ROXAR FLOW MEASUREMENT LIMITED
Overview
| Company Name | ROXAR FLOW MEASUREMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC097565 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROXAR FLOW MEASUREMENT LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ROXAR FLOW MEASUREMENT LIMITED located?
| Registered Office Address | Emerson 1 Harvest Avenue, D2 Business Park Dyce AB21 0BQ Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROXAR FLOW MEASUREMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORROCEAN LIMITED | Dec 08, 1986 | Dec 08, 1986 |
| CORR OCEAN (UK) LIMITED | May 08, 1986 | May 08, 1986 |
| REGAASH LIMITED | Feb 27, 1986 | Feb 27, 1986 |
What are the latest accounts for ROXAR FLOW MEASUREMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for ROXAR FLOW MEASUREMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jan 22, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Roxar Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Sep 30, 2016 | 13 pages | AA | ||||||||||
Appointment of Mr Jeremy Rowley as a director on Feb 07, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alesia Marie Thomas as a director on Feb 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Christian Babka as a director on Feb 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Feb 07, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Emerson 1 Harvest Avenue, D2 Business Park Dyce Aberdeen AB21 0BQ on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||||||
Appointment of Mr Patrick Christian Babka as a director on Nov 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steve Ray Grundmeier as a director on Nov 05, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Bret Allen Shanahan as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 15 pages | AA | ||||||||||
Appointment of Mr Steve Ray Grundmeier as a director on Apr 01, 2015 | 3 pages | AP01 | ||||||||||
Who are the officers of ROXAR FLOW MEASUREMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROWLEY, Jeremy | Director | Meridian East Meridian Business Park LE19 1UX Leicester Emerson Process Management Ltd England | England | British | 224628790001 | |||||||||||||
| MATHIESON, Eleanor | Secretary | 12 Maitland Path AB51 4ZT Inverurie Aberdeenshire | British | 46246250001 | ||||||||||||||
| WARE, Sarah Jane | Secretary | 21 Pettens Street Balmedie AB23 8WY Aberdeen Aberdeenshire | British | 59444910003 | ||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 99448920005 | ||||||||||||||
| CLARK & WALLACE SOLICITORS | Secretary | 12-16 Albyn Place AB10 1PS Aberdeen | 35622500001 | |||||||||||||||
| CLP SECRETARIES LIMITED | Secretary | Commercial House 2 Rubislaw Terrace AB10 1XE Aberdeen Aberdeenshire | 71766470002 | |||||||||||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||||||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||||||
| PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||||||||||
| BABKA, Patrick Christian | Director | Postbox 112 Forus Gamle Forusveien 17 4033 Stavanger Norway | Norway | American | 202553270001 | |||||||||||||
| DANIEL, Robert Earl | Director | 4014 Stavanger Marierparken 17 Norway | Norway | Us | 155009270001 | |||||||||||||
| DONALD, Angus Craig | Director | 28 Redmoss Road Nigg AB12 3JN Aberdeen | British | 50875940001 | ||||||||||||||
| GJESDAL, Even | Director | Moen 19 Oltedal 4333 Norway | Norwegian | 115652590002 | ||||||||||||||
| GRAVES, Richard Charles | Director | 4032 Stavanger Teglverksbakken 26a Norway | Norway | British | 147214280002 | |||||||||||||
| GRUNDMEIER, Steve Ray | Director | Postbox 112 Forus Stavanger 4033 Gamie Forusveien 17 Norway | Norway | United States Of America | 197678120001 | |||||||||||||
| HVIDING, Gunnar | Director | Dronningensgate 72 4009 Stavanger Dronningensgate 72 Stavanger 4009 Norway | Norwegian | 130815750001 | ||||||||||||||
| JOHNSEN, Roy | Director | Broesetveiew 139b N-7048 Trondheim FOREIGN Trondheim Norway | Norwegian | 50876010001 | ||||||||||||||
| KRISTIANSEN, Ottar | Director | Vaeretrea 11 FOREIGN Trondheim N 7053 Norway | Norwegian | 25352060001 | ||||||||||||||
| MORTON, Derek Christian | Director | 22 Robert Street AB3 2DJ Stonehaven Aberdeenshire | British | 50875960001 | ||||||||||||||
| MORTON, Derek Christian | Director | 22 Robert Street AB3 2DJ Stonehaven Aberdeenshire | British | 50875960001 | ||||||||||||||
| NARVHUS, Oystein | Director | Stasjonsveien 6 N-1825 Tomter Norway | Norwegian | 99281540003 | ||||||||||||||
| OSTBO, Roar | Director | Veimester Wroghsgt 33 7015 Trondheim Norway | Norwegian | 96851980001 | ||||||||||||||
| SHANAHAN, Bret Allen | Director | Tananger 4056 Nunsteinvein 17 Norway | Norway | United States Of America | 167609620001 | |||||||||||||
| STROMMEN, Roe Dag | Director | Fjordgt 5 PO BOX 729 FOREIGN N/7001 Trondheim Norway | Norwegian | 63327300001 | ||||||||||||||
| TAYLOR, David Richard | Director | 29 Baillieswells Crescent AB15 9BD Bieldside Aberdeen | British | 60157250001 | ||||||||||||||
| TELFER, George | Director | 19 Grosvenor Place AB25 2RE Aberdeen | Scotland | British | 54147500001 | |||||||||||||
| THOMAS, Alesia Marie, Mrs. | Director | Stapp Court 78732 Austin 12505 Texas Usa | United States | American | 180719830001 | |||||||||||||
| WATSON, George | Director | Vaynesfield, 43 Airlie Street DD9 6JX Brechin Angus | Scotland | British | 92051570001 | |||||||||||||
| WOLD, Kjell Ragnor | Director | Ole A Wold Vei No 2 FOREIGN Trondheim Norway | Norwegian | 1300480001 |
Who are the persons with significant control of ROXAR FLOW MEASUREMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Roxar Limited | Apr 06, 2016 | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ROXAR FLOW MEASUREMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Mar 06, 2009 Delivered On Mar 19, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 27, 2001 Delivered On Oct 05, 2001 | 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