EDINBURGH PETROLEUM EQUIPMENT LIMITED

EDINBURGH PETROLEUM EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEDINBURGH PETROLEUM EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC097643
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EDINBURGH PETROLEUM EQUIPMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EDINBURGH PETROLEUM EQUIPMENT LIMITED located?

    Registered Office Address
    Weatherford Centre Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of EDINBURGH PETROLEUM EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    EPDS EQUIPMENT LIMITEDMar 04, 1986Mar 04, 1986

    What are the latest accounts for EDINBURGH PETROLEUM EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for EDINBURGH PETROLEUM EQUIPMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EDINBURGH PETROLEUM EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital on Aug 07, 2013

    • Capital: GBP 60,000
    SH01

    Appointment of Ms Julie Mary Thomson as a director on Jul 24, 2013

    2 pagesAP01

    Appointment of Mr Euan Robertson Prentice as a director on Jul 24, 2013

    2 pagesAP01

    Appointment of Mrs Gemma Rose-Garvie as a secretary on Jul 24, 2013

    1 pagesAP03

    Termination of appointment of Sidney James Williams Jr as a director on Jul 24, 2013

    1 pagesTM01

    Termination of appointment of Brian Moncur as a director on Jul 24, 2013

    1 pagesTM01

    Termination of appointment of William Gray Fulton as a director on Jul 17, 2012

    1 pagesTM01

    Termination of appointment of Dharmesh Bhupatrai Mehta as a director on Jul 24, 2013

    1 pagesTM01

    Termination of appointment of Brian Moncur as a secretary on Jul 24, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 27, 2012 with full list of shareholders

    7 pagesAR01

    Annual return made up to Jul 27, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Sidney James Williams Jr on Jun 20, 2011

    2 pagesCH01

    Director's details changed for Dharmesh Bhupatrai Mehta on Jun 20, 2011

    2 pagesCH01

    Director's details changed for Mr William Gray Fulton on Jun 20, 2011

    2 pagesCH01

    Secretary's details changed for Mr Brian Moncur on Jun 20, 2011

    1 pagesCH03

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on May 12, 2011

    1 pagesAD01

    Appointment of Mr Brian Moncur as a director

    2 pagesAP01

    Termination of appointment of Joseph Henry as a director

    1 pagesTM01

    Who are the officers of EDINBURGH PETROLEUM EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE-GARVIE, Gemma
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    180067300001
    PRENTICE, Euan Robertson
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish168927430001
    THOMSON, Julie Mary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish171856740001
    FULTON, William Gray
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    Secretary
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    British146737450001
    GRANT, John Gordon
    36 Bonaly Rise
    Colinton
    EH13 0QX Edinburgh
    Mid Lothian
    Secretary
    36 Bonaly Rise
    Colinton
    EH13 0QX Edinburgh
    Mid Lothian
    British54296970001
    MONCUR, Brian
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    146415650001
    TWEEDIE, John Andrew
    2 Craigleith Rise
    EH4 3TR Edinburgh
    Midlothian
    Secretary
    2 Craigleith Rise
    EH4 3TR Edinburgh
    Midlothian
    British46970001
    BROWN, James, Professor
    24 Las Estrallas
    Club Miraverde
    Adeje
    Tenerife
    Director
    24 Las Estrallas
    Club Miraverde
    Adeje
    Tenerife
    British456470001
    COLLEY III, Erby Lee
    5303 Lakeshore Ridge Ct
    77041 Houston
    Texas
    Usa
    Director
    5303 Lakeshore Ridge Ct
    77041 Houston
    Texas
    Usa
    American98028580001
    CRICHTON, Thomas Kennedy
    1 Braehead Crescent
    Barnton
    EH4 6BP Edinburgh
    Midlothian
    Director
    1 Braehead Crescent
    Barnton
    EH4 6BP Edinburgh
    Midlothian
    British453600001
    FRASER, John Rhind
    2 Circus Gardens
    EH3 6TN Edinburgh
    Midlothian
    Director
    2 Circus Gardens
    EH3 6TN Edinburgh
    Midlothian
    British36595320001
    FULTON, William Gray
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    United KingdomBritish146737450001
    HENRY, Joseph Claude
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    United Kingdom
    Director
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    United Kingdom
    UsaUnited States139598660001
    MARTIN, Burt Michael
    4817 Welford
    77401 Bellaire
    Texas
    Director
    4817 Welford
    77401 Bellaire
    Texas
    United States74615750001
    MCLEOD, Charles
    13 Humbie Road
    EH29 9AN Kirkliston
    West Lothian
    Director
    13 Humbie Road
    EH29 9AN Kirkliston
    West Lothian
    British456480001
    MCPHEE, Colin
    5 Turner Park
    EH14 7BT Balerno
    Midlothian
    Director
    5 Turner Park
    EH14 7BT Balerno
    Midlothian
    British453630002
    MEHTA, Dharmesh Bhupatrai
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    UsaIndian98028940001
    MONCUR, Brian
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    United KingdomBritish118915490001
    ORMEROD, Laurence
    15 Plewlands Terrace
    EH10 5JX Edinburgh
    Director
    15 Plewlands Terrace
    EH10 5JX Edinburgh
    British1126260003
    PATTERSON, Noel
    54 Palmerston Place
    EH12 5AY Edinburgh
    Midlothian
    Director
    54 Palmerston Place
    EH12 5AY Edinburgh
    Midlothian
    British1225780001
    PEDEN, James
    Dunella 63 Station Road
    KY13 7TH Kinross
    Fife
    Director
    Dunella 63 Station Road
    KY13 7TH Kinross
    Fife
    British557510001
    STEWART, George, Professor
    34 Queens Crescent
    EH9 2BA Edinburgh
    Director
    34 Queens Crescent
    EH9 2BA Edinburgh
    British36956810002
    STEWART, George
    3a Queens Crescent
    EH9 2AZ Edinburgh
    Midlothian
    Director
    3a Queens Crescent
    EH9 2AZ Edinburgh
    Midlothian
    British36956810001
    TWEEDIE, John Andrew
    2 Craigleith Rise
    EH4 3TR Edinburgh
    Midlothian
    Director
    2 Craigleith Rise
    EH4 3TR Edinburgh
    Midlothian
    British46970001
    WESTAWAY, Peter James
    9 Nile Grove
    EH10 4RE Edinburgh
    Midlothian
    Director
    9 Nile Grove
    EH10 4RE Edinburgh
    Midlothian
    British100904920001
    WILLIAMS JR, Sidney James
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    UsaAmerican98028760002

    Does EDINBURGH PETROLEUM EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 20, 2001
    Delivered On Nov 27, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 2001Registration of a charge (410)
    • Mar 17, 2004Statement of satisfaction of a charge in full or part (419a)

    Does EDINBURGH PETROLEUM EQUIPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2014Dissolved on
    Apr 09, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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