RESERVOIR MANAGEMENT LIMITED

RESERVOIR MANAGEMENT LIMITED

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

    Company NameRESERVOIR MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC123565
    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 RESERVOIR MANAGEMENT LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is RESERVOIR MANAGEMENT LIMITED located?

    Registered Office Address
    7 Bon Accord Square
    AB11 6DJ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RESERVOIR MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDREW THOMSON AND ASSOCIATES LIMITEDMar 07, 1990Mar 07, 1990

    What are the latest accounts for RESERVOIR MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for RESERVOIR MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RESERVOIR MANAGEMENT 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

    Director's details changed for Mr Neil Mackay Campbell on Dec 19, 2014

    2 pagesCH01

    Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on Apr 01, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 250,000
    SH01

    Previous accounting period extended from May 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Accounts for a dormant company made up to May 31, 2013

    4 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 250,000
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Previous accounting period shortened from Jun 30, 2013 to May 31, 2013

    1 pagesAA01

    Current accounting period extended from May 31, 2013 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    4 pagesAA

    Annual return made up to Feb 22, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Neil Mackay Campbell on Mar 06, 2012

    2 pagesCH01

    Secretary's details changed for Neil Mackay Campbell on Mar 06, 2012

    2 pagesCH03

    Accounts for a dormant company made up to May 31, 2011

    4 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to May 31, 2010

    4 pagesAA

    Appointment of Mr Neil Mackay Campbell as a director

    2 pagesAP01

    Termination of appointment of Andrew Thomson as a director

    2 pagesTM01

    Termination of appointment of David Sherrard as a director

    2 pagesTM01

    Termination of appointment of Andrew Evans as a director

    2 pagesTM01

    Who are the officers of RESERVOIR MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Neil Mackay
    Woodlands Avenue
    Cults
    AB15 9DE Aberdeen
    45
    Scotland
    Secretary
    Woodlands Avenue
    Cults
    AB15 9DE Aberdeen
    45
    Scotland
    British117867740001
    CAMPBELL, Neil Mackay
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Scotland
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Scotland
    ScotlandBritish135578280006
    NEVE, Patrick, Dr
    Birchbank
    AB31 5QA Banchory
    Secretary
    Birchbank
    AB31 5QA Banchory
    British71139660002
    THOMSON, Andrew William Pollard
    Ardgowan 37 Deeview Road South
    South Cults
    AB15 9NA Aberdeen
    Secretary
    Ardgowan 37 Deeview Road South
    South Cults
    AB15 9NA Aberdeen
    British62417160001
    THOMSON, Caroline Georgina
    Ardgowan 37 Deeview Road South
    Cults
    AB1 9NA Aberdeen
    Secretary
    Ardgowan 37 Deeview Road South
    Cults
    AB1 9NA Aberdeen
    British1420100002
    EVANS, Andrew John
    9 Hillside Gardens
    New Southgate
    N11 2NH London
    Director
    9 Hillside Gardens
    New Southgate
    N11 2NH London
    ScotlandBritish78399350001
    EVANS, Andrew John
    9 Hillside Gardens
    New Southgate
    N11 2NH London
    Director
    9 Hillside Gardens
    New Southgate
    N11 2NH London
    ScotlandBritish78399350001
    FRASER, John Rhind
    2 Forestside Gardens
    AB31 5ZS Banchory
    Kincardineshire
    Director
    2 Forestside Gardens
    AB31 5ZS Banchory
    Kincardineshire
    United KingdomBritish36595320003
    GRIFFITHS, Peter Henry
    8 Devonshire Road
    AB10 6XR Aberdeen
    Director
    8 Devonshire Road
    AB10 6XR Aberdeen
    ScotlandBritish54552870001
    NEVE, Joanna Clare
    2 Harestone Cottages
    Crathes
    AB31 3QN Banchory
    Kincardineshire
    Director
    2 Harestone Cottages
    Crathes
    AB31 3QN Banchory
    Kincardineshire
    British18866690001
    NEVE, Patrick, Dr
    Birchbank
    AB31 5QA Banchory
    Director
    Birchbank
    AB31 5QA Banchory
    British71139660002
    SHERRARD, David William
    9 Primrosehill Road
    Cults
    AB15 9ND Aberdeen
    Uk
    Director
    9 Primrosehill Road
    Cults
    AB15 9ND Aberdeen
    Uk
    ScotlandBritish65369750001
    THOMSON, Andrew William Pollard
    Ardgowan 37 Deeview Road South
    South Cults
    AB15 9NA Aberdeen
    Director
    Ardgowan 37 Deeview Road South
    South Cults
    AB15 9NA Aberdeen
    United KingdomBritish62417160001
    THOMSON, Caroline Georgina
    Ardgowan 37 Deeview Road South
    Cults
    AB1 9NA Aberdeen
    Director
    Ardgowan 37 Deeview Road South
    Cults
    AB1 9NA Aberdeen
    ScotlandBritish1420100002

    Does RESERVOIR MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 20, 2010
    Delivered On Sep 23, 2010
    Outstanding
    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
    • Andrew Thomson
    Transactions
    • Sep 23, 2010Registration of a charge (MG01s)
    • Sep 25, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 02, 2001
    Delivered On Oct 04, 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 Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 2001Registration of a charge (410)
    • Oct 02, 2010Alteration to a floating charge (466 Scot)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 18, 1996
    Delivered On Oct 28, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as 7 bon accord square,aberdeen.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 1996Registration of a charge (410)
    • Oct 04, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 21, 1993
    Delivered On Apr 27, 1993
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 27, 1993Registration of a charge (410)
    • Oct 04, 2001Statement 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