01

    Director's details changed for Ronald James Bruce on Nov 28, 2012

    2 pagesCH01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Delete memoranda under S28 CA2006 31/10/2012
    RES13

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    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