3 D STABILISERS LIMITED

3 D STABILISERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name3 D STABILISERS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC135878
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 3 D STABILISERS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is 3 D STABILISERS LIMITED located?

    Registered Office Address
    Peregrine House Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of 3 D STABILISERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 101 LIMITEDJan 09, 1992Jan 09, 1992

    What are the latest accounts for 3 D STABILISERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for 3 D STABILISERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    3 pagesMISC

    Miscellaneous

    Court order re completion of cross border merger
    3 pagesMISC

    Confirmation statement made on Feb 06, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    106 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approved draft terms of cross border merger 10/12/2018
    RES13

    Miscellaneous

    CB01 – cross border merger notice
    141 pagesMISC

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 06, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    Appointment of Mr David Marsh as a director on Nov 03, 2016

    2 pagesAP01

    Appointment of Mr Simon Smoker as a director on Nov 03, 2016

    2 pagesAP01

    Termination of appointment of Ryan Alexander Kidd as a director on Nov 03, 2016

    1 pagesTM01

    Termination of appointment of Karin Annette Hoeing-Cosentino as a director on Oct 12, 2016

    1 pagesTM01

    Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on Oct 12, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Ryan Alexander Kidd on May 01, 2015

    2 pagesCH01

    Appointment of Mr Simon Smoker as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Pauline Droy-Moore as a secretary on Dec 31, 2015

    1 pagesTM02

    Termination of appointment of John Mcgachie as a director on Dec 14, 2015

    1 pagesTM01

    Appointment of Mrs Karin Annette Hoeing-Cosentino as a director on Dec 08, 2015

    2 pagesAP01

    Secretary's details changed for Mrs Pauline Droy-Moore on Oct 23, 2015

    1 pagesCH03

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Termination of appointment of Gordon George Reid Ballard as a director on Jun 30, 2015

    1 pagesTM01

    Who are the officers of 3 D STABILISERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    203976070001
    BOYAULT, Gwenola Jacqueline Stephanie
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    United KingdomFrenchGeologist216352570001
    MARSH, David
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant171331520001
    SMOKER, Simon
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    EnglandBritishAccountant134158640002
    BAUTISTA, Ernesto
    1803 Briarchester Drive
    Katy
    77450 Harris
    Texas
    Usa
    Secretary
    1803 Briarchester Drive
    Katy
    77450 Harris
    Texas
    Usa
    AmericanVice President79939020003
    DROY-MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    174872380002
    HENDRY, Eric George
    Wallace Family
    Badentoy Avenue
    AB12 4YB Portlethen
    Smith International -
    Aberdeen
    United Kingdom
    Secretary
    Wallace Family
    Badentoy Avenue
    AB12 4YB Portlethen
    Smith International -
    Aberdeen
    United Kingdom
    British139588340001
    TEPERA, Jeffrey
    13603 Amsbury Lane
    Cypress
    Texas
    77429
    Secretary
    13603 Amsbury Lane
    Cypress
    Texas
    77429
    AmericanCfo79938880003
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BALLARD, Gordon George Reid
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    Director
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    United KingdomBritishChairman172385300001
    BARR, Lawrence Robert
    1 Enterprise Drive
    Westhill Drive, Westhill Industrial Estate
    AB32 6TQ Aberdeen
    Schlumberger Oilfield Uk Plc
    Aberdeenshire
    Scotland
    Director
    1 Enterprise Drive
    Westhill Drive, Westhill Industrial Estate
    AB32 6TQ Aberdeen
    Schlumberger Oilfield Uk Plc
    Aberdeenshire
    Scotland
    United KingdomBritishDirector96384280001
    BERG, Jorgen
    1 Enterprise Drive
    Westhill Drive, Westhill Industrial Estate
    AB32 6TQ Aberdeen
    Schlumberger Oilfield Uk Plc
    Aberdeenshire
    Scotland
    Director
    1 Enterprise Drive
    Westhill Drive, Westhill Industrial Estate
    AB32 6TQ Aberdeen
    Schlumberger Oilfield Uk Plc
    Aberdeenshire
    Scotland
    United KingdomDanishBusiness Development Manager177176120001
    DUDMAN, Bryan Leigh
    Cr 444 Waelder
    78959
    Texas
    5974
    Us
    Director
    Cr 444 Waelder
    78959
    Texas
    5974
    Us
    UsaAmericanExecutive137079030001
    HENDRY, Eric George
    Wallace Family
    Badentoy Avenue
    AB12 4YB Portlethen
    Smith International -
    Aberdeen
    United Kingdom
    Director
    Wallace Family
    Badentoy Avenue
    AB12 4YB Portlethen
    Smith International -
    Aberdeen
    United Kingdom
    United KingdomBritishChartered Accountant139588340001
    HOEING-COSENTINO, Karin Annette
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    ScotlandGermanGeomarket Manager183326450001
    JANNER, Brent Michael
    Destrehan
    77429 Cypress
    16718
    Texas
    United States
    Director
    Destrehan
    77429 Cypress
    16718
    Texas
    United States
    UsaAmericanExecutive158622850001
    KEIR, Hugh
    6 Macaulay Drive
    AB15 8FL Aberdeen
    Director
    6 Macaulay Drive
    AB15 8FL Aberdeen
    ScotlandBritishOperations Engineer22351590003
    KIDD, Ryan Alexander
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    ScotlandBritishAccountant192568420001
    LAU, Werner
    Grange Lodge South Avenue
    Cults
    AB1 9LP Aberdeen
    Aberdeenshire
    Director
    Grange Lodge South Avenue
    Cults
    AB1 9LP Aberdeen
    Aberdeenshire
    West GermanEngineer3742290001
    LEYS, Michael Cheyne
    125 Hamilton Place
    AB2 4BD Aberdeen
    Director
    125 Hamilton Place
    AB2 4BD Aberdeen
    BritishAccountant3742210004
    MCALLISTER, William Trevor
    Howe Moss Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0GL Aberdeen
    1
    Aberdeenshire
    United Kingdom
    Director
    Howe Moss Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0GL Aberdeen
    1
    Aberdeenshire
    United Kingdom
    United KingdomBritishNone159881920001
    MCGACHIE, John
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    Director
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    United KingdomBritishOperations Manager187731560001
    STEINKAMP, Manfred Theodor
    Westwinds Cammachmore
    Stonehaven
    Aberdeen
    Director
    Westwinds Cammachmore
    Stonehaven
    Aberdeen
    West GermanEngineer3742280001
    STEWART, James Jonathan
    Prinz Hendriklaan 19
    1862 Ek
    FOREIGN Bergen Nh
    The Netherlands
    Director
    Prinz Hendriklaan 19
    1862 Ek
    FOREIGN Bergen Nh
    The Netherlands
    NetherlandsBritishVice President79938700003
    WEBSTER, David Wade
    Welsh Newton Common
    NP5 3RJ Monmouth
    South Hertfordshire
    Director
    Welsh Newton Common
    NP5 3RJ Monmouth
    South Hertfordshire
    BritishEngineer General44407070002
    WHITE, Kenneth Trainor
    610 Sugar Creek Boulevard
    77478 Sugarland
    Texas
    Director
    610 Sugar Creek Boulevard
    77478 Sugarland
    Texas
    AmericanCeo79938670001
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Who are the persons with significant control of 3 D STABILISERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3709500
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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