NUMAX ENERGY SERVICES LIMITED

NUMAX ENERGY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNUMAX ENERGY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC103860
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NUMAX ENERGY SERVICES LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is NUMAX ENERGY SERVICES LIMITED located?

    Registered Office Address
    Coillemore
    Newmore
    IV18 0PG Invergordon
    Ross-Shire
    Undeliverable Registered Office AddressNo

    What were the previous names of NUMAX ENERGY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NES ENGINEERING LIMITEDSep 30, 2008Sep 30, 2008
    NICOLSON ENGINEERING SERVICES LIMITEDMar 27, 1987Mar 27, 1987

    What are the latest accounts for NUMAX ENERGY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for NUMAX ENERGY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Statement of capital on Nov 26, 2019

    • Capital: GBP 2,229,908
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 2,851,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 2,851,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 2,851,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Who are the officers of NUMAX ENERGY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLELLAN, Edmund Donald William
    Wester Colliemore Farm
    Newmore
    IV18 0PS Invergordon
    Ross-Shire
    Director
    Wester Colliemore Farm
    Newmore
    IV18 0PS Invergordon
    Ross-Shire
    United KingdomBritish84845280002
    MILLS, James Ronald
    229 Queens Road
    A15 8DL Aberdeen
    Aberdeenshire
    Director
    229 Queens Road
    A15 8DL Aberdeen
    Aberdeenshire
    United KingdomBritish110625560001
    BANKS, Graeme
    Big Sand
    IV21 2DD Gairloch
    14
    Wester Ross
    Secretary
    Big Sand
    IV21 2DD Gairloch
    14
    Wester Ross
    British134499120001
    LOUDEN, Derek William
    Newmore
    IV18 0PG Invergordon
    Coillemore
    Ross-Shire
    Scotland
    Secretary
    Newmore
    IV18 0PG Invergordon
    Coillemore
    Ross-Shire
    Scotland
    161341480001
    MACDONALD, Donald
    Newmore
    IV18 0PG Invergordon
    Coillemore
    Ross-Shire
    Scotland
    Secretary
    Newmore
    IV18 0PG Invergordon
    Coillemore
    Ross-Shire
    Scotland
    154044000001
    MACKENZIE, Gloria Watt
    Coulpark
    IV17 0QZ Alness
    23
    Ross-Shire
    Scotland
    Secretary
    Coulpark
    IV17 0QZ Alness
    23
    Ross-Shire
    Scotland
    150505650001
    NICOLSON, Catherine Jean
    Kariba
    Dunnet
    KW14 8XF Caithness
    Secretary
    Kariba
    Dunnet
    KW14 8XF Caithness
    British814150001
    LOUDEN, Derek William
    Newmore
    IV18 0PG Invergordon
    Coillemore
    Ross-Shire
    Scotland
    Director
    Newmore
    IV18 0PG Invergordon
    Coillemore
    Ross-Shire
    Scotland
    ScotlandScottish50625420001
    MURRAY, Robert Hugh
    Newmore
    IV18 0PG Invergordon
    Coillemore
    Ross-Shire
    Scotland
    Director
    Newmore
    IV18 0PG Invergordon
    Coillemore
    Ross-Shire
    Scotland
    ScotlandBritish54370680001
    NICOLSON, Catherine Jean
    Kariba
    Dunnet
    KW14 8XF Caithness
    Director
    Kariba
    Dunnet
    KW14 8XF Caithness
    British814150001
    NICOLSON, James
    Kariba
    Dunnet
    KW14 8XF Caithness
    Director
    Kariba
    Dunnet
    KW14 8XF Caithness
    British814140001

    Who are the persons with significant control of NUMAX ENERGY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edmund Donald William Maclellan
    Newmore
    IV18 0PG Invergordon
    Coillemore
    Ross-Shire
    Apr 06, 2016
    Newmore
    IV18 0PG Invergordon
    Coillemore
    Ross-Shire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Ronald Mills
    Newmore
    IV18 0PG Invergordon
    Coillemore
    Ross-Shire
    Apr 06, 2016
    Newmore
    IV18 0PG Invergordon
    Coillemore
    Ross-Shire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does NUMAX ENERGY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 13, 2009
    Delivered On May 26, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 697.5 square metres at bowermadden, bower, caithness.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 26, 2009Registration of a charge (410)
    • May 23, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On May 13, 2009
    Delivered On May 26, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground in bowermadden, bower, caithness extending to 5102 square metres.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 26, 2009Registration of a charge (410)
    • May 23, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On May 13, 2009
    Delivered On May 26, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 4209 square metres in the parish of bower and county of caithness.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 26, 2009Registration of a charge (410)
    • May 23, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On May 12, 2009
    Delivered On May 26, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of land at bower tower, bower, caithness CTH3844.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 26, 2009Registration of a charge (410)
    • May 23, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On May 12, 2009
    Delivered On May 26, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Are of land at the smiddy, bowermadden CTH3358.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 26, 2009Registration of a charge (410)
    • May 25, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Oct 17, 2008
    Delivered On Oct 22, 2008
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Oct 22, 2008Registration of a charge (410)
    • May 09, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 19, 1991
    Delivered On Sep 04, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The smiddy bowermadden wick caithness.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 04, 1991Registration of a charge
    • Feb 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 19, 1991
    Delivered On Aug 26, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Blacksmiths workshop, bowermadden, bower caithness.
    Persons Entitled
    • Highlands and Islands Enterprise
    Transactions
    • Aug 26, 1991Registration of a charge
    • May 28, 1993Statement of satisfaction of a charge in full or part (419a)
    • Jun 11, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 25, 1991
    Delivered On Jul 30, 1991
    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 Royal Bank of Scotland PLC
    Transactions
    • Jul 30, 1991Registration of a charge
    • Feb 18, 2008Statement of satisfaction of a charge in full or part (419a)

    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