INTERNATIONAL PETROLEUM EQUIPMENT LIMITED

INTERNATIONAL PETROLEUM EQUIPMENT LIMITED

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

    Company NameINTERNATIONAL PETROLEUM EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC126025
    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 INTERNATIONAL PETROLEUM EQUIPMENT LIMITED?

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

    Where is INTERNATIONAL PETROLEUM EQUIPMENT LIMITED located?

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

    What are the latest accounts for INTERNATIONAL PETROLEUM EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for INTERNATIONAL PETROLEUM EQUIPMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTERNATIONAL PETROLEUM EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2014

    LRESSP

    Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Dec 22, 2014

    2 pagesAD01

    Annual return made up to Apr 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2014

    Statement of capital on Apr 18, 2014

    • Capital: GBP 101
    SH01

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

    4 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 secretary

    1 pagesTM02

    Termination of appointment of Brian Moncur as a director

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Apr 10, 2013 with full list of shareholders

    5 pagesAR01

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

    4 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 Apr 10, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr William Gray Fulton on Jun 20, 2011

    2 pagesCH01

    Secretary's details changed for Mr Brian Moncur on Jun 20, 2011

    1 pagesCH03

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

    3 pagesAA

    Registered office address changed from * Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR* on May 12, 2011

    1 pagesAD01

    Annual return made up to Apr 10, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Brian Moncur as a director

    2 pagesAP01

    Termination of appointment of Joseph Henry as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Who are the officers of INTERNATIONAL PETROLEUM EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE-GARVIE, Gemma
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Secretary
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    180360500001
    MACLEOD, Neil Alexander
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    ScotlandBritishRegion Tax Manager - Europe177581770001
    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
    ScotlandBritishUk Financial Controller168927430001
    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
    ScotlandBritishRegion Controller171856740001
    FRIIS, Anette Skov
    9 Lochburn Brae
    Kintore
    AB51 0XW Inverurie
    Aberdeenshire
    Secretary
    9 Lochburn Brae
    Kintore
    AB51 0XW Inverurie
    Aberdeenshire
    British1154100002
    FULTON, William Gray
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    Secretary
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    BritishChartered Accountant146737450001
    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
    146416840001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BOARDMAN, Angela
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    Director
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    BritishCertified Accountant70821770001
    FORBES, Charles Alexander
    Laurelbank
    Station Road
    AB53 4ER Turriff
    Aberdeenshire
    Director
    Laurelbank
    Station Road
    AB53 4ER Turriff
    Aberdeenshire
    ScotlandBritishManager64853260001
    FRASER, Iain
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    Director
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    ScotlandBritishAccountant45223920001
    FRIIS, Anette Skov
    9 Lochburn Brae
    Kintore
    AB51 0XW Inverurie
    Aberdeenshire
    Director
    9 Lochburn Brae
    Kintore
    AB51 0XW Inverurie
    Aberdeenshire
    BritishCompany Secretary1154100002
    FRIIS, Niels Christian Olaf
    9 Lochburn Brae
    Kintore
    AB51 0XW Inverurie
    Aberdeenshire
    Director
    9 Lochburn Brae
    Kintore
    AB51 0XW Inverurie
    Aberdeenshire
    DenmarkEngineer1154110002
    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 KingdomBritishChartered Accountant146737450001
    HENRY, Joseph Claude
    Post Oak Boulevard
    77027 Houston
    515
    Texas
    Usa
    Director
    Post Oak Boulevard
    77027 Houston
    515
    Texas
    Usa
    UsaUnited StatesExecutive139598660001
    MARTIN, Burt Michael
    4817 Welford
    77401 Bellaire
    Texas
    Director
    4817 Welford
    77401 Bellaire
    Texas
    United StatesExecutive Director74615750001
    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 KingdomBritishChartered Accountant118915490001
    SEDGE, Douglas Alan
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    Director
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    United KingdomBritishExecutive Director68300200001
    SUTTIE, Ian Alexander, Mr.
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    Director
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director52794240001
    THORNYCROFT, Barry Mytton
    La Quinta
    Craiglarach
    AB35 4ES Aboyne
    Director
    La Quinta
    Craiglarach
    AB35 4ES Aboyne
    BritishOperations43612210001

    Does INTERNATIONAL PETROLEUM EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 10, 2000
    Delivered On May 23, 2000
    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
    • Abacus Trust Company (Isle of Man)
    Transactions
    • May 23, 2000Registration of a charge (410)
    • May 30, 2000Alteration to a floating charge (466 Scot)
    • Nov 02, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 21, 1993
    Delivered On Jul 05, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 05, 1993Registration of a charge (410)
    • Aug 06, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 02, 1992
    Delivered On Dec 08, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Inverurie business park and extending to 496 decimal as relative to disposition by booth for better service in favour of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1992Registration of a charge (410)
    • Jun 10, 1993Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 05, 1992
    Delivered On Nov 17, 1992
    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
    • Nov 17, 1992Registration of a charge (410)
    • May 30, 2000Alteration to a floating charge (466 Scot)
    • Jun 04, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 05, 1992
    Delivered On Nov 16, 1992
    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
    • Nov 16, 1992Registration of a charge (410)
    • Jul 09, 1993Statement of satisfaction of a charge in full or part (419a)

    Does INTERNATIONAL PETROLEUM EQUIPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2014Commencement of winding up
    Dec 04, 2015Dissolved on
    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