WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED

WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED

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

    Company NameWEATHERFORD COMPLETION SYSTEMS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC109200
    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 WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED?

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

    Where is WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED located?

    Registered Office Address
    Johnston Carmichael Llp Bishop'S Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NODECO LIMITEDFeb 15, 1988Feb 15, 1988

    What are the latest accounts for WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Jul 28, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2015

    LRESSP

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Auditor's resignation

    1 pagesAUD

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Appointment of Mrs Gemma Rose-Garvie as a secretary

    1 pagesAP03

    Appointment of Mr Neil Alexander Macleod as a director

    2 pagesAP01

    Termination of appointment of Brian Moncur as a director

    1 pagesTM01

    Termination of appointment of Brian Moncur as a secretary

    1 pagesTM02

    Annual return made up to Oct 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Appointment of Mr Euan Robertson Prentice as a director

    2 pagesAP01

    Appointment of Ms Julie Mary Thomson as a director

    2 pagesAP01

    Termination of appointment of William Fulton as a director

    1 pagesTM01

    Annual return made up to Oct 31, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Director's details changed for Mr William Gray Fulton on Jun 21, 2011

    2 pagesCH01

    Secretary's details changed for Mr Brian Moncur on Jun 21, 2011

    1 pagesCH03

    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 WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE-GARVIE, Gemma
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    Secretary
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    177606590001
    MACLEOD, Neil Alexander
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    Director
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    ScotlandBritish177581770001
    PRENTICE, Euan Robertson
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish168927430001
    THOMSON, Julie Mary
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish171856740001
    CASEY, Richard Thomas
    162 Newburgh Circle
    Bridge Of Don
    AB22 8XB Aberdeen
    Aberdeenshire
    Secretary
    162 Newburgh Circle
    Bridge Of Don
    AB22 8XB Aberdeen
    Aberdeenshire
    British54461370001
    FULTON, William Gray
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    Secretary
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    British146737450001
    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
    146422620001
    TELFER, George
    19 Grosvenor Place
    AB25 2RE Aberdeen
    Secretary
    19 Grosvenor Place
    AB25 2RE Aberdeen
    British54147500001
    BOARDMAN, Angela
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    Director
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    British70821770001
    BURKE, James Richard
    74 Sugarberry Circle
    Houston
    FOREIGN Texas 77024
    Usa
    Director
    74 Sugarberry Circle
    Houston
    FOREIGN Texas 77024
    Usa
    UsaUs Citizen179305440001
    FERGUSON, Stuart Edward
    13319 Havershire Lane
    Houston
    Texas 77079
    Usa
    Director
    13319 Havershire Lane
    Houston
    Texas 77079
    Usa
    British87883820001
    FORBES, Charles Alexander
    Laurelbank
    Station Road
    AB53 4ER Turriff
    Aberdeenshire
    Director
    Laurelbank
    Station Road
    AB53 4ER Turriff
    Aberdeenshire
    ScotlandBritish64853260001
    FRASER, Iain
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    Director
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    ScotlandBritish45223920001
    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
    GEE, Nicholas Wilding
    5 Skene House Court
    Lyne Of Skene
    AB32 7BQ Westhill
    Aberdeenshire
    Director
    5 Skene House Court
    Lyne Of Skene
    AB32 7BQ Westhill
    Aberdeenshire
    British66948750003
    GREEN, James Donward
    318 White Cedar
    77015 Houston
    Texas
    Usa
    Director
    318 White Cedar
    77015 Houston
    Texas
    Usa
    American62681270001
    HENRY, Joseph Claude
    Post Oak Boulevard
    77027 Houston
    515
    Texas
    Usa
    Director
    Post Oak Boulevard
    77027 Houston
    515
    Texas
    Usa
    UsaUnited States139598660001
    HOPMANN, Mark Edward
    Rt1 Box 255
    Alvin
    Texas 77511
    Usa
    Director
    Rt1 Box 255
    Alvin
    Texas 77511
    Usa
    American73354930001
    INNES, Fraser Thomas
    6 Craigden
    Queens View
    AB15 6YW Aberdeen
    Director
    6 Craigden
    Queens View
    AB15 6YW Aberdeen
    British79681100001
    KJOELLEBERG, Per Magne
    Aasehagen 12
    FOREIGN 4300 Sandes
    Norway
    Director
    Aasehagen 12
    FOREIGN 4300 Sandes
    Norway
    Norwegian19239930001
    KVERNSTUEN, Ole Sveinung
    PO BOX 10
    FOREIGN N 4341 Byrne
    Norway
    Norway
    Director
    PO BOX 10
    FOREIGN N 4341 Byrne
    Norway
    Norway
    Norwegian854710002
    LAWS, Graeme Rodger
    1 Mains Court
    AB32 6QZ Westhill
    Aberdeenshire
    Director
    1 Mains Court
    AB32 6QZ Westhill
    Aberdeenshire
    British52002630001
    MARTIN, Burt Michael
    4817 Welford
    77401 Bellaire
    Texas
    Director
    4817 Welford
    77401 Bellaire
    Texas
    United States74615750001
    METCALFE, Paul David
    North Wing Bucklerburn Steading
    AB14 0NP Peterculter
    Aberdeenshire
    Director
    North Wing Bucklerburn Steading
    AB14 0NP Peterculter
    Aberdeenshire
    British58466280001
    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
    OSTREM, Terje
    Teisteun 9
    FOREIGN Hafrsfjord 4042
    Norway
    Director
    Teisteun 9
    FOREIGN Hafrsfjord 4042
    Norway
    Norwegian31845520001
    SCHEIE, Jarl
    Stolslaga 18
    N-4340 Bryne
    Norway
    Director
    Stolslaga 18
    N-4340 Bryne
    Norway
    Norwegian38974600001
    SKIVIK, Leif Arthur
    47 Springfield Avenue
    AB15 8JJ Aberdeen
    Director
    47 Springfield Avenue
    AB15 8JJ Aberdeen
    Norwegian62414210001
    SMITH, Peter Elliot
    43 Braeside Place
    AB15 7TX Aberdeen
    Director
    43 Braeside Place
    AB15 7TX Aberdeen
    British54461340001
    STRAND, Harald
    Skoghaug 5
    FOREIGN 4330 Aalgaard
    Norway
    Director
    Skoghaug 5
    FOREIGN 4330 Aalgaard
    Norway
    Norwegian19239950001
    TELFER, George
    19 Grosvenor Place
    AB25 2RE Aberdeen
    Director
    19 Grosvenor Place
    AB25 2RE Aberdeen
    ScotlandBritish54147500001
    WARREN, Gary Lee
    137a North Deeside Road
    Milltimber
    AB1 0JS Aberdeen
    Director
    137a North Deeside Road
    Milltimber
    AB1 0JS Aberdeen
    American46869870003
    WESTMOEN, Frank Oskar
    Kaptein Langesgate 33
    FOREIGN Stavanger
    Norway
    Director
    Kaptein Langesgate 33
    FOREIGN Stavanger
    Norway
    Norwegian1348550001
    WORUM, Geir
    Stjordolaveien 20
    N-5500 Haugesund
    Norway
    Director
    Stjordolaveien 20
    N-5500 Haugesund
    Norway
    Norwegian38974650001

    Does WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 07, 1988
    Delivered On Jun 28, 1988
    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.
    Persons Entitled
    • Bergen Bank Aksjeselskap
    Transactions
    • Jun 28, 1988Registration of a charge

    Does WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2016Dissolved on
    Jun 25, 2015Commencement 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