SCOMI OILTOOLS (EUROPE) LIMITED

SCOMI OILTOOLS (EUROPE) LIMITED

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

    Company NameSCOMI OILTOOLS (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC125594
    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 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 AddressNo

    What were the previous names of SCOMI OILTOOLS (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KMC OILTOOLS (EUROPE) LIMITEDDec 15, 2004Dec 15, 2004
    OILTOOLS (EUROPE) LIMITEDOct 08, 1993Oct 08, 1993
    OILTOOLS FILTRATION SERVICES LIMITEDSep 15, 1992Sep 15, 1992
    NORTH SEA FILTRATION SERVICES LIMITEDJun 13, 1990Jun 13, 1990

    What are the latest accounts for SCOMI OILTOOLS (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for SCOMI OILTOOLS (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    19 pagesWU15(Scot)

    Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to 70 York Street Glasgow G2 8JX on Oct 13, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of A G Secretarial Limited as a secretary

    3 pagesAP04

    Termination of appointment of Kay Smart as a secretary

    2 pagesTM02

    Annual return made up to Jun 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 500,000
    SH01

    Termination of appointment of Simon Gibb as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    36 pagesAA

    Annual return made up to Jun 04, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    37 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * Woodside Road Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EF Scotland* on Jul 11, 2012

    1 pagesAD01

    Annual return made up to Jun 04, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02s

    Full accounts made up to Dec 31, 2010

    35 pagesAA

    Termination of appointment of Syahrunizam Samsudin as a director

    1 pagesTM01

    Appointment of Mr Simon Gibb as a director

    2 pagesAP01

    Annual return made up to Jun 04, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Denmore House Denmore Road Bridge of Don Industrial Estate Aberdeen AB23 8JW* on Jun 13, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    37 pagesAA

    Annual return made up to Jun 04, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Syahrunizam Samsudin on Jun 04, 2010

    2 pagesCH01

    Who are the officers of SCOMI OILTOOLS (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    BRACKER, Stephen Fredrick
    York Street
    G2 8JX Glasgow
    70
    Director
    York Street
    G2 8JX Glasgow
    70
    MalaysiaAustralianBusiness Executive147882570001
    FITZGERALD, John Raymond
    Rocklands Cottage Rocklands Road
    Cults
    AB15 9JS Aberdeen
    Secretary
    Rocklands Cottage Rocklands Road
    Cults
    AB15 9JS Aberdeen
    BritishAccountant57109840001
    HODDER, Dennis Keith
    612 King Street
    AB2 1SN Aberdeen
    Aberdeenshire
    Secretary
    612 King Street
    AB2 1SN Aberdeen
    Aberdeenshire
    British1142100001
    MACLEAN, Hector
    39 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    Secretary
    39 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    British36658520002
    SIMPSON, David Peter
    6 Dalrymple Circle
    AB21 0XB Blackburn
    Aberdeenshire
    Secretary
    6 Dalrymple Circle
    AB21 0XB Blackburn
    Aberdeenshire
    British126505470001
    SMART, Kay Helen
    Queens Road
    AB15 4ZT Aberdeen
    6
    United Kingdom
    Secretary
    Queens Road
    AB15 4ZT Aberdeen
    6
    United Kingdom
    BritishChartered Accountant140546790001
    STRACHAN, Neil
    24 Viewfield Avenue
    AB15 7XJ Aberdeen
    Aberdeenshire
    Secretary
    24 Viewfield Avenue
    AB15 7XJ Aberdeen
    Aberdeenshire
    BritishAccountant121620150001
    TAYLOR, Mary Leslie
    North Sea Filtration Services Ltd 24 Union Wynd
    AB1 1SL Aberdeen
    Aberdeenshire
    Secretary
    North Sea Filtration Services Ltd 24 Union Wynd
    AB1 1SL Aberdeen
    Aberdeenshire
    British1164280001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CARLSSON, Kenneth Richard
    46 Derbeth Park
    Kingswells
    AB15 8TU Aberdeen
    Aberdeenshire
    Director
    46 Derbeth Park
    Kingswells
    AB15 8TU Aberdeen
    Aberdeenshire
    AustralianBusiness Executive109000990001
    FITZGERALD, John Raymond
    Rocklands Cottage Rocklands Road
    Cults
    AB15 9JS Aberdeen
    Director
    Rocklands Cottage Rocklands Road
    Cults
    AB15 9JS Aberdeen
    BritishAccountant57109840001
    GIBB, Simon
    Queens Road
    AB15 4ZT Aberdeen
    6
    United Kingdom
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    United Kingdom
    ScotlandBritishBusiness Unit Manager160780920001
    HODDER, Dennis Keith
    612 King Street
    AB2 1SN Aberdeen
    Aberdeenshire
    Director
    612 King Street
    AB2 1SN Aberdeen
    Aberdeenshire
    BritishFiltration Eng.1142100001
    MCPHEE, Andrew John
    Kallithea Dalmadilly
    Kemnay
    AB51 5PB Aberdeen
    Grampian
    Director
    Kallithea Dalmadilly
    Kemnay
    AB51 5PB Aberdeen
    Grampian
    BritishOilfield Chemist38992890002
    MURRAY, Fiona Christine
    612 King Street
    AB2 1SN Aberdeen
    Aberdeenshire
    Director
    612 King Street
    AB2 1SN Aberdeen
    Aberdeenshire
    BritishProprietor1164290001
    PIANCA, Christopher Robert
    Bayshore Road
    469987 Singapore
    70
    Singapore
    Director
    Bayshore Road
    469987 Singapore
    70
    Singapore
    BritishBusiness Exec33227220003
    ROVIG, Joseph William
    Oak Tree House
    4 Wildgoose Drive
    RH12 1TU Horsham
    West Sussex
    Director
    Oak Tree House
    4 Wildgoose Drive
    RH12 1TU Horsham
    West Sussex
    AmericanBusiness Executive36658450005
    SAMSUDIN, Syahrunizam
    Bridge Of Don Industrial Estate
    AB23 8EF Aberdeen
    Woodside Road
    Aberdeenshire
    Scotland
    Director
    Bridge Of Don Industrial Estate
    AB23 8EF Aberdeen
    Woodside Road
    Aberdeenshire
    Scotland
    MalaysiaMalaysianBusiness Manager140547930001
    STEEDMAN, Alan Angus
    10202 Kielder Pointe Drive
    Spring 77379
    FOREIGN Texas
    Usa
    Director
    10202 Kielder Pointe Drive
    Spring 77379
    FOREIGN Texas
    Usa
    BritishBusiness Executive67689650005
    THOMSON, Brian St John
    Wedderhill Robert Street
    AB39 2DJ Stonehaven
    Kincardineshire
    Director
    Wedderhill Robert Street
    AB39 2DJ Stonehaven
    Kincardineshire
    ScotlandBritishBusiness Executive57263610001

    Does SCOMI OILTOOLS (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 31, 2008Registration of a charge (410)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Bank of Sotland PLC
    Transactions
    • Jan 31, 2008Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 12, 2002Registration of a charge (410)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • Hsbc Investment Bank PLC
    Transactions
    • May 14, 1999Registration of a charge (410)
    • Sep 23, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 25, 1998Registration of a charge (410)
    • May 19, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 19, 1996Registration of a charge (410)
    • Dec 01, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 11, 1991Registration of a charge
    • Jun 04, 1996Statement of satisfaction of a charge in full or part (419a)

    Does SCOMI OILTOOLS (EUROPE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2021Conclusion of winding up
    Aug 29, 2014Petition date
    Aug 29, 2014Commencement of winding up
    Sep 18, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    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