OCRE (SCOTLAND) LIMITED
Overview
| Company Name | OCRE (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC139944 |
| 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 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 Address | No |
What were the previous names of OCRE (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVNIK ENGINEERING (SCOTLAND) LIMITED | Mar 08, 1993 | Mar 08, 1993 |
| REMCA ENGINEERING LIMITED | Aug 25, 1992 | Aug 25, 1992 |
What are the latest accounts for OCRE (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for OCRE (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||
Termination of appointment of John Dominic Upton as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 07, 2016
| 8 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate, Portlethen Aberdeen AB12 4YB | 1 pages | AD02 | ||||||||||||||
Appointment of Mr Michael Allan Rasmuson as a director on Nov 16, 2016 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Paul William Enston as a director on Nov 16, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Lorraine Amanda Dunlop as a secretary on Aug 11, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr. John Dominic Upton as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Asquith as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||||||
Who are the officers of OCRE (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNLOP, Lorraine Amanda | Secretary | Kirkhill Industrial Estate, Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | 212598220001 | |||||||
| RASMUSON, Michael Allan | Director | Chiswick High Road W4 5YF London Building 5 Chiswick Park, 566 Chiswick High Road, England | Houston, United States | British | 218721630001 | |||||
| BATTEN, Glen | Secretary | 28 Churchfield Lane WF10 4BP Castleford West Yorkshire | British | 26122700001 | ||||||
| FRENCH, Jane Carrie Louise | Secretary | 60 St Swithin Street AB1 6XJ Aberdeen Aberdeenshire | British | 16673680001 | ||||||
| KLASSEN, Jenni Therese | Secretary | Baker Hughes Building Stoneywood Park North, Dyce AB21 7EA Aberdeen | 189699880001 | |||||||
| LEES, Garron | Secretary | Denside Of Davo AB30 1JB Laurencekirk Kincardineshire | British | 56822620001 | ||||||
| SCOTT, Steven Fergus | Secretary | 3 Ashwood Road Bridge Of Don AB22 8XR Aberdeen | British | 50242510001 | ||||||
| SHEILS, Dominic Ciaran | Secretary | 19 Beechgrove Gardens AB15 5HG Aberdeen Aberdeenshire | British | 111006460001 | ||||||
| SINCLAIR, Gavin | Secretary | Flat 1 75 Holland Park W11 3SL London | British | 60558790004 | ||||||
| STOKES, Paul Bryan | Secretary | Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick W4 5YF London 3rd United Kingdom | British | 121660190001 | ||||||
| WRIGHT, Dawn Kyrenia Claudette | Secretary | 19 St Amand Drive OX14 5RQ Abingdon Oxon | British | 76112110005 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
| ASQUITH, Christopher | Director | Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick W4 5YF London 3rd United Kingdom | England | British | 17673120004 | |||||
| BATTEN, Glen | Director | 28 Churchfield Lane WF10 4BP Castleford West Yorkshire | England | British | 26122700001 | |||||
| BATTEN, Glen | Director | 28 Churchfield Lane WF10 4BP Castleford West Yorkshire | England | British | 26122700001 | |||||
| BERGER, Ronald Joseph | Director | Flat 4 27 Bolton Gardens SW5 0AQ London | American | 94015630001 | ||||||
| DJUVE, Ivar | Director | Engvn 5b 7077 Stavanger Rogaland Norway | Norwegian | 77759700002 | ||||||
| ENSTON, Paul William | Director | 31 Countesswells Terrace AB15 8LQ Aberdeen | Scotland | British | 82613700001 | |||||
| FLEMING, Michael John | Director | 2 Baillieswells Drive Bieldside AB15 9AS Aberdeen | United Kingdom | British,Irish | 96360830001 | |||||
| FRENCH, Clive John | Director | 114 Boulevard De La Meuse 5100 Jambes 5100 Namur Belgium | British | 80115070001 | ||||||
| FRENCH, Clive John | Director | 60 St Swithin Street AB1 6XJ Aberdeen Aberdeenshire | British | 16673690001 | ||||||
| FRENCH, Jane Carrie Louise | Director | 60 St Swithin Street AB1 6XJ Aberdeen Aberdeenshire | British | 16673680001 | ||||||
| GARDNER, Dave | Director | Kannikgata 33 4008 Stavanger Norway | British | 60875640001 | ||||||
| GILL, Douglas Fowlie | Director | Lower Rannieshill Farm Newmachar AB2 0UF Aberdeen | British | 326890002 | ||||||
| JOHANSEN, Hilde | Director | Dalaneveien 27 4015 Stravanger Rogaland Norway | Norwegian | 56251820001 | ||||||
| KOLSTAD, Borge Richard | Director | Gangeren 37 Sandnes N4327 Norway | Norway | Norwegian | 117128320001 | |||||
| LEES, Garron | Director | Denside Of Davo AB30 1JB Laurencekirk Kincardineshire | British | 56822620001 | ||||||
| LICHTE, Rudiger | Director | 8810 Horgen Seegartenstrasse 63 Switzerland | German | 129969630001 | ||||||
| LIM, Avssie | Director | 32 Loirston Manor Cove Bay AB12 3HD Aberdeen | British | 60875520001 | ||||||
| MACLEAN, William David | Director | 20 Lumsden Way AB23 8TS Belmedie Aberdeenshire | British | 296370004 | ||||||
| MILNE, John | Director | Valkyrie Starnafin Road, Crimond AB43 8ZA Fraserburgh Aberdeenshire | British | 52157910001 | ||||||
| NEAME, Philip | Director | Keithbank 10 Robert Street AB39 2DN Stonehaven Kincardineshire | British | 56757580002 | ||||||
| OLSEN, Jan Roger | Director | Dregveien 15 4638 Kristiansand Norway | Norwegian | 66076190001 | ||||||
| REEKIE, George | Director | Birchdale Raemoir Road AB31 4EQ Banchory Kincardineshire | British | 56472270001 |
Does OCRE (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does OCRE (SCOTLAND) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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