CHARGEWOOD LIMITED
Overview
| Company Name | CHARGEWOOD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC146346 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARGEWOOD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHARGEWOOD LIMITED located?
| Registered Office Address | C/O National Oilwell Varco Badentoy Crescent, Badentoy Park AB12 4YD Portlethen, Aberdeen Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARGEWOOD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CHARGEWOOD LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CHARGEWOOD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Paull and Williamsons Union Plaza Union Wynd Aberdeen AB10 1DQ Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ | 1 pages | AD02 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Alastair James Fleming on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Paul O'neil on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Alastair James Fleming as a director on Jul 31, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Grenville Valentine as a director on Aug 23, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair James Fleming as a secretary on Aug 06, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Alison May Sloan as a secretary on Aug 06, 2013 | 2 pages | AP03 | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Alastair James Fleming as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Christopher Paul O'neil on Aug 26, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of CHARGEWOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
| FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 180854890001 | |||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163564120001 | |||||||
| LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | 110703040002 | ||||||
| MIDDLETON, Sandra Elizabeth | Nominee Secretary | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000270001 | ||||||
| O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 145997770001 | ||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | 61611910001 | |||||
| FITZGERALD, John Raymond | Director | Rocklands Cottage Rocklands Road Cults AB15 9JS Aberdeen | British | 57109840001 | ||||||
| GEDDES, Graham Mclachlan | Director | 4 Rainnieshill Road Newmachar AB2 0XG Aberdeen | British | 57118870001 | ||||||
| HUNTER, Brian Austin | Director | 8 Westfield Avenue AB3 2EE Stonehaven Kincardineshire | British | 36693320001 | ||||||
| KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | 161469350001 | |||||
| LEIGHTON, Katherine Jennifer | Director | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | Scotland | British | 110703040002 | |||||
| MCNIVEN, Alan Ross | Nominee Director | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000280001 | ||||||
| MILLETT, Ronald James | Director | Hofkoppel 34, 29303 Bergen O T Wohlde Germany | British | 61611860003 | ||||||
| STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | 48638880001 | |||||
| SUTTIE, Ian Alexander, Mr. | Director | Parklea North Deeside Road Pitfodels AB15 0PB Aberdeen Aberdeenshire | Scotland | British | 52794240001 | |||||
| THOMSON, Brian St John | Director | Wedderhill Robert Street AB39 2DJ Stonehaven Kincardineshire | Scotland | British | 57263610001 | |||||
| VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | 92773870002 |
Does CHARGEWOOD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Oct 29, 1993 Delivered On Nov 04, 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
| ||||
Transactions
| ||||
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