OCRE (SCOTLAND) LIMITED

OCRE (SCOTLAND) LIMITED

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

    Company NameOCRE (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139944
    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 OCRE (SCOTLAND) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OCRE (SCOTLAND) LIMITED located?

    Registered Office Address
    Kirkhill Road
    Kirkhill Industrial Estate, Dyce
    AB21 0GQ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of OCRE (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVNIK ENGINEERING (SCOTLAND) LIMITEDMar 08, 1993Mar 08, 1993
    REMCA ENGINEERING LIMITEDAug 25, 1992Aug 25, 1992

    What are the latest accounts for OCRE (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for OCRE (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of John Dominic Upton as a director on Feb 10, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Dec 07, 2016

    • Capital: GBP 1
    8 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to nil 06/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate, Portlethen Aberdeen AB12 4YB

    1 pagesAD02

    Appointment of Mr Michael Allan Rasmuson as a director on Nov 16, 2016

    2 pagesAP01

    Registered office address changed from Baker Hughes Building Stoneywood Park North, Dyce Aberdeen AB21 7EA to Kirkhill Road Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GQ on Nov 17, 2016

    1 pagesAD01

    Termination of appointment of Paul William Enston as a director on Nov 16, 2016

    1 pagesTM01

    Appointment of Lorraine Amanda Dunlop as a secretary on Aug 11, 2016

    2 pagesAP03

    Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016

    1 pagesTM02

    Appointment of Mr. John Dominic Upton as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of Christopher Asquith as a director on Apr 26, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Jan 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 1,011,909
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jan 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 1,011,909
    SH01

    Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014

    2 pagesAP03

    Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Jan 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1,011,909
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Who are the officers of OCRE (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Kirkhill Industrial Estate, Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Secretary
    Kirkhill Industrial Estate, Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    212598220001
    RASMUSON, Michael Allan
    Chiswick High Road
    W4 5YF London
    Building 5 Chiswick Park, 566 Chiswick High Road,
    England
    Director
    Chiswick High Road
    W4 5YF London
    Building 5 Chiswick Park, 566 Chiswick High Road,
    England
    Houston, United StatesBritish218721630001
    BATTEN, Glen
    28 Churchfield Lane
    WF10 4BP Castleford
    West Yorkshire
    Secretary
    28 Churchfield Lane
    WF10 4BP Castleford
    West Yorkshire
    British26122700001
    FRENCH, Jane Carrie Louise
    60 St Swithin Street
    AB1 6XJ Aberdeen
    Aberdeenshire
    Secretary
    60 St Swithin Street
    AB1 6XJ Aberdeen
    Aberdeenshire
    British16673680001
    KLASSEN, Jenni Therese
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    Secretary
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    189699880001
    LEES, Garron
    Denside Of Davo
    AB30 1JB Laurencekirk
    Kincardineshire
    Secretary
    Denside Of Davo
    AB30 1JB Laurencekirk
    Kincardineshire
    British56822620001
    SCOTT, Steven Fergus
    3 Ashwood Road
    Bridge Of Don
    AB22 8XR Aberdeen
    Secretary
    3 Ashwood Road
    Bridge Of Don
    AB22 8XR Aberdeen
    British50242510001
    SHEILS, Dominic Ciaran
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    Secretary
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    British111006460001
    SINCLAIR, Gavin
    Flat 1
    75 Holland Park
    W11 3SL London
    Secretary
    Flat 1
    75 Holland Park
    W11 3SL London
    British60558790004
    STOKES, Paul Bryan
    Floor Building 5 Chiswick Park
    566 Chiswick High Road Chiswick
    W4 5YF London
    3rd
    United Kingdom
    Secretary
    Floor Building 5 Chiswick Park
    566 Chiswick High Road Chiswick
    W4 5YF London
    3rd
    United Kingdom
    British121660190001
    WRIGHT, Dawn Kyrenia Claudette
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    Secretary
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    British76112110005
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    ASQUITH, Christopher
    Floor Building 5 Chiswick Park
    566 Chiswick High Road Chiswick
    W4 5YF London
    3rd
    United Kingdom
    Director
    Floor Building 5 Chiswick Park
    566 Chiswick High Road Chiswick
    W4 5YF London
    3rd
    United Kingdom
    EnglandBritish17673120004
    BATTEN, Glen
    28 Churchfield Lane
    WF10 4BP Castleford
    West Yorkshire
    Director
    28 Churchfield Lane
    WF10 4BP Castleford
    West Yorkshire
    EnglandBritish26122700001
    BATTEN, Glen
    28 Churchfield Lane
    WF10 4BP Castleford
    West Yorkshire
    Director
    28 Churchfield Lane
    WF10 4BP Castleford
    West Yorkshire
    EnglandBritish26122700001
    BERGER, Ronald Joseph
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    Director
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    American94015630001
    DJUVE, Ivar
    Engvn 5b
    7077 Stavanger
    Rogaland
    Norway
    Director
    Engvn 5b
    7077 Stavanger
    Rogaland
    Norway
    Norwegian77759700002
    ENSTON, Paul William
    31 Countesswells Terrace
    AB15 8LQ Aberdeen
    Director
    31 Countesswells Terrace
    AB15 8LQ Aberdeen
    ScotlandBritish82613700001
    FLEMING, Michael John
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    Director
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    United KingdomBritish,Irish96360830001
    FRENCH, Clive John
    114 Boulevard De La Meuse
    5100 Jambes
    5100 Namur
    Belgium
    Director
    114 Boulevard De La Meuse
    5100 Jambes
    5100 Namur
    Belgium
    British80115070001
    FRENCH, Clive John
    60 St Swithin Street
    AB1 6XJ Aberdeen
    Aberdeenshire
    Director
    60 St Swithin Street
    AB1 6XJ Aberdeen
    Aberdeenshire
    British16673690001
    FRENCH, Jane Carrie Louise
    60 St Swithin Street
    AB1 6XJ Aberdeen
    Aberdeenshire
    Director
    60 St Swithin Street
    AB1 6XJ Aberdeen
    Aberdeenshire
    British16673680001
    GARDNER, Dave
    Kannikgata 33
    4008 Stavanger
    Norway
    Director
    Kannikgata 33
    4008 Stavanger
    Norway
    British60875640001
    GILL, Douglas Fowlie
    Lower Rannieshill Farm
    Newmachar
    AB2 0UF Aberdeen
    Director
    Lower Rannieshill Farm
    Newmachar
    AB2 0UF Aberdeen
    British326890002
    JOHANSEN, Hilde
    Dalaneveien 27
    4015 Stravanger
    Rogaland
    Norway
    Director
    Dalaneveien 27
    4015 Stravanger
    Rogaland
    Norway
    Norwegian56251820001
    KOLSTAD, Borge Richard
    Gangeren 37
    Sandnes
    N4327
    Norway
    Director
    Gangeren 37
    Sandnes
    N4327
    Norway
    NorwayNorwegian117128320001
    LEES, Garron
    Denside Of Davo
    AB30 1JB Laurencekirk
    Kincardineshire
    Director
    Denside Of Davo
    AB30 1JB Laurencekirk
    Kincardineshire
    British56822620001
    LICHTE, Rudiger
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    Director
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    German129969630001
    LIM, Avssie
    32 Loirston Manor
    Cove Bay
    AB12 3HD Aberdeen
    Director
    32 Loirston Manor
    Cove Bay
    AB12 3HD Aberdeen
    British60875520001
    MACLEAN, William David
    20 Lumsden Way
    AB23 8TS Belmedie
    Aberdeenshire
    Director
    20 Lumsden Way
    AB23 8TS Belmedie
    Aberdeenshire
    British296370004
    MILNE, John
    Valkyrie
    Starnafin Road, Crimond
    AB43 8ZA Fraserburgh
    Aberdeenshire
    Director
    Valkyrie
    Starnafin Road, Crimond
    AB43 8ZA Fraserburgh
    Aberdeenshire
    British52157910001
    NEAME, Philip
    Keithbank 10 Robert Street
    AB39 2DN Stonehaven
    Kincardineshire
    Director
    Keithbank 10 Robert Street
    AB39 2DN Stonehaven
    Kincardineshire
    British56757580002
    OLSEN, Jan Roger
    Dregveien 15
    4638 Kristiansand
    Norway
    Director
    Dregveien 15
    4638 Kristiansand
    Norway
    Norwegian66076190001
    REEKIE, George
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    Director
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    British56472270001

    Does OCRE (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 15, 1997
    Delivered On Dec 17, 1997
    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
    • Maritime Well Service As
    Transactions
    • Dec 17, 1997Registration of a charge (410)
    • Jul 31, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 01, 1996
    Delivered On Nov 11, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 1996Registration of a charge (410)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 11, 1996
    Delivered On Oct 22, 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
    • 3I Group PLC
    Transactions
    • Oct 22, 1996Registration of a charge (410)
    • Dec 17, 1997Statement of satisfaction of a charge in full or part (419a)

    Does OCRE (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2016Commencement of winding up
    Aug 24, 2018Due to be dissolved 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