SCOMI OILTOOLS (EUROPE) LIMITED
Overview
Company Name | SCOMI OILTOOLS (EUROPE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC125594 |
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 SCOMI OILTOOLS (EUROPE) LIMITED?
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
Where is SCOMI OILTOOLS (EUROPE) LIMITED located?
Registered Office Address | 70 York Street G2 8JX Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOMI OILTOOLS (EUROPE) LIMITED?
Company Name | From | Until |
---|---|---|
KMC OILTOOLS (EUROPE) LIMITED | Dec 15, 2004 | Dec 15, 2004 |
OILTOOLS (EUROPE) LIMITED | Oct 08, 1993 | Oct 08, 1993 |
OILTOOLS FILTRATION SERVICES LIMITED | Sep 15, 1992 | Sep 15, 1992 |
NORTH SEA FILTRATION SERVICES LIMITED | Jun 13, 1990 | Jun 13, 1990 |
What are the latest accounts for SCOMI OILTOOLS (EUROPE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for SCOMI OILTOOLS (EUROPE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 19 pages | WU15(Scot) | ||||||||||
Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to 70 York Street Glasgow G2 8JX on Oct 13, 2014 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Appointment of A G Secretarial Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Kay Smart as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Gibb as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 36 pages | AA | ||||||||||
Annual return made up to Jun 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 37 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from * Woodside Road Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EF Scotland* on Jul 11, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Full accounts made up to Dec 31, 2010 | 35 pages | AA | ||||||||||
Termination of appointment of Syahrunizam Samsudin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Gibb as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 04, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Denmore House Denmore Road Bridge of Don Industrial Estate Aberdeen AB23 8JW* on Jun 13, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 37 pages | AA | ||||||||||
Annual return made up to Jun 04, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Syahrunizam Samsudin on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of SCOMI OILTOOLS (EUROPE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
BRACKER, Stephen Fredrick | Director | York Street G2 8JX Glasgow 70 | Malaysia | Australian | Business Executive | 147882570001 | ||||||||
FITZGERALD, John Raymond | Secretary | Rocklands Cottage Rocklands Road Cults AB15 9JS Aberdeen | British | Accountant | 57109840001 | |||||||||
HODDER, Dennis Keith | Secretary | 612 King Street AB2 1SN Aberdeen Aberdeenshire | British | 1142100001 | ||||||||||
MACLEAN, Hector | Secretary | 39 Rubislaw Park Crescent AB15 8BT Aberdeen | British | 36658520002 | ||||||||||
SIMPSON, David Peter | Secretary | 6 Dalrymple Circle AB21 0XB Blackburn Aberdeenshire | British | 126505470001 | ||||||||||
SMART, Kay Helen | Secretary | Queens Road AB15 4ZT Aberdeen 6 United Kingdom | British | Chartered Accountant | 140546790001 | |||||||||
STRACHAN, Neil | Secretary | 24 Viewfield Avenue AB15 7XJ Aberdeen Aberdeenshire | British | Accountant | 121620150001 | |||||||||
TAYLOR, Mary Leslie | Secretary | North Sea Filtration Services Ltd 24 Union Wynd AB1 1SL Aberdeen Aberdeenshire | British | 1164280001 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
CARLSSON, Kenneth Richard | Director | 46 Derbeth Park Kingswells AB15 8TU Aberdeen Aberdeenshire | Australian | Business Executive | 109000990001 | |||||||||
FITZGERALD, John Raymond | Director | Rocklands Cottage Rocklands Road Cults AB15 9JS Aberdeen | British | Accountant | 57109840001 | |||||||||
GIBB, Simon | Director | Queens Road AB15 4ZT Aberdeen 6 United Kingdom | Scotland | British | Business Unit Manager | 160780920001 | ||||||||
HODDER, Dennis Keith | Director | 612 King Street AB2 1SN Aberdeen Aberdeenshire | British | Filtration Eng. | 1142100001 | |||||||||
MCPHEE, Andrew John | Director | Kallithea Dalmadilly Kemnay AB51 5PB Aberdeen Grampian | British | Oilfield Chemist | 38992890002 | |||||||||
MURRAY, Fiona Christine | Director | 612 King Street AB2 1SN Aberdeen Aberdeenshire | British | Proprietor | 1164290001 | |||||||||
PIANCA, Christopher Robert | Director | Bayshore Road 469987 Singapore 70 Singapore | British | Business Exec | 33227220003 | |||||||||
ROVIG, Joseph William | Director | Oak Tree House 4 Wildgoose Drive RH12 1TU Horsham West Sussex | American | Business Executive | 36658450005 | |||||||||
SAMSUDIN, Syahrunizam | Director | Bridge Of Don Industrial Estate AB23 8EF Aberdeen Woodside Road Aberdeenshire Scotland | Malaysia | Malaysian | Business Manager | 140547930001 | ||||||||
STEEDMAN, Alan Angus | Director | 10202 Kielder Pointe Drive Spring 77379 FOREIGN Texas Usa | British | Business Executive | 67689650005 | |||||||||
THOMSON, Brian St John | Director | Wedderhill Robert Street AB39 2DJ Stonehaven Kincardineshire | Scotland | British | Business Executive | 57263610001 |
Does SCOMI OILTOOLS (EUROPE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jan 23, 2008 Delivered On Jan 31, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Denmore house, denmore road, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 23, 2008 Delivered On Jan 31, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Jgb centre 2, woodside road, bridge of industrial estate, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 02, 2002 Delivered On Sep 12, 2002 | 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
| ||||
Floating charge | Created On May 06, 1999 Delivered On May 14, 1999 | 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
| ||||
Floating charge | Created On Sep 18, 1998 Delivered On Sep 25, 1998 | 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
| ||||
Bond & floating charge | Created On Apr 16, 1996 Delivered On Apr 19, 1996 | 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
| ||||
Floating charge | Created On Dec 05, 1991 Delivered On Dec 11, 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
| ||||
Transactions
|
Does SCOMI OILTOOLS (EUROPE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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