EDINBURGH PETROLEUM EQUIPMENT LIMITED
Overview
| Company Name | EDINBURGH PETROLEUM EQUIPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC097643 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EDINBURGH PETROLEUM EQUIPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| EPDS EQUIPMENT LIMITED | Mar 04, 1986 | Mar 04, 1986 |
What are the latest accounts for EDINBURGH PETROLEUM EQUIPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for EDINBURGH PETROLEUM EQUIPMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EDINBURGH PETROLEUM EQUIPMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Julie Mary Thomson as a director on Jul 24, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Euan Robertson Prentice as a director on Jul 24, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Gemma Rose-Garvie as a secretary on Jul 24, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Sidney James Williams Jr as a director on Jul 24, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Moncur as a director on Jul 24, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Gray Fulton as a director on Jul 17, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dharmesh Bhupatrai Mehta as a director on Jul 24, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Moncur as a secretary on Jul 24, 2013 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 27, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Sidney James Williams Jr on Jun 20, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Dharmesh Bhupatrai Mehta on Jun 20, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Gray Fulton on Jun 20, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brian Moncur on Jun 20, 2011 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on May 12, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Brian Moncur as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Henry as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EDINBURGH PETROLEUM EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSE-GARVIE, Gemma | Secretary | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | 180067300001 | |||||||
| PRENTICE, Euan Robertson | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 168927430001 | |||||
| THOMSON, Julie Mary | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 171856740001 | |||||
| FULTON, William Gray | Secretary | 36 Brimmond Drive AB32 6SZ Westhill Aberdeenshire | British | 146737450001 | ||||||
| GRANT, John Gordon | Secretary | 36 Bonaly Rise Colinton EH13 0QX Edinburgh Mid Lothian | British | 54296970001 | ||||||
| MONCUR, Brian | Secretary | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | 146415650001 | |||||||
| TWEEDIE, John Andrew | Secretary | 2 Craigleith Rise EH4 3TR Edinburgh Midlothian | British | 46970001 | ||||||
| BROWN, James, Professor | Director | 24 Las Estrallas Club Miraverde Adeje Tenerife | British | 456470001 | ||||||
| COLLEY III, Erby Lee | Director | 5303 Lakeshore Ridge Ct 77041 Houston Texas Usa | American | 98028580001 | ||||||
| CRICHTON, Thomas Kennedy | Director | 1 Braehead Crescent Barnton EH4 6BP Edinburgh Midlothian | British | 453600001 | ||||||
| FRASER, John Rhind | Director | 2 Circus Gardens EH3 6TN Edinburgh Midlothian | British | 36595320001 | ||||||
| FULTON, William Gray | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | United Kingdom | British | 146737450001 | |||||
| HENRY, Joseph Claude | Director | Lawson Drive Dyce AB21 0DR Aberdeen Weatherford House United Kingdom | Usa | United States | 139598660001 | |||||
| MARTIN, Burt Michael | Director | 4817 Welford 77401 Bellaire Texas | United States | 74615750001 | ||||||
| MCLEOD, Charles | Director | 13 Humbie Road EH29 9AN Kirkliston West Lothian | British | 456480001 | ||||||
| MCPHEE, Colin | Director | 5 Turner Park EH14 7BT Balerno Midlothian | British | 453630002 | ||||||
| MEHTA, Dharmesh Bhupatrai | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Usa | Indian | 98028940001 | |||||
| MONCUR, Brian | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre United Kingdom | United Kingdom | British | 118915490001 | |||||
| ORMEROD, Laurence | Director | 15 Plewlands Terrace EH10 5JX Edinburgh | British | 1126260003 | ||||||
| PATTERSON, Noel | Director | 54 Palmerston Place EH12 5AY Edinburgh Midlothian | British | 1225780001 | ||||||
| PEDEN, James | Director | Dunella 63 Station Road KY13 7TH Kinross Fife | British | 557510001 | ||||||
| STEWART, George, Professor | Director | 34 Queens Crescent EH9 2BA Edinburgh | British | 36956810002 | ||||||
| STEWART, George | Director | 3a Queens Crescent EH9 2AZ Edinburgh Midlothian | British | 36956810001 | ||||||
| TWEEDIE, John Andrew | Director | 2 Craigleith Rise EH4 3TR Edinburgh Midlothian | British | 46970001 | ||||||
| WESTAWAY, Peter James | Director | 9 Nile Grove EH10 4RE Edinburgh Midlothian | British | 100904920001 | ||||||
| WILLIAMS JR, Sidney James | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Usa | American | 98028760002 |
Does EDINBURGH PETROLEUM EQUIPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does EDINBURGH PETROLEUM EQUIPMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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