CHARGEWOOD LIMITED

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

    Company NameCHARGEWOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146346
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for CHARGEWOOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CHARGEWOOD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHARGEWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 1
    SH01

    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 pagesAD02

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Director's details changed for Alastair James Fleming on Nov 07, 2013

    2 pagesCH01

    Director's details changed for Christopher Paul O'neil on Nov 07, 2013

    2 pagesCH01

    Annual return made up to Aug 28, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Alastair James Fleming as a director on Jul 31, 2013

    2 pagesAP01

    Termination of appointment of Steven Grenville Valentine as a director on Aug 23, 2013

    1 pagesTM01

    Termination of appointment of Alastair James Fleming as a secretary on Aug 06, 2013

    1 pagesTM02

    Appointment of Alison May Sloan as a secretary on Aug 06, 2013

    2 pagesAP03

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Aug 28, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Appointment of Alastair James Fleming as a secretary on Sep 30, 2011

    2 pagesAP03

    Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011

    1 pagesTM02

    Annual return made up to Aug 28, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Christopher Paul O'neil on Aug 26, 2011

    2 pagesCH01

    Appointment of Christopher Paul O'neil as a director

    2 pagesAP01

    Termination of appointment of David Keener as a director

    1 pagesTM01

    Appointment of David James Keener as a director

    3 pagesAP01

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Who are the officers of CHARGEWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish180854890001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163564120001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    British110703040002
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British145997770001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritish61611910001
    FITZGERALD, John Raymond
    Rocklands Cottage Rocklands Road
    Cults
    AB15 9JS Aberdeen
    Director
    Rocklands Cottage Rocklands Road
    Cults
    AB15 9JS Aberdeen
    British57109840001
    GEDDES, Graham Mclachlan
    4 Rainnieshill Road
    Newmachar
    AB2 0XG Aberdeen
    Director
    4 Rainnieshill Road
    Newmachar
    AB2 0XG Aberdeen
    British57118870001
    HUNTER, Brian Austin
    8 Westfield Avenue
    AB3 2EE Stonehaven
    Kincardineshire
    Director
    8 Westfield Avenue
    AB3 2EE Stonehaven
    Kincardineshire
    British36693320001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsa161469350001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Director
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    ScotlandBritish110703040002
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    British61611860003
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritish48638880001
    SUTTIE, Ian Alexander, Mr.
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    Director
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    ScotlandBritish52794240001
    THOMSON, Brian St John
    Wedderhill Robert Street
    AB39 2DJ Stonehaven
    Kincardineshire
    Director
    Wedderhill Robert Street
    AB39 2DJ Stonehaven
    Kincardineshire
    ScotlandBritish57263610001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritish92773870002

    Does CHARGEWOOD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 04, 1993Registration of a charge (410)
    • Dec 10, 2009Statement of satisfaction of a floating charge (MG03s)

    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